Search icon

BARNES GROUP, INC.

Company Details

Name: BARNES GROUP, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Nov 1971 (53 years ago)
Authority Date: 10 Nov 1971 (53 years ago)
Last Annual Report: 20 Jun 2024 (9 months ago)
Organization Number: 0087606
Industry: Miscellaneous Manufacturing Industries
Number of Employees: Small (0-19)
Principal Office: 123 MAIN STREET, BRISTOL, CT 06010
Place of Formation: DELAWARE

Director

Name Role
JoAnna Sohovich Director
Hans-Peter Manner Director
Thomas O. Barnes Director
Elijah K. Barnes Director
Mylle H. Magnum Director
Anthony V. Nicolosi Director
Richard J. Hipple Director
Adam J. Katz Director
Neal J. Keating Director
Jakki L. Haussler Director

Incorporator

Name Role
T. L. CROTEAU Incorporator
A. L. MILLER Incorporator
M. A. BRUCE Incorporator

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Officer

Name Role
Julie K. Streich Officer

President

Name Role
Thomas J. Hook President

Secretary

Name Role
Jay B. Knoll Secretary

Former Company Names

Name Action
Out-of-state Merger

Filings

Name File Date
Annual Report 2024-06-20
Annual Report 2023-06-14
Annual Report 2022-06-13
Annual Report 2021-06-16
Annual Report 2020-06-16
Annual Report 2019-06-24
Annual Report 2018-05-25
Annual Report 2017-06-22
Annual Report 2016-06-23
Registered Agent name/address change 2015-10-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312618879 0452110 2009-06-26 850 W PARK RD, ELIZABETHTOWN, KY, 42701
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2009-06-26
Case Closed 2009-09-29

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100305 A02 X
Issuance Date 2009-08-12
Abatement Due Date 2009-08-24
Nr Instances 1
Nr Exposed 3

Sources: Kentucky Secretary of State