Search icon

SWAROVSKI NORTH AMERICA LIMITED

Branch
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: SWAROVSKI NORTH AMERICA LIMITED
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 09 Nov 2004
Branch of: SWAROVSKI NORTH AMERICA LIMITED, RHODE ISLAND (Company Number 000010096)
Business ALEI: 0801729
Annual report due: 09 Nov 2025
Business address: ONE KENNEY DRIVE, CRANSTON, RI, 02920, United States
Mailing address: ONE KENNEY DRIVE ATTN: ROBIN ARSENAULT, CRANSTON, RI, United States, 02920
Place of Formation: RHODE ISLAND
E-Mail: Robin.Arsenault@swarovski.com

Industry & Business Activity

NAICS

423940 Jewelry, Watch, Precious Stone, and Precious Metal Merchant Wholesalers

This industry comprises establishments primarily engaged in the merchant wholesale distribution of jewelry, precious and semiprecious stones, precious metals and metal flatware, costume jewelry, watches, clocks, silverware, and/or jewelers' findings. Learn more at the U.S. Census Bureau

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Officer

Name Role Business address Residence address
EDWARD J. CAPOBIANCO Officer ONE KENNEY DRIVE, CRANSTON, RI, 02920, United States 265 Wickford Ct, North Kingstown, RI, 02852-5537, United States
ROBIN A. ARSENAULT Officer ONE KENNEY DRIVE, CRANSTON, RI, 02920, United States 174 Walnut Hill Road, Woonsocket, RI, 02895, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012139538 2024-10-15 - Annual Report Annual Report -
BF-0011167281 2023-10-16 - Annual Report Annual Report -
BF-0010321534 2022-10-31 - Annual Report Annual Report 2022
BF-0010477446 2022-01-14 2022-01-14 Mass Agent Change � Address Agent Address Change -
BF-0009824421 2021-10-26 - Annual Report Annual Report -
0006997620 2020-10-08 - Annual Report Annual Report 2020
0006943532 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006950703 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006661808 2019-10-16 - Annual Report Annual Report 2019
0006263759 2018-10-24 - Annual Report Annual Report 2018
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information