Search icon

HD SUPPLY MANAGEMENT, INC.

Branch

Company Details

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.

Industry & Business Activity

NAICS

561110 Office Administrative Services

This 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

Agent

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

PRESIDENT

Name Role Address
SHANE OKELLY PRESIDENT 3400 CUMBERLAND BLVD ATLANTA, GA 30339 USA

DIRECTOR

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

SECRETARY

Name Role Address
DAN S. MCDEVITT SECRETARY 3400 CUMBERLAND BLVD ATLANTA, GA 30339 USA

Events

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.

Filings

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