Name: | HERFF JONES, LLC |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Limited Liability Company |
Status: | Activ |
Date of Organization in Rhode Island: | 23 Jul 1985 (40 years ago) |
Identification Number: | 001246137 |
Place of Formation: | INDIANA |
Principal Address: | 4625 WEST 62ND STREET, INDIANAPOLIS, IN, 46268, USA |
Mailing Address: | 4101 WINFIELD ROAD, WARRENVILLE, IL, 60555, USA |
Purpose: | MANUFACTURE & SALE OF GOODS. |
NAICS
339999 All Other Miscellaneous ManufacturingThis U.S. industry comprises establishments primarily engaged in miscellaneous manufacturing (except medical equipment and supplies, jewelry and flatware, sporting and athletic goods, dolls, toys, games, office supplies (except paper), musical instruments, fasteners, buttons, needles, pins, brooms, brushes, mops, and burial caskets). 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 |
---|---|---|
JOHN HUTCHINSON | Manager | 4501 WEST 62ND STREET INDIANAPOLIS, IN 46268 USA |
ADAM BLUMENFELD | Manager | 4501 WEST 62ND STREET INDIANAPOLIS, IN 46268 USA |
BURTON BRILLHART | Manager | 4501 WEST 62ND STREET INDIANAPOLIS, IN 46268 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Conversion | 2015-04-17 | HERFF JONES, INC. on 04-17-2015 | HERFF JONES, LLC |
Number | Name | File Date |
---|---|---|
202451423690 | Annual Report | 2024-04-18 |
202342261880 | Statement of Change of Registered/Resident Agent | 2023-10-17 |
202335055920 | Annual Report | 2023-05-01 |
202214025390 | Annual Report | 2022-04-06 |
202106949300 | Annual Report | 2021-12-10 |
202106739460 | Revocation Notice For Failure to File An Annual Report | 2021-12-03 |
202061327430 | Annual Report | 2020-10-05 |
201929170160 | Annual Report | 2019-12-03 |
201985068760 | Statement of Change of Registered/Resident Agent | 2019-01-24 |
201880657500 | Annual Report | 2018-11-01 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2300400 | Civil Rights Employment | 2023-09-28 | settled | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | JIMINEZ |
Role | Plaintiff |
Name | HERFF JONES, LLC |
Role | Defendant |
Circuit | First Circuit |
Origin | removed (began in the state court, removed to the district court) |
Jurisdiction | federal question |
Jury Demand | Both plaintiff and defendant demand jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2019-03-22 |
Termination Date | 2021-06-24 |
Date Issue Joined | 2019-05-28 |
Pretrial Conference Date | 2019-07-11 |
Section | 0621 |
Status | Terminated |
Parties
Name | BONZAGNI |
Role | Plaintiff |
Name | HERFF JONES, LLC |
Role | Defendant |
Date of last update: 22 Oct 2024
Sources: Rhode Island Department of State