Name: | THE HILLER COMPANIES,INC. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Conversion |
Date of Organization in Rhode Island: | 31 Jul 2012 (13 years ago) |
Date of Dissolution: | 26 Sep 2022 (3 years ago) |
Date of Status Change: | 26 Sep 2022 (3 years ago) |
Identification Number: | 000792099 |
Place of Formation: | DELAWARE |
Principal Address: | 3751 JOY SPRINGS DRIVE, MOBILE, AL, 36693, USA |
Purpose: | DESIGN, INSTALLATION AND SERVICE OF FIRE SUPPRESSION APPLICATIONS AND OR SYSTEMS |
NAICS
423840 Industrial Supplies Merchant WholesalersThis industry comprises establishments primarily engaged in the merchant wholesale distribution of supplies for machinery and equipment generally used in manufacturing, oil well, and warehousing activities. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
CLAUDE M. WARREN IV | CFO | 3751 JOY SPRINGS DRIVE MOBILE, AL 36693 USA |
Name | Role | Address |
---|---|---|
J. D. COCKE III | VICE PRESIDENT | 3751 JOY SPRINGS DRIVE MOBILE, AL 36693 USA |
Name | Role | Address |
---|---|---|
JAMES NELSON | ASSISTANT VICE PRESIDENT ENGINEERING/NEW ENGLAND DIVISION | 240 BALLARDVALE STREET WILMINGTON, MA 01887 USA |
Name | Role | Address |
---|---|---|
L. DUNCAN GREENWOOD | CHAIRMAN | 3751 JOY SPRINGS DRIVE MOBILE, AL 36693 USA |
Name | Role | Address |
---|---|---|
PATRICK LYNCH | PRESIDENT / CEO | 3751 JOY SPRINGS DRIVE MOBILE, AL 36693 USA |
Name | Role | Address |
---|---|---|
PATRICK LYNCH | DIRECTOR | 3751 JOY SPRINGS DRIVE MOBILE, AL 36693 USA |
Name | Role | Address |
---|---|---|
JOHN UPCHURCH | SECRETARY / TREASURER / DIRECTOR | 2653 PORT INDUSTRIAL DR JACKSONVILLE, FL 32226 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Conversion | 2022-09-26 | THE HILLER COMPANIES,INC. | The Hiller Companies, LLC on 09-26-2022 |
Number | Name | File Date |
---|---|---|
202215227180 | Annual Report | 2022-04-20 |
202193405000 | Annual Report | 2021-03-02 |
202033808080 | Annual Report | 2020-02-05 |
201984753630 | Annual Report | 2019-01-18 |
201857484450 | Annual Report | 2018-02-04 |
201729584860 | Annual Report | 2017-01-06 |
201690056230 | Annual Report | 2016-01-05 |
201554102440 | Annual Report | 2015-01-23 |
201330770290 | Annual Report | 2013-11-19 |
201324798310 | Statement of Change of Registered/Resident Agent Office | 2013-06-17 |
Date of last update: 17 Oct 2024
Sources: Rhode Island Department of State