Detail by Officer/Registered Agent Name

Foreign Profit Corporation

BARNES GROUP INC.

Filing Information
P07211 06-0968802 08/26/1985 DE ACTIVE AMENDMENT 08/21/1987 NONE
Principal Address
123 MAIN STREET
BRISTOL, CT 06010

Changed: 04/19/2016
Mailing Address
123 MAIN STREET
BRISTOL, CT 06010

Changed: 04/19/2016
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301-2525

Name Changed: 12/18/2014

Address Changed: 12/18/2014
Officer/Director Detail Name & Address

Title Director

Barnes, Thomas O.
123 MAIN STREET
BRISTOL, CT 06010

Title Director

Magnum, Mylle H.
123 Main St.
Bristol, CT 06010

Title Director

Sohovich, JoAnna
123 Main St.
Bristol, CT 06010

Title VP, Tax & Treasury

KENNEDY, MICHAEL
123 MAIN STREET
BRISTOL, CT 06010

Title Director

Nicolosi, Anthony V.
123 MAIN STREET
BRISTOL, CT 06010

Title Director

Barnes, Elijah K.
123 MAIN STREET
BRISTOL, CT 06010

Title Director

Manner, Hans-Peter
123 MAIN STREET
BRISTOL, CT 06010

Title Director

Hipple, Richard J.
123 MAIN STREET
BRISTOL, CT 06010

Title President, CEO

Hook, Thomas J.
123 MAIN STREET
BRISTOL, CT 06010

Title Director

Haussler, Jakki L.
123 MAIN STREET
BRISTOL, CT 06010

Title Director

Jones, Daphne E.
123 MAIN STREET
BRISTOL, CT 06010

Title Director

Keating, Neal J.
123 MAIN STREET
BRISTOL, CT 06010

Title Secretary

Knoll, Jay B
123 MAIN STREET
BRISTOL, CT 06010

Annual Reports
Report YearFiled Date
2022 04/24/2022
2023 03/22/2023
2024 03/04/2024

Document Images
03/04/2024 -- ANNUAL REPORT View image in PDF format
03/22/2023 -- ANNUAL REPORT View image in PDF format
04/24/2022 -- ANNUAL REPORT View image in PDF format
04/19/2021 -- ANNUAL REPORT View image in PDF format
02/07/2020 -- ANNUAL REPORT View image in PDF format
01/10/2019 -- ANNUAL REPORT View image in PDF format
01/12/2018 -- ANNUAL REPORT View image in PDF format
04/24/2017 -- ANNUAL REPORT View image in PDF format
04/19/2016 -- ANNUAL REPORT View image in PDF format
03/16/2015 -- ANNUAL REPORT View image in PDF format
12/18/2014 -- Reg. Agent Change View image in PDF format
03/14/2014 -- ANNUAL REPORT View image in PDF format
04/12/2013 -- ANNUAL REPORT View image in PDF format
04/09/2012 -- ANNUAL REPORT View image in PDF format
03/16/2011 -- ANNUAL REPORT View image in PDF format
03/08/2010 -- ANNUAL REPORT View image in PDF format
03/18/2009 -- ANNUAL REPORT View image in PDF format
04/25/2008 -- ANNUAL REPORT View image in PDF format
04/30/2007 -- ANNUAL REPORT View image in PDF format
04/28/2006 -- ANNUAL REPORT View image in PDF format
04/29/2005 -- ANNUAL REPORT View image in PDF format
05/04/2004 -- ANNUAL REPORT View image in PDF format
04/25/2003 -- ANNUAL REPORT View image in PDF format
12/19/2002 -- Reg. Agent Change View image in PDF format
05/01/2002 -- ANNUAL REPORT View image in PDF format
05/11/2001 -- ANNUAL REPORT View image in PDF format
05/08/2000 -- ANNUAL REPORT View image in PDF format
05/13/1999 -- ANNUAL REPORT View image in PDF format
05/12/1998 -- ANNUAL REPORT View image in PDF format
05/01/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format