Name: | Cardio Partners, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 06 May 2013 (12 years ago) |
Identification Number: | 000798800 |
Place of Formation: | OHIO |
Principal Address: | 5000 TUTTLE CROSSING BLVD, SHAREHOLDER, OH, 43016, USA |
Purpose: | WHOLESALE DISTRIBUTOR OF MEDICAL DEVICES |
Historical names: |
DXE Medical, Inc. |
NAICS
423450 Medical, Dental, and Hospital Equipment and Supplies Merchant WholesalersThis industry comprises establishments primarily engaged in the merchant wholesale distribution of professional medical equipment, instruments, and supplies (except ophthalmic equipment and instruments and goods used by ophthalmologists, optometrists, and opticians). Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
NIRAJ PATEL | PRESIDENT | 5000 TUTTLE CROSSING BLVD DUBLIN, OH 43016 USA |
Name | Role | Address |
---|---|---|
DARRELL HUGHES | SECRETARY | 5000 TUTTLE CROSSING BLVD DUBLIN, OH 43016 USA |
Name | Role | Address |
---|---|---|
BRIAN LADUKE | CEO | 5000 TUTTLE CROSSING BLVD DUBLIN, OH 43016 USA |
Name | Role | Address |
---|---|---|
SHAWN SAYLOR | CFO | 5000 TUTTLE CROSSING BLVD DUBLIN, OH 43016 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2017-08-15 | DXE Medical, Inc. | Cardio Partners, Inc. |
Number | Name | File Date |
---|---|---|
202450939020 | Annual Report | 2024-04-12 |
202326189870 | Annual Report | 2023-01-19 |
202218101720 | Annual Report | 2022-05-27 |
202218101360 | Annual Report | 2022-05-27 |
202218101450 | Annual Report | 2022-05-27 |
202218101270 | Annual Report | 2022-05-27 |
202218101630 | Annual Report | 2022-05-27 |
202218101540 | Reinstatement | 2022-05-27 |
201881274300 | Revocation Certificate For Failure to File the Annual Report for the Year | 2018-11-15 |
201875595350 | Revocation Notice For Failure to File An Annual Report | 2018-08-24 |
Date of last update: 17 Oct 2024
Sources: Rhode Island Department of State