NOONEY CONTROLS CORPORATION
BranchDate of last update: 28 Apr 2025. Data updated weekly.
Entity Name: | NOONEY CONTROLS CORPORATION |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 23 Mar 2015 |
Branch of: | NOONEY CONTROLS CORPORATION, RHODE ISLAND (Company Number 000016942) |
Business ALEI: | 1172301 |
Annual report due: | 23 Mar 2026 |
Business address: | 466 DRY BRIDGE RD, NORTH KINGSTOWN, RI, 02852, United States |
Mailing address: | 17 Powder Hill Rd, Lincoln, RI, United States, 02865-4407 |
Place of Formation: | RHODE ISLAND |
E-Mail: | tax@inscogroup.com |
E-Mail: | ncctax@inscogroup.com |
NAICS
423840 Industrial Supplies Merchant WholesalersThis industry comprises establishments primarily engaged in the merchant wholesale distribution of supplies for machinery and equipment generally used in manufacturing, oil well, and warehousing activities. Learn more at the U.S. Census Bureau
Name | Role | Business address | Residence address |
---|---|---|---|
Fabrizio Rasetti | Officer | 3915 Shopton Rd, Charlotte, NC, 28217-3047, United States | 3915 Shopton Rd, Charlotte, NC, 28217-3047, United States |
Hans Van Der Meulen | Officer | 3915 Shopton Rd, Charlotte, NC, 28217-3047, United States | 17 Powder Hill Rd, Lincoln, RI, 02865-4407, United States |
Raymond Aronoff | Officer | 3915 Shopton Rd, Charlotte, NC, 28217-3047, United States | 3915 Shopton Rd, Charlotte, NC, 28217-3047, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
David Patterson | Director | 3915 Shopton Rd, Charlotte, NC, 28217-3047, United States | 31 Brightwood Circle, Danwood, CA, 94506, United States |
Raymond Aronoff | Director | 3915 Shopton Rd, Charlotte, NC, 28217-3047, United States | 3915 Shopton Rd, Charlotte, NC, 28217-3047, 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-0013046018 | 2025-02-21 | - | Annual Report | Annual Report | - |
BF-0012423568 | 2024-02-22 | - | Annual Report | Annual Report | - |
BF-0009661629 | 2023-08-22 | - | Annual Report | Annual Report | 2020 |
BF-0009843895 | 2023-08-22 | - | Annual Report | Annual Report | - |
BF-0011199336 | 2023-08-22 | - | Annual Report | Annual Report | - |
BF-0010754259 | 2023-08-22 | - | Annual Report | Annual Report | - |
BF-0011897203 | 2023-07-25 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0006757357 | 2020-02-14 | - | Annual Report | Annual Report | 2019 |
0006757334 | 2020-02-14 | - | Annual Report | Annual Report | 2016 |
0006757339 | 2020-02-14 | - | Annual Report | Annual Report | 2017 |
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