Search icon

HEALTH ON EARTH

Company Details

Name: HEALTH ON EARTH
Jurisdiction: Rhode Island
Entity type: Domestic Non-Profit Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 03 Dec 1992 (32 years ago)
Date of Dissolution: 29 Nov 2021 (3 years ago)
Date of Status Change: 29 Nov 2021 (3 years ago)
Identification Number: 000070522
Principal Address: 196 E PRINCTON ROAD, PRINCETON, MA, 01541, USA
Purpose: ORGANIZED AND OPERATED FOR CHARITABLE AND SCIENTIFIC PURPOSES
Historical names: BIO-MEDICAL EQUIPMENT

Industry & Business Activity

NAICS

541720 Research and Development in the Social Sciences and Humanities

This industry comprises establishments primarily engaged in conducting research and analyses in cognitive development, sociology, psychology, language, behavior, economic, and other social science and humanities research. Learn more at the U.S. Census Bureau

Agent

Name Role Address
THOMAS C. PLUNKETT Agent 146 WESTMINSTER STREET 5TH FLOOR, PROVIDENCE, RI, 02903, USA

SECRETARY

Name Role Address
DEBRA SCHRAM SECRETARY 36 S. MAIN STREET BELLBROOK, OH 45305 USA

CEO

Name Role Address
JOSEPH W WERSAL CEO 196 EAST PRINCETON PRINCETON, MA 01541-1221, MA 01541 US

VICE PRESIDENT

Name Role Address
DEBRA SCHRAM VICE PRESIDENT 36 S, MAIN ST BELLBROOK, OH 45305 US

DIRECTOR

Name Role Address
DEBRA SCHRAM DIRECTOR 36 S. MAIN ST BELLBROOK, OH 45305 US
JOSEPH W WERSAL DIRECTOR 196 EAST PRINCETON ROAD PRINCETON, MA 01541 USA
DAVID AYER DIRECTOR 214 HOWARD STREET FRANINGHAM, MA 01702 USA

PRESIDENT

Name Role Address
ROBERT HULDEMAN PRESIDENT 36 S. MAIN STREET BELLBROOK, OH 45305 USA

Events

Type Date Old Value New Value
Name Change 1994-06-21 BIO-MEDICAL EQUIPMENT HEALTH ON EARTH

Filings

Number Name File Date
202105399070 Revocation Certificate For Failure to File the Annual Report for the Year 2021-11-29
202101378510 Revocation Notice For Failure to File An Annual Report 2021-09-13
202041789180 Annual Report 2020-06-12
201900907680 Annual Report 2019-07-01
201866031490 Annual Report 2018-05-17
201858681560 Annual Report 2018-02-20
201857358300 Revocation Notice For Failure to File An Annual Report 2018-02-02
201753167060 Statement of Change of Registered/Resident Agent Office 2017-11-09
201600824980 Annual Report 2016-06-17
201563379110 Annual Report 2015-06-15

Date of last update: 08 Apr 2025

Sources: Rhode Island Department of State