Search icon

BEME WATER SYSTEM SOLUTIONS, INC.

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

Company Details

Entity Name: BEME WATER SYSTEM SOLUTIONS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Withdrawn
Sub status: Annual report past due
Date Formed: 19 Feb 2014
Branch of: BEME WATER SYSTEM SOLUTIONS, INC., RHODE ISLAND (Company Number 000899550)
Business ALEI: 1132337
Annual report due: 19 Feb 2024
Business address: 215 WORCESTER-PROVIDENCE TURNPIKE, SUTTON, MA, 01590, United States
Mailing address: 65 PHEASANT DRIVE, EAST GREENWICH, RI, UNITED STATES, 02818
Place of Formation: RHODE ISLAND
E-Mail: dbergeron@gurneyne.com

Industry & Business Activity

NAICS

811310 Commercial and Industrial Machinery and Equipment (except Automotive and Electronic) Repair and Maintenance

This industry comprises establishments primarily engaged in the repair and maintenance of commercial and industrial machinery and equipment. Establishments in this industry either sharpen/install commercial and industrial machinery blades and saws or provide welding (e.g., automotive, general) repair services; or repair agricultural and other heavy and industrial machinery and equipment (e.g., forklifts and other material handling equipment, machine tools, commercial refrigeration equipment, construction equipment, and mining machinery). Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
BARRY S. GOLDEN Officer 215 WORCESTER-PROVIDENCE TURNPIKE, SUTTON, MA, 01590, United States 65 PHEASANT DR, EAST GREENWICH, RI, 02818, United States
ELLEN A. GOLDEN Officer 215 WORCESTER-PROVIDENCE TURNPIKE, SUTTON, MA, 01590, United States 65 PHEASANT DR, EAST GREENWICH, RI, 02818, United States

Director

Name Role Business address Residence address
BARRY S. GOLDEN Director 215 WORCESTER-PROVIDENCE TURNPIKE, SUTTON, MA, 01590, United States 65 PHEASANT DR, EAST GREENWICH, RI, 02818, United States

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012540115 2024-01-26 2024-01-26 Withdrawal Certificate of Withdrawal -
BF-0011321613 2023-02-17 - Annual Report Annual Report -
BF-0010235124 2022-01-24 - Annual Report Annual Report 2022
BF-0010454496 2022-01-14 2022-01-14 Mass Agent Change � Address Agent Address Change -
0007227147 2021-03-12 - Annual Report Annual Report 2021
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 -
0006798293 2020-02-28 - Annual Report Annual Report 2019
0006798317 2020-02-28 - Annual Report Annual Report 2020
0006329365 2019-01-21 - 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