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Status: | Withdrawn |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 |
NAICS
811310 Commercial and Industrial Machinery and Equipment (except Automotive and Electronic) Repair and MaintenanceThis 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
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 |
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 |
Name | Role | Business address |
---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States |
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 |
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