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 |
NAICS
541720 Research and Development in the Social Sciences and HumanitiesThis 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
Name | Role | Address |
---|---|---|
THOMAS C. PLUNKETT | Agent | 146 WESTMINSTER STREET 5TH FLOOR, PROVIDENCE, RI, 02903, USA |
Name | Role | Address |
---|---|---|
DEBRA SCHRAM | SECRETARY | 36 S. MAIN STREET BELLBROOK, OH 45305 USA |
Name | Role | Address |
---|---|---|
JOSEPH W WERSAL | CEO | 196 EAST PRINCETON PRINCETON, MA 01541-1221, MA 01541 US |
Name | Role | Address |
---|---|---|
DEBRA SCHRAM | VICE PRESIDENT | 36 S, MAIN ST BELLBROOK, OH 45305 US |
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 |
Name | Role | Address |
---|---|---|
ROBERT HULDEMAN | PRESIDENT | 36 S. MAIN STREET BELLBROOK, OH 45305 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 1994-06-21 | BIO-MEDICAL EQUIPMENT | HEALTH ON EARTH |
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