Search icon

HBE Corporation

Company Details

Name: HBE Corporation
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 21 Dec 1972 (52 years ago)
Date of Dissolution: 26 Oct 2016 (9 years ago)
Date of Status Change: 26 Oct 2016 (9 years ago)
Identification Number: 000022084
Place of Formation: DELAWARE
Principal Address: 11330 OLIVE STREET, ST. LOUIS, MO, 63141, USA
Purpose: GENERAL CONTRACTOR
Fictitious names: Hospital Building & Equipment Company (trading name, 2010-06-14 - )
Historical names: HBE CORPORATION
H B E CORPORATION
Kummer Enterprises, Inc.

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA

PRESIDENT

Name Role Address
FRED S KUMMER PRESIDENT 11330 OLIVE STREET ROAD ST. LOUIS, MO 63141 USA
FRED KUMMER PRESIDENT 11330 OLIVE BLVD ST LOUIS, MO 63141 USA

TREASURER

Name Role Address
FRED S KUMMER TREASURER 11330 OLIVE STREET ST. LOUIS, MO 63141 USA

SECRETARY

Name Role Address
JUNE M KUMMER SECRETARY 11330 OLIVE STREET ST. LOUIS, MO 63141 USA

VICE PRESIDENT

Name Role Address
JUNE M KUMMER VICE PRESIDENT 11330 OLIVE STREET ST. LOUIS, MO 63141 USA

DIRECTOR

Name Role Address
FRED S KUMMER DIRECTOR 11330 OLIVE STREET ST. LOUIS, MO 63141 USA
JUNE M KUMMER DIRECTOR 11330 OLIVE STREET ST. LOUIS, MO 63141 USA

Events

Type Date Old Value New Value
Name Change 2010-10-12 Kummer Enterprises, Inc. HBE Corporation
Name Change 2009-09-11 HBE CORPORATION H B E CORPORATION
Name Change 2009-09-11 H B E CORPORATION Kummer Enterprises, Inc.

Filings

Number Name File Date
201610993890 Revocation Certificate For Failure to File the Annual Report for the Year 2016-10-26
201601363460 Revocation Notice For Failure to File An Annual Report 2016-07-07
201561513200 Annual Report 2015-05-07
201436287250 Annual Report 2014-02-26
201324943990 Statement of Change of Registered/Resident Agent Office 2013-06-17
201312640100 Annual Report 2013-02-25
201311648800 Statement of Change of Registered/Resident Agent Office 2013-02-12
201289883140 Annual Report 2012-02-21
201178741670 Statement of Change of Registered/Resident Agent Office 2011-05-02
201175403670 Annual Report 2011-02-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304989205 0112300 2002-08-28 25 WELLS ST, WESTERLY, RI, 02891
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2002-08-28
Emphasis S: CONSTRUCTION, L: EISA
Case Closed 2002-09-30

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260501 B04 II
Issuance Date 2002-09-05
Abatement Due Date 2002-09-10
Current Penalty 937.5
Initial Penalty 1875.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260501 B14
Issuance Date 2002-09-05
Abatement Due Date 2002-09-10
Nr Instances 8
Nr Exposed 2
Gravity 03

Date of last update: 06 Apr 2025

Sources: Rhode Island Department of State