Search icon

Triad Healthcare, Inc.

Branch
Company claim

Is this your business?

Get access!

Company Details

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Status: Withdrawn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 (5 years ago)
Date of Status Change: 16 Dec 2020 (5 years ago)
Branch of: Triad Healthcare, Inc., CONNECTICUT (Company Number 0741344)
Identification Number: 000134434
Place of Formation: CONNECTICUT
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 - )
Principal Address: Google Maps Logo 400 BUCKWALTER PLACE BOULEVARD, BLUFFTON, SC, 29910-5150, USA
Mailing Address: Google Maps Logo 400 BUCKWATER PLACE BLVD., BLUFFTON, SC, 29910, USA

Industry & Business Activity

NAICS

524292 Third Party Administration of Insurance and Pension Funds

This 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

Agent

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

PRESIDENT

Name Role Address
JOHN ARLOTTA PRESIDENT 400 BUCKWALTER PLACE BOULEVARD BLUFFTON, SC 29910 USA

SECRETARY

Name Role Address
LAURIE B JOHNSON SECRETARY 400 BUCKWALTER PLACE BLVD BLUFFTON, SC 29910 USA

TREASURER

Name Role Address
SCOTT LAMBERT TREASURER 900 COTTAGE GROVE ROAD BLOOMFIELD, CT 06002-2920 USA

ASSISTANT TREASURER

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

ASSISTANT SECRETARY

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

VICE PRESIDENT

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

DIRECTOR

Name Role Address
JOHN ARLOTTA DIRECTOR 400 BUCKWALTER PLACE BOULEVARD BLUFFTON , SC 29910 USA

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 10 Jul 2025

Sources: Rhode Island Department of State