AIG HEALTHCARE MANAGEMENT SERVICES, INC.

Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA |
Name | Role | Address |
---|---|---|
STEVEN A. ILER | PRESIDENT | 70 PINE STREET NEW YORK, NY 10270 USA |
Name | Role | Address |
---|---|---|
ELIZABETH TUCK | SECRETARY | 180 MAIDEN LANE NEW YORK , NY 10038 USA |
Name | Role | Address |
---|---|---|
ANTHONY J GALIOTO | CEO | 70 PINE STREET NEW YORK, NY 10270 USA |
Name | Role | Address |
---|---|---|
TERRI D AUSTIN | SENIOR VICE PRESIDENT | 70 PINE STREET NEW YORK, NY 10270 USA |
Name | Role | Address |
---|---|---|
TERRI D AUSTIN | GENERAL COUNSEL | 70 PINE STREET NEW YORK, NY 10270 USA |
Name | Role | Address |
---|---|---|
DONALD E PELKA | ASSISTANT SECRETARY | 70 PINE STREET NEW YORK, NY 10270 USA |
Name | Role | Address |
---|---|---|
ROBERT MICHAEL SANDLER | CHAIRMAN OF THE BOARD OF DIRECTORS | 70 PINE STREET NEW YORK, NY 10270 USA |
Name | Role | Address |
---|---|---|
ANTHONY J GALIOTO | DIRECTOR | 70 PINE STREET NEW YORK, NY 10270 USA |
STEVEN A LLER | DIRECTOR | 70 PINE STREET NEW YORK, NY 10270 USA |
ROBERT M SANDLER | DIRECTOR | 70 PINE STREET NEW YORK, NY 10038 USA |
Number | Name | File Date |
---|---|---|
201297856530 | Revocation Certificate For Failure to File the Annual Report for the Year | 2012-09-14 |
201293068270 | Revocation Notice For Failure to File An Annual Report | 2012-05-23 |
201175708720 | Annual Report | 2011-02-28 |
201059853090 | Annual Report | 2010-03-04 |
200943291930 | Annual Report | 2009-03-03 |
This company hasn't received any reviews.
Date of last update: 20 May 2025
Sources: Rhode Island Department of State