Name: | Gates, McDonald & Company |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 09 Nov 2010 (14 years ago) |
Date of Dissolution: | 01 Dec 2015 (9 years ago) |
Date of Status Change: | 01 Dec 2015 (9 years ago) |
Identification Number: | 000557844 |
Place of Formation: | OHIO |
Principal Address: | 3455 MILL RUN DR., HILLIARD, OH, 43026, USA |
Purpose: | Claims Administration.The corporation provides services to employers for managing workers' and unemployment compensation matters and employee benefit costs. |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
TERRI L. HILL | PRESIDENT | ONE NATIONWIDE PLAZA COLUMBUS, OH 43215 USA |
Name | Role | Address |
---|---|---|
CAROL L. DOVE | TREASURER | ONE NATIONWIDE PLAZA COLUMBUS, OH 43215 USA |
Name | Role | Address |
---|---|---|
ROBERT W. HORNER III | SECRETARY | ONE NATIONWIDE PLAZA COLUMBUS, OH 43215 USA |
Name | Role | Address |
---|---|---|
PAMELA A. BIESECKER | SENIOR VICE PRESIDENT | ONE NATIONWIDE PLAZA COLUMBUS, OH 43215 USA |
Name | Role | Address |
---|---|---|
MARK W. BERES | DIRECTOR | ONE NATIONWIDE PLAZA COLUMBUS, OH 43215 USA |
TERRI L. HILL | DIRECTOR | ONE NATIONWIDE PLAZA COLUMBUS, OH 43215 USA |
Number | Name | File Date |
---|---|---|
201588682390 | Revocation Certificate For Failure to File the Annual Report for the Year | 2015-12-01 |
201576343430 | Revocation Notice For Failure to File An Annual Report | 2015-08-18 |
201435480760 | Annual Report | 2014-02-12 |
201324891750 | Statement of Change of Registered/Resident Agent Office | 2013-06-17 |
201311966030 | Statement of Change of Registered/Resident Agent Office | 2013-02-12 |
201310546170 | Annual Report | 2013-01-30 |
201294185480 | Annual Report | 2012-06-21 |
201293281570 | Revocation Notice For Failure to File An Annual Report | 2012-05-23 |
201183483400 | Annual Report | 2011-09-27 |
201182679660 | Revocation Notice For Failure to File An Annual Report | 2011-09-13 |
Date of last update: 14 Oct 2024
Sources: Rhode Island Department of State