Search icon

GENEX Services, Inc.

Company Details

Name: GENEX Services, Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Withdrawn
Date of Organization in Rhode Island: 12 May 1987 (38 years ago)
Date of Dissolution: 14 Apr 2016 (9 years ago)
Date of Status Change: 14 Apr 2016 (9 years ago)
Identification Number: 000042993
Place of Formation: PENNSYLVANIA
Principal Address: 440 EAST SWEDESFORD ROAD, WAYNE, PA, 19087, USA
Mailing Address: 440 EAST SWEDESFORD ROAD SUITE 1000, WAYNE, PA, 19087, USA
Purpose: MEDICAL CASE MANAGEMENT
Fictitious names: GRS Auditing Services, Inc. (trading name, 1987-12-07 - )
Historical names: General Rehabilitation Services, Inc.

Agent

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

CFO

Name Role Address
VICTOR P RAINSFORD CFO 440 E SWEDESFORD RD WAYNE, PA 19087 USA

VICE PRESIDENT

Name Role Address
ANDREW C MURPHY VICE PRESIDENT 440 E SWEDESFORD RD WAYNE, PA 19087 USA
DELPHIA FRISCH VICE PRESIDENT 440 E SWEDESFORD RD WAYNE, PA 19087 USA

PRESIDENT

Name Role Address
PETER C MADEJA PRESIDENT 440 EAST SWEDESFORD RD WAYNE, PA 19087 USA

DIRECTOR

Name Role Address
PETER C MADEJA DIRECTOR 440 E. SWEDESFORD RD WAYNE, PA 19087 USA

Events

Type Date Old Value New Value
Name Change 1994-01-19 General Rehabilitation Services, Inc. GENEX Services, Inc.

Filings

Number Name File Date
201695944550 Application for Certificate of Withdrawal 2016-04-14
201693026500 Annual Report 2016-02-24
201555571100 Annual Report 2015-02-24
201435983090 Annual Report 2014-02-22
201324929110 Statement of Change of Registered/Resident Agent Office 2013-06-17
201312045590 Statement of Change of Registered/Resident Agent Office 2013-02-12
201310105070 Annual Report 2013-01-22
201290342670 Annual Report 2012-02-29
201178505920 Statement of Change of Registered/Resident Agent Office 2011-05-02
201173891910 Annual Report 2011-01-24

Date of last update: 06 Oct 2024

Sources: Rhode Island Department of State