Name: | Smith & Wesson Sales Company |
Jurisdiction: | Idaho |
Legal type: | Foreign Business Corporation |
Status: | Active-Good Standing |
Date of registration: | 17 Jul 2017 (8 years ago) |
Financial Date End: | 31 Jul 2025 |
Entity Number: | 631964 |
Place of Formation: | DELAWARE |
File Number: | 631964 |
Principal Address: | 2100 ROOSEVELT AVE SPRINGFIELD, MA 01104-1606 |
Name | Role | Address |
---|---|---|
REGISTERED AGENT SOLUTIONS, INC. | Agent | 1555 W SHORELINE DR, STE 100, BOISE, ID 83702 |
Name | Role | Address | Appointed On | Resigned On |
---|---|---|---|---|
Deana L. McPherson | Treasurer | 2100 ROOSEVELT AVE, SPRINGFIELD, MA 01104-1606 | 2021-07-08 | No data |
Jeffrey D. Buchanan | Treasurer | 2100 ROOSEVELT AVE, SPRINGFIELD, MA 01104-1606 | 2020-07-15 | 2021-07-08 |
Name | Role | Address | Appointed On |
---|---|---|---|
Kevin A. Maxwell | Vice President | 2100 ROOSEVELT AVE, SPRINGFIELD, MA 01104-1606 | 2023-06-29 |
Susan J. Cupero | Vice President | 2100 ROOSEVELT AVE, SPRINGFIELD, MA 01104-1606 | 2023-06-29 |
Deana L. McPherson | Vice President | 2100 ROOSEVELT AVE, SPRINGFIELD, MA 01104-1606 | 2023-06-29 |
Name | Role | Address | Appointed On |
---|---|---|---|
Deana L. McPherson | Director | 2100 ROOSEVELT AVE, SPRINGFIELD, MA 01104-1606 | 2023-06-29 |
Mark P. Smith | Director | 2100 ROOSEVELT AVE, SPRINGFIELD, MA 01104-1606 | 2023-06-29 |
Name | Role | Address | Appointed On |
---|---|---|---|
Mark P. Smith | President | 2100 ROOSEVELT AVE, SPRINGFIELD, MA 01104-1606 | 2023-06-29 |
Name | Role | Address | Appointed On |
---|---|---|---|
Kevin A. Maxwell | Secretary | 2100 ROOSEVELT AVE, SPRINGFIELD, MA 01104-1606 | 2023-06-29 |
Filing Name | Filing Number | Filing date |
---|---|---|
Annual Report | 0005796786 | 2024-07-03 |
Annual Report | 0005296729 | 2023-06-29 |
Registered Agent Name/Address Change (mass change) | 0004909602 | 2022-09-12 |
Annual Report | 0004797570 | 2022-06-29 |
Annual Report | 0004338504 | 2021-07-08 |
Annual Report | 0003940465 | 2020-07-15 |
Amendment of Foreign Registration Statement | 0003909417 | 2020-06-15 |
Amendment of Foreign Registration Statement | 0003705319 | 2019-12-12 |
Annual Report | 0003560457 | 2019-07-08 |
Annual Report | 0003302897 | 2018-07-20 |
Package ID | Category | Cause | Nature Of Suit | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
USCOURTS-idd-1_18-cv-00035 | Judicial Publications | 28:1332 Diversity-Breach of Contract | Other Contract Actions | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Smith & Wesson |
Role | Counter Claimant |
Name | Philip H Dater |
Role | Counter Defendant |
Name | GEMINI TECHNOLOGIES, INCORPORATED |
Role | Counter Defendant |
Name | Ronald J Martinez |
Role | Counter Defendant |
Name | American Outdooor Brands Corporation |
Role | Defendant |
Name | American Outdoor Brands |
Role | Defendant |
Name | BlackRock |
Role | Defendant |
Name | Smith & Wesson Sales Company |
Role | Defendant |
Name | GEMINI TECHNOLOGIES, INCORPORATED |
Role | Plaintiff |
Opinions
Opinion ID | USCOURTS-idd-1_18-cv-00035-0 |
Date | 2018-05-16 |
Notes | MEMORANDUM DECISION AND ORDER granting 7 Defendants' Motion to Dismiss Complaint on Forum Non Conveniens Grounds. The hearing scheduled for May 25, 2018, is VACATED. Signed by Judge Candy W. Dale. (klw) |
View | View File |
Opinion ID | USCOURTS-idd-1_18-cv-00035-1 |
Date | 2022-06-27 |
Notes | MEMORANDUM DECISION AND ORDER - Plaintiffs and Counterdefendants Motion for Partial Summary Judgment (Dkt. 63) is DENIED. Plaintiffs and counterdefendants Motion to Strike (Dkt. 77) is DENIED as MOOT. The Court will conduct a telephonic status conference with the parties for the purpose of discussing scheduling deadlines. A separate notice of hearing is forthcoming. Signed by Judge Candy W Dale. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by (jd) |
View | View File |
Opinion ID | USCOURTS-idd-1_18-cv-00035-2 |
Date | 2023-08-14 |
Notes | MEMORANDUM DECISION AND ORDER - IT IS HEREBY ORDERED: Counter-Defendants Motion for Summary Judgment (Dkt. 127) is DENIED. Counterclaimants claim for taxes, fees and penalties, set forth in paragraph 21(a) of the Answer to Complaint and Counterclai (NEF) by (ac) (Main Document 138 replaced on 8/16/2023 pursuant to directive from LC K.Wallace with corrected MDO ) (ac). Modified on 8/16/2023 (ac).m, (Dkt. 28) is DISMISSED with prejudice pursuant to Counterclaimants withdrawal of the same. Signed by US Magistrate Judge Candy W Dale. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing |
View | View File |
Opinion ID | USCOURTS-idd-1_18-cv-00035-3 |
Date | 2024-04-10 |
Notes | ORDER granting 169 Defendants' Motion to Maintain Confidentiality; granting 172 Plaintiff's Motion to Seal Document 171. Signed by US Magistrate Judge Candy W Dale. (klw) |
View | View File |
Date of last update: 13 Apr 2025
Sources: Idaho Secretary of State