Name: | American Diagnostics Services, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Conversion |
Date of Organization in Rhode Island: | 30 Jul 2007 (18 years ago) |
Date of Dissolution: | 28 May 2020 (5 years ago) |
Date of Status Change: | 28 May 2020 (5 years ago) |
Identification Number: | 000170515 |
Place of Formation: | PENNSYLVANIA |
Principal Address: | 930 RIDGEBROOK ROAD 3RD FLOOR, SPARKS, MD, 21152, USA |
Purpose: | TO PROVIDE MOBILE DIAGNOSTIC ULTRASOUND SERVICES |
Fictitious names: |
TridentCare at Home (trading name, 2018-12-28 - ) TridentCare Imaging (trading name, 2018-12-28 - ) TridentCare (trading name, 2018-12-28 - ) MobilexUSA (trading name, 2016-05-12 - ) |
NAICS
621512 Diagnostic Imaging CentersThis U.S. industry comprises establishments known as diagnostic imaging centers primarily engaged in producing images of the patient generally on referral from a health practitioner. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
DAVID VELEZ | PRESIDENT | 930 RIDGEBROOK ROAD SPARKS, MD 21152 USA |
Name | Role | Address |
---|---|---|
BRIAN CUOMO | CFO | 930 RIDGEBROOK ROAD SPARKS, MD 21152 USA |
Name | Role | Address |
---|---|---|
JAMES YOUNG | VICE PRESIDENT | 930 RIDGEBROOK ROAD SPARKS, MD 21152 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Conversion | 2020-05-28 | American Diagnostics Services, Inc. | American Diagnostics Services, LLC on 05-28-2020 |
Number | Name | File Date |
---|---|---|
202040906740 | Annual Report | 2020-05-27 |
201985947100 | Annual Report | 2019-02-05 |
201883372040 | Fictitious Business Name Statement | 2018-12-28 |
201883372130 | Fictitious Business Name Statement | 2018-12-28 |
201883371890 | Fictitious Business Name Statement | 2018-12-28 |
201859353790 | Annual Report | 2018-02-28 |
201857077030 | Annual Report | 2018-01-30 |
201857075270 | Reinstatement | 2018-01-30 |
201752795200 | Revocation Certificate For Failure to File the Annual Report for the Year | 2017-11-02 |
201747811980 | Revocation Notice For Failure to File An Annual Report | 2017-07-27 |
Date of last update: 10 Oct 2024
Sources: Rhode Island Department of State