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. |
NAICS
81 Other Services (except Public Administration)The Sector as a Whole 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 |
---|---|---|
JEFFERY W BAK | PRESIDENT | 3501 FRONTAGE RD TAMPA, FL 33607 USA |
Name | Role | Address |
---|---|---|
MITCHELL MACKLER | SECRETARY | 2 TOWER CENTER EAST BRUNSWICK, NJ 08816 USA |
Name | Role | Address |
---|---|---|
JEFFERY W BAK | CEO | 3501 FRONTAGE RD TAMPA, FL 33607 USA |
Name | Role | Address |
---|---|---|
STEPHEN M SAFT | CFO | 3501 FRONTAGE RD TAMPA, FL 33607 USA |
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 |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2009-01-12 | Harrington Benefit Services, Inc. | Harrington Health Services, Inc. |
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