Search icon

American Osteoporosis Services, Inc.

Company Details

Name: American Osteoporosis Services, Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 25 Aug 1998 (27 years ago)
Date of Dissolution: 20 Oct 2008 (17 years ago)
Date of Status Change: 20 Oct 2008 (17 years ago)
Identification Number: 000102255
Place of Formation: MASSACHUSETTS
Purpose: TO MANAGE, ADMINISTRER AND PROVIDE MOBILE BONE DENSITROMETRY TECHNICAL SERVICES.
Principal Address: Google Maps Logo 30 WEST RAHN ROAD SUITE 3, DAYTON, OH, 45429, USA

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 155 SOUTH MAIN STREET SUITE 301, PROVIDENCE, RI, 02903, USA

PRESIDENT

Name Role Address
DONALD A TAYLOR MD PRESIDENT 2 SADLER ROAD UPTON, MA 01568 USA

Filings

Number Name File Date
200838384550 Statement of Change of Registered/Resident Agent Office 2008-12-04
200836601910 Revocation Certificate For Failure to File the Annual Report for the Year 2008-10-20
200812946660 Revocation Notice For Failure to File An Annual Report 2008-08-04
200807162220 Miscellaneous Filing (No Fee) 2008-02-22

Date of last update: 09 Apr 2025

Sources: Rhode Island Department of State