Search icon

HERFF JONES, LLC

Company Details

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.

Industry & Business Activity

NAICS

339999 All Other Miscellaneous Manufacturing

This 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

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA

Manager

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

Events

Type Date Old Value New Value
Conversion 2015-04-17 HERFF JONES, INC. on 04-17-2015 HERFF JONES, LLC

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2300400 Civil Rights Employment 2023-09-28 settled
Circuit First Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-09-28
Termination Date 2024-03-29
Date Issue Joined 2023-10-05
Section 1441
Sub Section NR
Status Terminated

Parties

Name JIMINEZ
Role Plaintiff
Name HERFF JONES, LLC
Role Defendant
1900145 Civil Rights Employment 2019-03-22 settled
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