Search icon

Rhode Island Blood Center

Headquarter

Company Details

Name: Rhode Island Blood Center
Jurisdiction: Rhode Island
Entity type: Domestic Non-Profit Corporation
Status: Merged Into An Entity Of Record
Date of Organization in Rhode Island: 23 Feb 1968 (57 years ago)
Date of Dissolution: 30 Apr 2019 (6 years ago)
Date of Status Change: 30 Apr 2019 (6 years ago)
Identification Number: 000026149
ZIP code: 02908
County: Providence County
Principal Address: 405 PROMENADE STREET, PROVIDENCE, RI, 02908, USA
Purpose: HEALTHCARE SUPPORT SERVICES TO OPERATE AS A CHARITABLE ORGANIZATION AS DESCRIBED IN SECTION 501C3 THE INTERNAL REVENUE CODE OF 1986 AS AMENDED
NAICS: 624230 - Emergency and Other Relief Services
Fictitious names: Rhode Island Blood Center (trading name, 2007-04-10 - )
Vector Healthsystems (trading name, 1987-09-11 - 1994-05-06)
Historical names: HARICOMP, INC.
Vector Healthsystems, Inc.
Healthcare Provider Services, Inc.

Links between entities

Type Company Name Company Number State
Headquarter of Rhode Island Blood Center, ALABAMA 000-901-881 ALABAMA
Headquarter of Rhode Island Blood Center, NEW YORK 1640799 NEW YORK

Agent

Name Role Address
HASLAW, INC. Agent 100 WESTMINSTER STREET SUITE 1500 C/O HINCKLEY ALLEN & SNYDER LLP, PROVIDENCE, RI, 02903, USA

PRESIDENT

Name Role Address
CHRISTOPHER HILLYER , MD PRESIDENT 310 EAST 67TH STREET NEW YORK, NY 10065 USA

SECRETARY

Name Role Address
JORDANA G. SCHWARTZ , ESQ. SECRETARY 310 EAST 67TH STREET NEW YORK, NY 10065 USA

CEO

Name Role Address
LAWRENCE F. SMITH CEO 405 PROMENADE STREET PROVIDENCE, RI 02908 USA

CFO

Name Role Address
KENNETH N. ALLEN , JR. CFO 405 PROMENADE STREET PROVIDENCE, RI 02908 USA

ASSISTANT SECRETARY

Name Role Address
BERNADETTE TISO , ESQ. ASSISTANT SECRETARY 310 EAST 67TH STREET NEW YORK, NY 10065 USA

VICE PRESIDENT

Name Role Address
SCOTT J. ASADORIAN VICE PRESIDENT 405 PROMENADE STREET PROVIDENCE, RI 02908 USA

DIRECTOR

Name Role Address
MARK SCHMIDTLEIN DIRECTOR 822 W. 58TH STREET KANSAS CITY, MO 64113 USA
THOMAS HEANEY DIRECTOR 4632 WESTWOOD LANE EAGAN, MN 55122 USA
CHARLES R. REPPUCCI DIRECTOR 100 WESTMINSTER STREET, SUITE 1500 PROVIDENCE, RI 02903 USA
MARK A. SHAW DIRECTOR 110 ROYAL LITTLE DRIVE PROVIDENCE, RI 02904 USA
LAWRENCE F. SMITH DIRECTOR 405 PROMENADE STREET PROVIDENCE, RI 02908 USA
CHRISTOPHER HILLYER , MD DIRECTOR 301 EAST 67TH STREET NEW YORK, NY 10065 USA
DAVID TENDLER DIRECTOR 401 EAST 60TH STREET, APT. 25A NEW YORK, NY 10022 USA

Events

Type Date Old Value New Value
Merged 2019-04-30 Rhode Island Blood Center New York Blood Center, Inc. on
Name Change 2007-10-09 Healthcare Provider Services, Inc. Rhode Island Blood Center
Name Change 1995-12-01 Vector Healthsystems, Inc. Healthcare Provider Services, Inc.
Name Change 1994-05-06 HARICOMP, INC. Vector Healthsystems, Inc.

Filings

Number Name File Date
201872516510 Annual Report 2018-07-17
201746804280 Restated Articles of Incorporation 2017-06-30
201745382680 Annual Report - Amended 2017-06-13
201745145230 Annual Report 2017-06-09
201602169070 Annual Report 2016-07-18
201564008370 Statement of Change of Registered/Resident Agent Office 2015-06-29
201564008000 Annual Report 2015-06-29
201451118850 Annual Report - Amended 2014-12-11
201441694320 Annual Report 2014-06-19
201322378000 Annual Report 2013-06-10

Date of last update: 06 Oct 2024

Sources: Rhode Island Department of State