corporationwiki
  • Home
  • Companies
  • People
  • Locations
  • Trademarks
  • Avatar
    • Signed in as
    • Sign out
  • Home
  • >
  • U.S.
  • >
  • Connecticut
  • >
  • Bristol

Barnes Group Inc.

Active Bristol, CT

(860)583-7070
  • Overview
  • 49
    Key People
  • 9
    Locations
  • 5
    Filings
  • Contribute
Follow

Barnes Group Inc. Overview

Barnes Group Inc. filed as a Statement & Designation By Foreign Corporation in the State of California on Wednesday, September 24, 1952 and is approximately seventy years old, as recorded in documents filed with California Secretary of State. A corporate filing is called a foreign filing when an existing corporate entity files in a state other than the state they originally filed in. This does not necessarily mean that they are from outside the United States.

Sponsored
 Learn More D&B Reports Available for Barnes Group Inc.
Network Visualizer
Advertisements

Key People

Who own Barnes Group Inc.

Name
Patrick J. Dempsey 1
~ Background Report ~
President
Chief Executive Officer
NonDir
NonPres
CEO
Secretary
Director
Senior Vice Presiden
Chief Operating Officer
Logistics
Barnes Distribution
Chief Executive Officer
Vp Bgi
Mfg Services
Bgi
Gary G. Benanav 2
~ Background Report ~
Director
NonDir
Thomas O. Barnes 1
~ Background Report ~
Director
NonDir
William J. Morgan
~ Background Report ~
Director
NonDir
Mylle H. Mangum
~ Background Report ~
Director
Hassell H. McClellan
~ Background Report ~
Director
NonDir
Christopher J. Stephens 1
~ Background Report ~
NonTreas
CFO
Chief Financial Officer
Finance
Senior Vice Presiden
Srvp-Finance
Joanna Sohovich
~ Background Report ~
NonDir
Director
Peter Guteman
~ Background Report ~
NonSec
Elijah K. Barnes
~ Background Report ~
NonDir
Mylle H. Magnum
~ Background Report ~
NonDir
Anthony V. Nicolosi
~ Background Report ~
NonDir
Richard J. Hipple
~ Background Report ~
NonDir
Hans-Peter Manner
~ Background Report ~
NonDir
Thomas J. Hook
~ Background Report ~
NonDir
Gregory F. Milzcik
~ Background Report ~
President
CEO
Director
Chief Executive Officer
Jerry W. Burris
~ Background Report ~
President
Vice President
Associated Spring
Bgi
Precision Components
Rick Barnhart
~ Background Report ~
President
Senior Vice Presiden
Edmund M. Carpenter 1
~ Background Report ~
CEO
Lawrence W. O'Brien 1
~ Background Report ~
Treasurer
Vice President
Vice President Treas
Michael Kennedy
~ Background Report ~
Treasurer
NonTreas
Kenneth R. Hopson
~ Background Report ~
Treasurer
Vice President
Francis J. Kramer 7
~ Background Report ~
Director
NonDir
Mylle Mangum 4
~ Background Report ~
Director
Myldred Mangum 3
~ Background Report ~
Director
NonDir
Donald W. Griffin 3
~ Background Report ~
Director
George T. Carpenter 1
~ Background Report ~
Director
William C. Denninger 1
~ Background Report ~
Secretary
Vice President
John R. Arrington 1
~ Background Report ~
Secretary
Senior Vp
Vice President
Human Resources
Signe S. Gates 1
~ Background Report ~
Secretary
Senior Vp
Vice President
General Councel
Frank E. Grzelecki 1
~ Background Report ~
Director
William S. Bristow 1
~ Background Report ~
Director
NonDir
Greg Milzcik 1
~ Background Report ~
Director
John W. Alden 1
~ Background Report ~
Director
Dawn N. Edwards
~ Background Report ~
Secretary
Vice President
Human Resources
Senior Vice Presiden
Srvp-Human Resources
Thomas J. Albani
~ Background Report ~
Director
James Berklas
~ Background Report ~
Secretary
Claudia A. Toussaint
~ Background Report ~
Secretary
Vice President
General Counsel
Senior Vice Presiden
Open Position
~ Background Report ~
Secretary
Vice President
Position Open
~ Background Report ~
Secretary
Kenneth R Hopson Acting
~ Background Report ~
Secretary
Scott M. Deakin
~ Background Report ~
Senior Vp
Corporate Developmen
Francis C. Boyle 1
~ Background Report ~
Vice President
Controller
Jospeh D. Deforte
~ Background Report ~
Vice President
Frank C. Boyle
~ Background Report ~
Vice President
Marian Acker
~ Background Report ~
Vice President
Controller
Gregory A. Marshall
~ Background Report ~
Vice President
Tax
Vp-Tax
Joseph D. Deforte 1
~ Background Report ~
Vice President Taxes
Vp-Tax
Lukas Hovorka
~ Background Report ~
Vp-Corporate Develop
  • « Previous
  • 1
  • 2
  • 3
  • 4
  • 5
  • 6
  • 7
  • » Next
Showing 8 records out of 49

Other Companies for Barnes Group Inc.

Barnes Group Inc. is listed as an officer of another company.
Name Status Incorporated Key People Role
Kar Products, LLC
Inactive
2000
16
Mmember

Known Addresses for Barnes Group Inc.

1301 E 9th St Cleveland, OH 44114 75 Maxess Rd Melville, NY 11747 123 Main St Bristol, CT 06010 163 Maureen Dr Bristol, CT 06010 333 E 57th St New York, NY 10022 1255 Euclid Ave Cleveland, OH 44115 18 Main St Bristol, CT 06010 15150 Cleat St Plymouth, MI 48170 80 Scott Swamp Rd Farmington, CT 06032

Corporate Filings for Barnes Group Inc.

Florida Department of State

Filing Type: Foreign for Profit Corporation
Status: Active
State: Florida
State ID: P07211
Date Filed: Monday, August 26, 1985

Texas Secretary of State

Filing Type: Foreign For-Profit Corporation
Status: Active In existence
State: Texas
State ID: 2428106
Date Filed: Tuesday, December 15, 1964
Registered Agent National Registered Agents, Inc.

California Secretary of State

Filing Type: Statement & Designation By Foreign Corporation
Status: Active
State: California
Foreign State: Delaware
State ID: 00266929
Date Filed: Wednesday, September 24, 1952
Registered Agent Corporation Service Company Which Will DO Business In California As Csc - Lawyers Incorporating Service

Nevada Secretary of State

Filing Type: Foreign Corporation
Status: Active
State: Nevada
Foreign State: Delaware
State ID: C11382-2000
Date Filed: Tuesday, April 25, 2000
Registered Agent Csc Services of Nevada, Inc.

New York Department of State

Filing Type: Foreign Business Corporation
Status: Active
State: New York
Foreign State: Delaware
County: New York
State ID: 86343
Date Filed: Thursday, January 21, 1954
Source Record NY DOS

Corporate Notes

Source Date Type Note
1/21/1954 Name History/Actual Associated Spring Corporation
1/21/1954 Name History/Actual Associated Spring Corporation
12/15/1964 Legacy Filing
12/15/1964 Legacy Filing
4/8/1976 Name History/Actual Barnes Group Inc.
4/8/1976 Name History/Actual Barnes Group Inc.
4/12/1976 Application For Amended Certificate Of Authority
10/12/1976 Application For Amended Certificate Of Authority
4/18/1977 Application For Amended Certificate Of Authority
4/18/1977 RESTATED
3/13/1978 MERG.INT
4/16/1979 RESTATCE
1/6/1985 Change Of Registered Agent/Office
7/13/1990 Change Of Registered Agent/Office
6/16/1997 Application For Amended Certificate Of Authority
4/25/2000 Foreign Qualification
9/21/2000 Annual List
6/14/2001 Annual List
7/16/2002 Annual List
12/18/2002 Change of Registered Agent/Office
12/20/2002 Registered Agent Change CORPORATION TRUST COMPANY OF NEVADA 6100 NEIL ROAD #500 RENO NV 89511 RAA
12/31/2002 Public Information Report (PIR)
5/22/2003 Annual List
12/31/2003 Public Information Report (PIR)
5/6/2004 Annual List List of Officers for 2004 to 2005
12/31/2004 Public Information Report (PIR)
12/31/2004 Public Information Report (PIR)
5/2/2005 Annual List
12/31/2005 Public Information Report (PIR)
3/31/2006 Annual List
12/31/2006 Public Information Report (PIR)
4/30/2007 Annual List
9/27/2007 Change of Office by Registered Agent
4/25/2008 Annual List
12/31/2008 Public Information Report (PIR)
4/27/2009 Annual List
12/31/2009 Public Information Report (PIR)
3/19/2010 Annual List
12/31/2010 Public Information Report (PIR)
3/4/2011 Annual List
3/23/2012 Annual List
3/28/2012 Change of Name or Address by Registered Agent
12/31/2012 Public Information Report (PIR)
12/31/2012 Public Information Report (PIR)
2/20/2013 Annual List
3/15/2013 Change of Name or Address by Registered Agent
12/2/2013 Change of Name or Address by Registered Agent
12/31/2013 Public Information Report (PIR)
12/31/2013 Public Information Report (PIR)
12/31/2013 Public Information Report (PIR)
12/31/2013 Public Information Report (PIR)
2/10/2014 Annual List
12/12/2014 Change of Registered Agent/Office
12/12/2014 Registered Agent Change
12/31/2014 Public Information Report (PIR)
3/27/2015 Annual List
12/31/2015 Public Information Report (PIR)
12/31/2015 Public Information Report (PIR)
4/26/2016 Annual List
12/31/2016 Public Information Report (PIR)
4/27/2017 Annual List
4/25/2018 Annual List
12/31/2018 Public Information Report (PIR)
4/19/2019 Annual List
12/31/2019 Public Information Report (PIR)

Trademarks for Barnes Group Inc.

Shock-Lock
Serial Number: 76467202
Drawing Code: 1000
E-Z Weld
Serial Number: 74087688
Drawing Code:
Nitrider
Serial Number: 76347853
Drawing Code: 1000
B
Serial Number: 77508043
Drawing Code: 3000
B Barnes
Serial Number: 77508143
Drawing Code: 3000
Bluemax
Serial Number: 85253366
Drawing Code: 4000
Put Barnes Blue to Work for You
Serial Number: 85253346
Drawing Code: 4000
Serial Number: 74037791
Drawing Code:
Seeger
Serial Number: 77673013
Drawing Code: 3000
Bowman Distribution Barnes Group Inc
Serial Number: 73152905
Drawing Code:
View all trademarks for Barnes Group Inc.

Previous Trademarks for Barnes Group Inc.

Clover
Serial Number: 76488339
Drawing Code: 1000
Bowma-Seal
Serial Number: 74274944
Drawing Code:
Serial Number: 72427912
Drawing Code:
Serial Number: 72427913
Drawing Code:
Serial Number: 72427914
Drawing Code:
Gold Unichrome
Serial Number: 75736527
Drawing Code: 1000
Spec
Serial Number: 75495371
Drawing Code: 1000
Kar Tite A354-Bd
Serial Number: 76394242
Drawing Code: 1000
Bd Laser
Serial Number: 85545579
Drawing Code: 4000
Kar
Serial Number: 74087677
Drawing Code:
Advertisements

Sources

Florida Department of State
Data last refreshed on Sunday, July 10, 2022
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
New York Department of State
Data last refreshed on Thursday, August 4, 2022
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Texas Secretary of State
Data last refreshed on Monday, August 8, 2022

What next?

Follow

Receive an email notification when changes occur for Barnes Group Inc..

Notifications include:

  • New company roles
  • Change in active status
  • Location updates
  • New connections
Follow

Create Account

Create a free account to access additional details for Barnes Group Inc. and other profiles that you visit

Benefits include:

  • Access to more records
  • Full screen network visualizer
  • Follow profiles
  • See how people are connected
Create Account
Advertisements
9 Known Addresses
1301 E 9th St Cleveland, OH 44114 75 Maxess Rd Melville, NY 11747 123 Main St Bristol, CT 06010 163 Maureen Dr Bristol, CT 06010 333 E 57th St New York, NY 10022 1255 Euclid Ave Cleveland, OH 44115 18 Main St Bristol, CT 06010 15150 Cleat St Plymouth, MI 48170 80 Scott Swamp Rd Farmington, CT 06032
These addresses are known to be associated with Barnes Group Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
Edit this profile
5 Corporate Records
FL 1985 Foreign for Profit Corporation TX 1964 Foreign For-Profit Corporation CA 1952 Statement & Designation By Foreign Corporation NV 2000 Foreign Corporation NY 1954 Foreign Business Corporation
Sources
Florida Department of State Nevada Secretary of State New York Department of State California Secretary of State Texas Secretary of State
top

You must be signed in to print.

Once signed in, look for the PDF button.

Terms of Use | Privacy | Opt-Out | Bank Data | About | FAQ
Copyright © 2022 Corporation Wiki by Sagewire Research LLC all rights reserved.
All Trademarks and Copyrights are owned by their respective companies and/or entities. The companies and people profiled on Corporation Wiki are displayed for research purposes only and do not imply an endorsement from or for the profiled companies and people. Data inaccuracies may exist. No warranties, expressed or implied, are provided for the business data on this site, its use, or its interpretation.