Search icon

Smith & Wesson Sales Company

Company Details

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

Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. Agent 1555 W SHORELINE DR, STE 100, BOISE, ID 83702

Treasurer

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

Vice President

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

Director

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

President

Name Role Address Appointed On
Mark P. Smith President 2100 ROOSEVELT AVE, SPRINGFIELD, MA 01104-1606 2023-06-29

Secretary

Name Role Address Appointed On
Kevin A. Maxwell Secretary 2100 ROOSEVELT AVE, SPRINGFIELD, MA 01104-1606 2023-06-29

Filing

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

Court Cases Opinions

Package ID Category Cause Nature Of Suit
USCOURTS-idd-1_18-cv-00035 Judicial Publications 28:1332 Diversity-Breach of Contract Other Contract Actions
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Idaho
Circuit 9th
Office Location Boise - Southern
Case Type civil

Parties

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