Affiliated Healthcare Systems, Inc.

NAICS
621999 All Other Miscellaneous Ambulatory Health Care ServicesThis U.S. industry comprises establishments primarily engaged in providing ambulatory health care services (except offices of physicians, dentists, and other health practitioners; outpatient care centers; medical and diagnostic laboratories; home health care providers; ambulances; and blood and organ banks). Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
TIMOTHY DENTRY | PRESIDENT | 43 WHITING HILL RD. BREWER, ME 04412 USA |
Name | Role | Address |
---|---|---|
GLENN MARTIN | SECRETARY | 43 WHITING HILL RD. BREWER, ME 04412 USA |
Name | Role | Address |
---|---|---|
GEORGE EATON | DIRECTOR | 43 WHITING HILL RD. BREWER, ME 04412 USA |
JOHN DOYLE | DIRECTOR | 43 WHITING HILL RD. BREWER, ME 04412 USA |
TIMOTHY DENTRY | DIRECTOR | 43 WHITING HILL RD. BREWER, ME 04412 USA |
M. MICHELLE HOOD | DIRECTOR | 43 WHITING HILL RD. BREWER, ME 04412 USA |
JEFF DORAN | DIRECTOR | 43 WHITING HILL RD. BREWER, ME 04412 USA |
Name | Role | Address |
---|---|---|
JOHN DOYLE | TREASURER | 43 WHITING HILL RD. BREWER, ME 04412 USA |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Number | Name | File Date |
---|---|---|
202082820880 | Revocation Certificate For Failure to File the Annual Report for the Year | 2020-12-30 |
202054962000 | Revocation Notice For Failure to File An Annual Report | 2020-09-16 |
201985846070 | Annual Report | 2019-02-04 |
201859227000 | Annual Report | 2018-02-27 |
201733631440 | Annual Report | 2017-02-06 |
This company hasn't received any reviews.
Date of last update: 08 Jul 2025
Sources: Rhode Island Department of State