Search icon

NOONEY CONTROLS CORPORATION

Branch
Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

423840 Industrial Supplies Merchant Wholesalers

This 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

Officer

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

Director

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

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-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
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