Name: | XIMEDICA, LLC |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Limited Liability Company |
Status: | Activ |
Date of Organization in Rhode Island: | 20 May 2005 (20 years ago) |
Identification Number: | 000148260 |
Principal Address: | 5420 WADE PARK BLVD SUITE 204, RALEIGH, NC, 27607, USA |
Purpose: | DESIGN, MANUFACTURE, SALE AND DISTRIBUTION OF MEDICAL PRODUCTS |
NAICS: | 813910 - Business Associations |
Fictitious names: |
XimedicaDX (trading name, 2017-11-01 - ) |
Historical names: |
Item Country Realty, LLC Item Medco, LLC |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | XIMEDICA, LLC, ALABAMA | 000-821-533 | ALABAMA |
Headquarter of | XIMEDICA, LLC, MINNESOTA | bed9bd61-86d4-e011-a886-001ec94ffe7f | MINNESOTA |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
GREG MADDEN | Manager | 55 DUPONT DRIVE PROVIDENCE, RI 02907 USA |
AIDAN PETRIE | Manager | 55 DUPONT DRIVE PROVIDENCE, RI 02907 USA |
RANDALL BARKO | Manager | 55 DUPONT DRIVE PROVIDENCE, RI 02907 USA |
MICHAEL BALMUTH | Manager | ONE BOSTON PLACE, 201 WASHINGTON ST., STE 3900 BOSTON, MA 02108 USA |
THOMAS PATTON | Manager | 55 DUPONT DRIVE PROVIDENCE, RI 02907 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2006-03-29 | Item Medco, LLC | XIMEDICA, LLC |
Name Change | 2005-11-04 | Item Country Realty, LLC | Item Medco, LLC |
Number | Name | File Date |
---|---|---|
202452480980 | Annual Report | 2024-04-25 |
202333476420 | Annual Report | 2023-04-20 |
202224152570 | Statement of Change of Registered/Resident Agent | 2022-10-17 |
202213884970 | Annual Report | 2022-04-01 |
202213885300 | Annual Report | 2022-04-01 |
202213884330 | Reinstatement | 2022-04-01 |
202213889010 | Articles of Amendment | 2022-04-01 |
202210225370 | Revocation Certificate For Failure to File the Annual Report for the Year | 2022-02-14 |
202106334340 | Revocation Notice For Failure to File An Annual Report | 2021-12-03 |
202071878470 | Statement of Change of Registered/Resident Agent | 2020-11-05 |
Date of last update: 09 Oct 2024
Sources: Rhode Island Department of State