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 (2 years ago) |
Date of Status Change: | 26 Sep 2022 (2 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 Wholesalers |
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