Search icon

Hasbro International, Inc.

Company Details

Name: Hasbro International, Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Activ
Date of Organization in Rhode Island: 08 Aug 1996 (29 years ago)
Identification Number: 000090794
ZIP code: 02861
County: Providence County
Place of Formation: DELAWARE
Principal Address: 1027 NEWPORT AVE, PAWTUCKET, RI, 02861, USA
Purpose: TO DEVELOP BUSINESS STRATEGY.

Industry & Business Activity

NAICS

339999 All Other Miscellaneous Manufacturing

This U.S. industry comprises establishments primarily engaged in miscellaneous manufacturing (except medical equipment and supplies, jewelry and flatware, sporting and athletic goods, dolls, toys, games, office supplies (except paper), musical instruments, fasteners, buttons, needles, pins, brooms, brushes, mops, and burial caskets). Learn more at the U.S. Census Bureau

Agent

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

TREASURER

Name Role Address
MARK GLENN TREASURER 200 NARRAGANSETT PARK DRIVE PAWTUCKET, RI 02861 USA

SECRETARY

Name Role Address
TARRANT SIBLEY SECRETARY 1011 NEWPORT AVENUE PAWTUCKET, RI 02861 USA

CFO

Name Role Address
GINA GOETTER CFO 1027 NEWPORT AVE PAWTUCKET, RI 02861 USA

CHAIRMAN

Name Role Address
CHRIS COCKS CHAIRMAN 1011 NEWPORT AVENUE PAWTUCKET, RI 02861 USA

SVP, CHIEF INFORMATION OFFICER

Name Role Address
STEVEN ZOLTICK SVP, CHIEF INFORMATION OFFICER 200 NARRAGANSETT PARK DRIVE PAWTUCKET, RI 02861 USA

SVP CORPORATE CONTROLLER

Name Role Address
SIOBHAN ANDERSON SVP CORPORATE CONTROLLER 200 NARRANGANSETT PARK DRIVE PAWTUCKET, RI 02861 USA

VICE PRESIDENT

Name Role Address
ELIZABETH LANGSTON VICE PRESIDENT 1027 NEWPORT AVENUE PAWTUCKET, RI 02861 USA

OTHER OFFICER

Name Role Address
CATERINA RORICK OTHER OFFICER C/O CATERINA RORICK PAWTUCKET, RI 02861 UNI

Filings

Number Name File Date
202445681990 Annual Report 2024-02-06
202330195630 Annual Report 2023-03-08
202212390120 Annual Report 2022-03-08
202187790330 Annual Report 2021-01-26
202031011860 Annual Report 2020-01-03
201983668430 Annual Report 2019-01-03
201855843150 Annual Report 2018-01-09
201750492570 Statement of Change of Registered/Resident Agent 2017-09-26
201729783100 Annual Report 2017-01-10
201690014410 Annual Report 2016-01-05

Date of last update: 09 Apr 2025

Sources: Rhode Island Department of State