Search icon

Berchtold Corporation

Company Details

Name: Berchtold Corporation
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 18 Jun 2004 (21 years ago)
Date of Dissolution: 12 Sep 2023 (2 years ago)
Date of Status Change: 12 Sep 2023 (2 years ago)
Identification Number: 000140989
Place of Formation: DELAWARE
Principal Address: 1950 HANAHAN ROAD, CHARLESTON, SC, 29406, USA
Purpose: MANUFACTURE, DISTRIBUTION AND SALE OF HOSPITAL OPERATING ROOM EQUIPMENT

Agent

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

PRESIDENT

Name Role Address
J.ANDREW PIERCE PRESIDENT 5900 OPTICAL COURT SAN JOSE, CA 95138 USA

TREASURER

Name Role Address
JEANNE M. BLONDIA TREASURER 2825 AIRVIEW BOULEVARD KALAMAZOO, MI 49002 USA

SECRETARY

Name Role Address
DEAN H. BERGY SECRETARY 2825 AIRVIEW BOULEVARD KALAMAZOO, MI 49002 USA

VICE PRESIDENT

Name Role Address
JEANNE M. BLONDIA VICE PRESIDENT 2825 AIRVIEW BOULEVARD KALAMAZOO, MI 49002 USA

VICE PRESIDENT OF TAX

Name Role Address
DAVID FERGASON VICE PRESIDENT OF TAX 2825 AIRVIEW BOULEVARD KALAMAZOO, MI 49002 USA

CHAIRMAN

Name Role Address
TIMOTHY J. SCANNELL CHAIRMAN 2 PEARL COURT ALLANDALE, NJ 07401 USA

Filings

Number Name File Date
202341476230 Revocation Certificate For Failure to File the Annual Report for the Year 2023-09-12
202338069870 Revocation Notice For Failure to File An Annual Report 2023-06-19
202335930010 Statement of Change of Registered/Resident Agent 2023-05-22
202217144520 Annual Report 2022-05-10
202193398320 Annual Report 2021-03-01
202036359480 Annual Report 2020-03-14
201987875230 Annual Report 2019-02-28
201859390920 Annual Report 2018-02-28
201734688100 Annual Report 2017-02-24
201692842390 Annual Report 2016-02-22

Date of last update: 09 Oct 2024

Sources: Rhode Island Department of State