Name: | HD SUPPLY MANAGEMENT, INC. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Conversion |
Date of Organization in Rhode Island: | 11 Oct 2005 (20 years ago) |
Date of Dissolution: | 29 Apr 2022 (3 years ago) |
Date of Status Change: | 29 Apr 2022 (3 years ago) |
Branch of: | HD SUPPLY MANAGEMENT, INC., FLORIDA (Company Number P05000059715) |
Identification Number: | 000151372 |
Place of Formation: | FLORIDA |
Principal Address: | 3400 CUMBERLAND BOULEVARD, ATLANTA, GA, 30339, USA |
Purpose: | INTERNAL EMPLOYEE MANAGEMENT |
Historical names: |
Hughes Supply Management, Inc. |
NAICS
561110 Office Administrative ServicesThis industry comprises establishments primarily engaged in providing a range of day-to-day office administrative services, such as financial planning; billing and recordkeeping; personnel; and physical distribution and logistics, for others on a contract or fee basis. These establishments do not provide operating staff to carry out the complete operations of a business. 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 |
---|---|---|
SHANE OKELLY | PRESIDENT | 3400 CUMBERLAND BLVD ATLANTA, GA 30339 USA |
Name | Role | Address |
---|---|---|
SHANE OKELLY | DIRECTOR | 3400 CUMBERLAND BLVD ATLANTA, GA 30339 USA |
P.J. MINGLE | DIRECTOR | 3400 CUMBERLAND BLVD ATLANTA, GA 30339 USA |
DAN S. MCDEVITT | DIRECTOR | 3400 CUMBERLAND BLVD ATLANTA, GA 30339 USA |
Name | Role | Address |
---|---|---|
DAN S. MCDEVITT | SECRETARY | 3400 CUMBERLAND BLVD ATLANTA, GA 30339 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Conversion | 2022-04-29 | HD SUPPLY MANAGEMENT, INC. | HD Supply Management, LLC on 04-29-2022 |
Name Change | 2007-01-23 | Hughes Supply Management, Inc. | HD SUPPLY MANAGEMENT, INC. |
Number | Name | File Date |
---|---|---|
202215954770 | Annual Report | 2022-04-27 |
202193235490 | Annual Report | 2021-02-28 |
202034551020 | Annual Report | 2020-02-17 |
201986561350 | Annual Report | 2019-02-13 |
201859276350 | Annual Report | 2018-02-28 |
201748663740 | Annual Report | 2017-08-22 |
201747796070 | Revocation Notice For Failure to File An Annual Report | 2017-07-27 |
201610788720 | Statement of Change of Registered/Resident Agent | 2016-10-24 |
201693672220 | Annual Report | 2016-03-03 |
201566464110 | Statement of Change of Registered/Resident Agent Office | 2015-07-28 |
Date of last update: 09 Oct 2024
Sources: Rhode Island Department of State