Name: | Hemerica, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 14 Dec 1992 (32 years ago) |
Date of Dissolution: | 17 Sep 2024 (7 months ago) |
Date of Status Change: | 17 Sep 2024 (7 months ago) |
Identification Number: | 000070613 |
ZIP code: | 02893 |
County: | Kent County |
Place of Formation: | DELAWARE |
Principal Address: | 1300 DIVISION ROAD SUITE 102, WEST WARWICK, RI, 02893, USA |
Purpose: | BLOOD CENTER COOPERATIVE |
NAICS
541611 Administrative Management and General Management Consulting ServicesThis U.S. industry comprises establishments primarily engaged in providing operating advice and assistance to businesses and other organizations on administrative management issues, such as financial planning and budgeting, equity and asset management, records management, office planning, strategic and organizational planning, site selection, new business start-up, and business process improvement. This industry also includes establishments of general management consultants that provide a full range of administrative, human resource, marketing, process, physical distribution, logistics, or other management consulting services to clients. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA |
Name | Role | Address |
---|---|---|
WILLIAM BLOCK | President | 1300 DIVISION ROAD, SUITE 102 WEST WARWICK, RI 02893 USA |
Name | Role | Address |
---|---|---|
J.B. GASKINS | DIRECTOR | 705 EAST 4TH STREET CHATTANOOGA, TN 37403 USA |
MARTY LANDON | DIRECTOR | 6211 W IH-10 SAN ANTONIO, TX 78201 USA |
DIANE WILSON | DIRECTOR | 349 S. MAIN ST. DAYTON, OH 45402 US |
BILL REED | DIRECTOR | 3121 BEAUMONT CENTRE CIRCLE LEXINGTON, KY 40513 US |
JOHN ARMITAGE | DIRECTOR | 1001 NORTH LINCOLN BLVD OKLAHOMA CITY, OK 73104 US |
JIM DECKER | DIRECTOR | 1601 AILOR AVENUE KNOXVILLE, TN 37921 USA |
COREY SURVANT | DIRECTOR | 209 N PADRE ISLAND DRIVE CORPUS CHRISTI, TX 78406 USA |
SCOTT BUSH | DIRECTOR | 3025 LAKEWOOD RANCH BLVD. SUITE 1 BRADENTON, FL 34211 US |
DAVID ALLEN | DIRECTOR | 115 TREE ST. FLOWOOD, MS 39232 US |
CHRISTOPHER STAUB | DIRECTOR | 4343 W. HERNDON AVE. FRESNO, CA 93722 USA |
Name | Role | Address |
---|---|---|
BILLY WEALES | Director | 2609 CANAL STREET NEW ORLEANS, LA 70119 USA |
CURT BAILEY | Director | 921 TERRY AVE SEATTLE, WA 98104 USA |
DELISA ENGLISH | Director | 1099 BRACKEN RD PIEDMONT, SC 29673 USA |
ERIC EATON | Director | 1400 LA CONCHA LANE HOUSTON, TX 77054 USA |
KIM-AHN NGUYEN | Director | 2043 DILLINGHAM ROAD HONOLULU, HI 96819 USA |
STACY BRADDOCK | Director | 3911 TEXOMA PARKWAY SHERMAN, TX 75092-1925 USA |
CHAD DOUGLAS | Director | 8910 LINWOOD AVENUE SHREVEPORT, LA 71106 USA |
KIMBERLY KINSELL | Director | 4039 NEWBERRY ROAD GAINESVILLE, RI 32607 USA |
CHRISTINE SWINEHART | Director | 220 SOUTH STREET TACOMA, WA 98401 USA |
CHRIS SWAFFORD | Director | 115 TREE STREET FLOWOOD, MS 39232 USA |
Number | Name | File Date |
---|---|---|
202459527020 | Revocation Certificate For Failure to File the Annual Report for the Year | 2024-09-17 |
202452548680 | Statement of Change of Registered/Resident Agent | 2024-04-25 |
202327801780 | Annual Report | 2023-02-07 |
202209319730 | Annual Report | 2022-02-03 |
202184677120 | Annual Report | 2021-01-06 |
202034555550 | Annual Report | 2020-02-17 |
201926537290 | Statement of Change of Registered/Resident Agent | 2019-10-31 |
201921304770 | Annual Report | 2019-09-24 |
201906988430 | Revocation Notice For Failure to File An Annual Report | 2019-07-24 |
201856452900 | Annual Report | 2018-01-22 |
Date of last update: 08 Apr 2025
Sources: Rhode Island Department of State