Name: | Bedford Specialty Sales, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 19 Dec 2017 (7 years ago) |
Identification Number: | 001679749 |
Place of Formation: | MASSACHUSETTS |
Principal Address: | 2 SHAKER ROAD SUITE D206, SHIRLEY, MA, 01464, USA |
Purpose: | STORAGE OF RAW MATERIALS IN A PUBLIC WAREHOUSE |
NAICS: | 424690 - Other Chemical and Allied Products Merchant Wholesalers |
Name | Role | Address |
---|---|---|
PATRICK F. HESS | Agent | 400 STATION STREET, CRANSTON, RI, 02910, USA |
Name | Role | Address |
---|---|---|
AMANDA BAGLEY | PRESIDENT | 9 VIRGINIA LANE STAFFORD SPRINGS, CT 06076 USA |
Name | Role | Address |
---|---|---|
AMANDA BAGLEY | TREASURER | 9 VIRGINIA LANE STAFFORD SPRINGS, CT 06076 USA |
Name | Role | Address |
---|---|---|
LISA FORGET | SECRETARY | 29 TOMMY FRANCIS ROAD WESTMINSTER, MA 01473 USA |
Name | Role | Address |
---|---|---|
LISA FORGET | VICE PRESIDENT | 29 TOMMY FRANCIS ROAD WESTMINSTER, MA 01473 USA |
Name | Role | Address |
---|---|---|
AMANDA BAGLEY | DIRECTOR | 9 VIRGINIA LANE STAFFORD SPRINGS, CT 06076 USA |
LISA FORGET | DIRECTOR | 29 TOMMY FRANCIS ROAD WESTMINSTER, MA 01473 USA |
Number | Name | File Date |
---|---|---|
202443684470 | Annual Report | 2024-01-03 |
202325921020 | Annual Report | 2023-01-11 |
202207600010 | Annual Report | 2022-01-03 |
202184939200 | Annual Report | 2021-01-07 |
202030978920 | Annual Report | 2020-01-02 |
201983547320 | Annual Report | 2019-01-02 |
201856720630 | Annual Report - Amended | 2018-01-24 |
201856575870 | Certificate of Correction | 2018-01-22 |
201855811870 | Annual Report | 2018-01-08 |
201755197920 | Application for Certificate of Authority | 2017-12-19 |
Date of last update: 27 Oct 2024
Sources: Rhode Island Department of State