Search icon

Aspen Dental Management, Inc.

Company Details

Name: Aspen Dental Management, Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Activ
Date of Organization in Rhode Island: 23 Mar 1999 (26 years ago)
Identification Number: 000105510
Place of Formation: DELAWARE
Principal Address: 281 SANDERS CREEK PKWY, EAST SYRACUSE, NY, 13057, USA
Purpose: BUSINESS SUPPORT SERVICES

Industry & Business Activity

NAICS

541611 Administrative Management and General Management Consulting Services

This U.S. industry comprises establishments primarily engaged in providing operating advice and assistance to businesses and other organizations on administrative management issues, such as financial planning and budgeting, equity and asset management, records management, office planning, strategic and organizational planning, site selection, new business start-up, and business process improvement. This industry also includes establishments of general management consultants that provide a full range of administrative, human resource, marketing, process, physical distribution, logistics, or other management consulting services to clients. Learn more at the U.S. Census Bureau

PRESIDENT

Name Role Address
ROBERT FONTANA PRESIDENT 281 SANDERS CREEK PKWY EAST SYRACUSE, NY 13057 USA

CFO

Name Role Address
ALEXANDER WEISS CFO 281 SANDERS CREEK PKWY EAST SYRACUSE, NY 13057 USA

CHIEF TECHNICAL OFFICER

Name Role Address
ROBERT BOXALL CHIEF TECHNICAL OFFICER 281 SANDERS CREEK PKWY EAST SYRACUSE, NY 13057 USA

SVP PATIENT FINANCING

Name Role Address
KURTIS HILTON SVP PATIENT FINANCING 281 SANDERS CREEK PKWY EAST SYRACUSE, NY 13057 USA

CHIEF OPERATING OFFICER

Name Role Address
ERICH REUTZEL CHIEF OPERATING OFFICER 281 SANDERS CREEK PKWY EAST SYRACUSE, NY 13057 USA

CHIEF ACCOUNTING OFFICER

Name Role Address
DAVID SCHREINER CHIEF ACCOUNTING OFFICER 281 SANDERS CREEK PKWY EAST SYRACUSE, NY 13057 USA

EVP - TAG SUPPORT SERVICES

Name Role Address
JACOB ALLEN EVP - TAG SUPPORT SERVICES 281 SANDERS CREEK PKWY EAST SYRACUSE, NY 13057 USA

DIRECTOR

Name Role Address
ROBERT FONTANA DIRECTOR 281 SANDERS CREEK PKWY EAST SYRACUSE, NY 13057 USA
ALEXANDER WEISS DIRECTOR 281 SANDERS CREEK PKWY EAST SYRACUSE, NY 13057 USA
KEVIN RYAN DIRECTOR 281 SANDERS CREEK PKWY EAST SYRACUSE, NY 13057 USA

Agent

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

CHIEF MARKETING & DIGITAL OFFICER

Name Role Address
MARCELLE PARRISH CHIEF MARKETING & DIGITAL OFFICER 281 SANDERS CREEK PKWY EAST SYRACUSE, NY 13057 USA

EVP - REAL ESTATE & CONSTRUCTION

Name Role Address
TODD PHILLIPS EVP - REAL ESTATE & CONSTRUCTION 281 SANDERS CREEK PKWY EAST SYRACUSE, NY 13057 USA

CHIEF COMMERCIAL & BRAND OFFICER

Name Role Address
ASH ELDIFRAWI CHIEF COMMERCIAL & BRAND OFFICER 281 SANDERS CREEK PKWY EAST SYRACUSE, NY 13057 USA

CHIEF CLINICAL OFFICER

Name Role Address
DDS, ARWINDER S. JUDGE CHIEF CLINICAL OFFICER 281 SANDERS CREEK PKWY EAST SYRACUSE, NY 13057 USA

CLO & SECRETARY

Name Role Address
HYUNG BAK CLO & SECRETARY 281 SANDERS CREEK PKWY EAST SYRACUSE, NY 13057 USA

Filings

Number Name File Date
202451465410 Annual Report 2024-04-18
202335475980 Annual Report 2023-05-10
202224266510 Statement of Change of Registered/Resident Agent 2022-10-24
202216874220 Annual Report 2022-05-04
202192984100 Annual Report 2021-02-25
202035311290 Annual Report 2020-02-27
201999777430 Annual Report 2019-06-27
201859469590 Annual Report 2018-03-01
201734617290 Annual Report 2017-02-23
201690860800 Annual Report 2016-01-19

Date of last update: 09 Apr 2025

Sources: Rhode Island Department of State