Search icon

Aesynt Incorporated

Company Details

Name: Aesynt Incorporated
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Withdrawn
Date of Organization in Rhode Island: 24 Aug 2000 (25 years ago)
Date of Dissolution: 27 Apr 2021 (4 years ago)
Date of Status Change: 27 Apr 2021 (4 years ago)
Identification Number: 000114237
ZIP code: 02888
County: Kent County
Place of Formation: PENNSYLVANIA
Principal Address: 590 E. MIDDLEFIELD ROAD, MOUNTAIN VIEW, CA, 94043, USA
Mailing Address: 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA
Purpose: DESIGNS AND MANUFACTURES AUTOMATED PHARMACEUTICAL DISPENSING EQUIPMENT FOR HOSPITALS.
Historical names: McKesson Automated Healthcare, Inc.
McKesson Automation Inc.

Industry & Business Activity

NAICS

621498 All Other Outpatient Care Centers

This U.S. industry comprises establishments with medical staff primarily engaged in providing general or specialized outpatient care (except family planning centers, outpatient mental health and substance abuse centers, HMO medical centers, kidney dialysis centers, and freestanding ambulatory surgical and emergency centers). Centers or clinics of health practitioners with different degrees from more than one industry practicing within the same establishment (i.e., Doctor of Medicine and Doctor of Dental Medicine) are included in this industry. Learn more at the U.S. Census Bureau

PRESIDENT

Name Role Address
JOSEPH B. SPEARS PRESIDENT 590 E. MIDDLEFIELD ROAD MOUNTAIN VIEW, CA 94043 USA

TREASURER

Name Role Address
MOHIT BHATIA TREASURER 590 E. MIDDLEFIELD ROAD MOUNTAIN VIEW, CA 94043 USA

SECRETARY

Name Role Address
JOHN L. BROTTEM SECRETARY 590 E. MIDDLEFIELD ROAD MOUNTAIN VIEW, CA 94043 USA

VICE PRESIDENT

Name Role Address
JOHN L. BROTTEM VICE PRESIDENT 590 E. MIDDLEFIELD ROAD MOUNTAIN VIEW, CA 94043 USA
MOHIT BHATIA VICE PRESIDENT 590 E. MIDDLEFIELD ROAD MOUNTAIN VIEW, CA 94043 USA

DIRECTOR

Name Role Address
JOHN L. BROTTEM DIRECTOR 590 E. MIDDLEFIELD ROAD MOUNTAIN VIEW, CA 94043 USA
MOHIT BHATIA DIRECTOR 590 E. MIDDLEFIELD ROAD MOUNTAIN VIEW, CA 94043 USA

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA

Events

Type Date Old Value New Value
Name Change 2014-03-07 McKesson Automation Inc. Aesynt Incorporated
Name Change 2001-11-30 McKesson Automated Healthcare, Inc. McKesson Automation Inc.

Filings

Number Name File Date
202196003140 Application for Certificate of Withdrawal 2021-04-27
202193262630 Annual Report 2021-03-01
202032650040 Annual Report 2020-01-21
201927244160 Statement of Change of Registered/Resident Agent 2019-11-08
201984783600 Annual Report 2019-01-19
201856417990 Annual Report 2018-01-20
201730852280 Annual Report 2017-01-25
201691132500 Annual Report 2016-01-23
201554866720 Annual Report 2015-02-10
201436877820 Annual Report 2014-03-07

Date of last update: 10 Apr 2025

Sources: Rhode Island Department of State