Search icon

American Diagnostics Services, Inc.

Company Details

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 - )

Industry & Business Activity

NAICS

621512 Diagnostic Imaging Centers

This 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

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA

PRESIDENT

Name Role Address
DAVID VELEZ PRESIDENT 930 RIDGEBROOK ROAD SPARKS, MD 21152 USA

CFO

Name Role Address
BRIAN CUOMO CFO 930 RIDGEBROOK ROAD SPARKS, MD 21152 USA

VICE PRESIDENT

Name Role Address
JAMES YOUNG VICE PRESIDENT 930 RIDGEBROOK ROAD SPARKS, MD 21152 USA

Events

Type Date Old Value New Value
Conversion 2020-05-28 American Diagnostics Services, Inc. American Diagnostics Services, LLC on 05-28-2020

Filings

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