Search icon

HANA GROUP, INC.

Headquarter

Company Details

Name: HANA GROUP, INC.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 07 Jan 1987 (38 years ago)
Date of Dissolution: 12 Sep 2023 (2 years ago)
Date of Status Change: 12 Sep 2023 (2 years ago)
Identification Number: 000041417
ZIP code: 02891
County: Washington County
Principal Address: 20 W. BEACH ST, WESTERLY, RI, 02891, USA
Purpose: REAL ESTATE INVESTMENTS

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of HANA GROUP, INC., CONNECTICUT 0229670 CONNECTICUT

Agent

Name Role Address
LYNN SCHAUFLER Agent 20 WEST BEACH STREET, WESTERLY, RI, 02891, USA

PRESIDENT

Name Role Address
JULIE L. WOLMAN PRESIDENT 50 STONEHAM DRIVE WEST HARTFORD, CT 06117 USA

TREASURER

Name Role Address
HILARY STEINMAN TREASURER 40 W. 86TH NEW YORK, NY 10024 USA

SECRETARY

Name Role Address
HILARY STEINMAN SECRETARY 40 W. 86TH NEW YORK, NY 10024 USA

VICE PRESIDENT

Name Role Address
MEREDYTH A KLOTZ VICE PRESIDENT 56 ICE POND RD WESTERLY, RI 02891 USA

DIRECTOR

Name Role Address
MEREDYTH A KLOTZ DIRECTOR 56 ICE POND RD WESTERLY, RI 02891 USA
ABBEY KLOTZ DIRECTOR 180 PROSPECT PLACE, APT 1B BROOKLYN, NY 11238 USA
HILARY STEINMAN DIRECTOR 40 W. 86TH NEW YORK, NY 10024 USA
JULIE L WOLMAN DIRECTOR 50 STONEHAM DRIVE WEST HARTFORD, CT 06117 USA

Filings

Number Name File Date
202341449360 Revocation Certificate For Failure to File the Annual Report for the Year 2023-09-12
202337999790 Revocation Notice For Failure to File An Annual Report 2023-06-19
202213763310 Annual Report 2022-03-30
202197921290 Annual Report 2021-06-08
202196743820 Revocation Notice For Failure to File An Annual Report 2021-05-19
202057420480 Annual Report 2020-09-23
202054962910 Revocation Notice For Failure to File An Annual Report 2020-09-16
201929683200 Annual Report 2019-12-09
201929683110 Reinstatement 2019-12-09
201924549060 Revocation Certificate For Failure to File the Annual Report for the Year 2019-10-18

Date of last update: 07 Apr 2025

Sources: Rhode Island Department of State