Name: | Triad Healthcare, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Withdrawn |
Date of Organization in Rhode Island: | 22 Aug 2003 (22 years ago) |
Date of Dissolution: | 16 Dec 2020 (4 years ago) |
Date of Status Change: | 16 Dec 2020 (4 years ago) |
Branch of: | Triad Healthcare, Inc., CONNECTICUT (Company Number 0741344) |
Identification Number: | 000134434 |
Place of Formation: | CONNECTICUT |
Principal Address: | 400 BUCKWALTER PLACE BOULEVARD, BLUFFTON, SC, 29910-5150, USA |
Mailing Address: | 400 BUCKWATER PLACE BLVD., BLUFFTON, SC, 29910, USA |
Purpose: | RADIOLOGY BENEFITS MANAGEMENT |
Fictitious names: |
eviCore healthcare MSK Services of Connecticut, Inc. (trading name, 2015-11-09 - ) THI HEALTHCARE, INC. (trading name, 2003-08-22 - ) |
NAICS
524292 Third Party Administration of Insurance and Pension FundsThis U.S. industry comprises establishments primarily engaged in providing third party administration services of insurance and pension funds, such as claims processing and other administrative services to insurance carriers, employee benefit plans, and self-insurance funds. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA |
Name | Role | Address |
---|---|---|
JOHN ARLOTTA | PRESIDENT | 400 BUCKWALTER PLACE BOULEVARD BLUFFTON, SC 29910 USA |
Name | Role | Address |
---|---|---|
LAURIE B JOHNSON | SECRETARY | 400 BUCKWALTER PLACE BLVD BLUFFTON, SC 29910 USA |
Name | Role | Address |
---|---|---|
SCOTT LAMBERT | TREASURER | 900 COTTAGE GROVE ROAD BLOOMFIELD, CT 06002-2920 USA |
Name | Role | Address |
---|---|---|
CASEY MCGINNIS | ASSISTANT TREASURER | 730 COOL SPRINGS BOULEVARD FRANKLIN, TN 37067 USA |
JOANNE HART | ASSISTANT TREASURER | 1601 CHESTNUT STREET PHILADELPHIA, PA 19192-0003 USA |
MARK FLEMING | ASSISTANT TREASURER | 1601 CHESTNUT STREET PHILADELPHIA, PA 19192-0003 USA |
Name | Role | Address |
---|---|---|
WILLIAM D GOODMAN | ASSISTANT SECRETARY | 400 BUCKWALTER PL BLVD BLUFFTON, SC 29910 USA |
ANNA KRISHTUL | ASSISTANT SECRETARY | 1601 CHESTNUT STREET PHILADELPHIA, PA 19192-0003 USA |
SANDRA SCHMEHL | ASSISTANT SECRETARY | 1601 CHESTNUT STREET PHILADELPHIA, PA 19192-0003 USA |
LYNN PEREZ | ASSISTANT SECRETARY | 1601 CHESTNUT STREET PHILADELPHIA, PA 19192-0003 USA |
Name | Role | Address |
---|---|---|
MATTHEW MORRIS | VICE PRESIDENT | 900 COTTAGE GROVE ROAD BLOOMFIELD, CT 06002-2920 USA |
SANJIV AWASTHI | VICE PRESIDENT | 900 COTTAGE GROVE ROAD BLOOMFIELD, CT 06002-2920 USA |
Name | Role | Address |
---|---|---|
JOHN ARLOTTA | DIRECTOR | 400 BUCKWALTER PLACE BOULEVARD BLUFFTON , SC 29910 USA |
Number | Name | File Date |
---|---|---|
202080268620 | Application for Certificate of Withdrawal | 2020-12-16 |
202035040910 | Annual Report | 2020-02-25 |
201985956580 | Annual Report | 2019-02-05 |
201858528360 | Annual Report | 2018-02-19 |
201730784680 | Annual Report | 2017-01-25 |
201691873430 | Annual Report | 2016-02-04 |
201587612280 | Fictitious Business Name Statement | 2015-11-09 |
201554759310 | Annual Report | 2015-02-09 |
201434955980 | Annual Report | 2014-02-03 |
201306888510 | Annual Report | 2013-01-04 |
Date of last update: 11 Apr 2025
Sources: Rhode Island Department of State