Search icon

DST Health Solutions, Inc.

Company Details

Name: DST Health Solutions, Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 01 Apr 1993 (32 years ago)
Date of Dissolution: 18 Oct 2019 (6 years ago)
Date of Status Change: 18 Oct 2019 (6 years ago)
Identification Number: 000071885
Place of Formation: CALIFORNIA
Principal Address: 333 WEST 11TH STREET, KANSAS CITY, MO, 64105, USA
Purpose: SALE AND SUPPORT OF COMPUTER HARDWARE, SOFTWARE AND PERIPHERAL EQUIPMENT.
Historical names: CSC Transition Inc.
CSC Healthcare Systems, Inc.
CSC Healthcare Inc.

Industry & Business Activity

NAICS

541519 Other Computer Related Services

This U.S. industry comprises establishments primarily engaged in providing computer related services (except custom programming, systems integration design, and facilities management services). Establishments providing computer disaster recovery services or software installation services are included in this industry. 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

SECRETARY

Name Role Address
RANDALL D. YOUNG SECRETARY 333 W. 11TH STREET KANSAS CITY, MO 64105 USA

VP/CFO

Name Role Address
FRANK ZITELLA VP/CFO 2500 CORPORATE DRIVE BIRMINGHAM, AL 35242 USA

PRESIDENT/DIRECTOR

Name Role Address
A. STEPHAN SABINO PRESIDENT/DIRECTOR 2500 CORPORATE DRIVE BIRMINGHAM, AL 35242 USA

VP, TREAS, DIRECTOR

Name Role Address
GREGG WM. GIVENS VP, TREAS, DIRECTOR 333 WEST 11TH STREET KANSAS CITY, MO 64105 USA

Events

Type Date Old Value New Value
Name Change 2005-07-25 CSC Healthcare Inc. DST Health Solutions, Inc.
Name Change 1998-04-28 CSC Healthcare Systems, Inc. CSC Healthcare Inc.
Name Change 1993-08-10 CSC Transition Inc. CSC Healthcare Systems, Inc.

Filings

Number Name File Date
201924557100 Revocation Certificate For Failure to File the Annual Report for the Year 2019-10-18
201906989860 Revocation Notice For Failure to File An Annual Report 2019-07-24
201856311810 Annual Report 2018-01-18
201730097960 Annual Report 2017-01-13
201589380790 Annual Report 2015-12-17
201451332210 Annual Report 2014-12-16
201435739570 Annual Report 2014-02-18
201325850170 Annual Report 2013-07-12
201324917090 Statement of Change of Registered/Resident Agent Office 2013-06-17
201321824120 Revocation Notice For Failure to File An Annual Report 2013-06-03

Date of last update: 08 Apr 2025

Sources: Rhode Island Department of State