Search icon

Harrington Health Services, Inc.

Company Details

Name: Harrington Health Services, Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 13 Nov 2002 (22 years ago)
Date of Dissolution: 15 Nov 2018 (6 years ago)
Date of Status Change: 15 Nov 2018 (6 years ago)
Identification Number: 000127965
Place of Formation: DELAWARE
Principal Address: 770 BROOKSEDGE PLAZA, WESTERVILLE, OH, 43081, USA
Purpose: THIRD PARTY ADMINISTRATOR OF BENEFIT PLANS
Fictitious names: Fiserv Health - Harrington (trading name, 2005-12-01 - 2009-02-09)
Fiserv Health - Kansas (trading name, 2005-11-07 - )
Fiserv Health - Kansas (trading name, 2003-10-10 - 2005-06-07)
Fiserv Health - Tennessee (trading name, 2003-10-10 - 2009-02-09)
Historical names: Harrington Benefit Services, Inc.

Industry & Business Activity

NAICS

81 Other Services (except Public Administration)

The Sector as a Whole Learn more at the U.S. Census Bureau

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA

PRESIDENT

Name Role Address
JEFFERY W BAK PRESIDENT 3501 FRONTAGE RD TAMPA, FL 33607 USA

SECRETARY

Name Role Address
MITCHELL MACKLER SECRETARY 2 TOWER CENTER EAST BRUNSWICK, NJ 08816 USA

CEO

Name Role Address
JEFFERY W BAK CEO 3501 FRONTAGE RD TAMPA, FL 33607 USA

CFO

Name Role Address
STEPHEN M SAFT CFO 3501 FRONTAGE RD TAMPA, FL 33607 USA

DIRECTOR

Name Role Address
NAGENDRA BANDARU DIRECTOR 15455 DALLAS PARKWAY ADDISON, TX 75001 USA
NS BALASUBRAMANIAN DIRECTOR 425 NATIONAL AVE MOUNTAIN VIEW, CA 94043 USA
ASHISH CHAWLA DIRECTOR 2 TOWER CENTER EAST BRUNSWICK, NJ 08816 USA

Events

Type Date Old Value New Value
Name Change 2009-01-12 Harrington Benefit Services, Inc. Harrington Health Services, Inc.

Filings

Number Name File Date
201881231150 Revocation Certificate For Failure to File the Annual Report for the Year 2018-11-15
201875499900 Revocation Notice For Failure to File An Annual Report 2018-08-24
201737217820 Annual Report 2017-03-02
201693560680 Annual Report 2016-03-02
201553813310 Annual Report 2015-01-16
201435035140 Annual Report 2014-02-04
201311099530 Annual Report 2013-02-07
201288012550 Annual Report 2012-01-16
201176477850 Statement of Change of Registered/Resident Agent 2011-03-11
201174412790 Annual Report 2011-02-03

Date of last update: 10 Apr 2025

Sources: Rhode Island Department of State