Search icon

U.S. LAB & RADIOLOGY, INC.

Company Details

Name: U.S. LAB & RADIOLOGY, INC.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Conversion
Date of Organization in Rhode Island: 09 Aug 2011 (14 years ago)
Date of Dissolution: 30 Jun 2020 (5 years ago)
Date of Status Change: 30 Jun 2020 (5 years ago)
Identification Number: 000697855
Place of Formation: DELAWARE
Principal Address: 930 RIDGEBROOK ROAD 3RD FLOOR, SPARKS, MD, 21152, USA
Purpose: PROVIDER OF MOBILE LABORATORY AND RADIOLOGY SERVICES
Fictitious names: TridentCare I (trading name, 2019-08-15 - )
TridentCare Laboratory (trading name, 2018-12-31 - )
U.S. Laboratories (trading name, 2011-08-09 - )

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

DIRECTOR

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

Events

Type Date Old Value New Value
Conversion 2020-06-30 U.S. LAB & RADIOLOGY, INC. U.S. Lab & Radiology, LLC on 06-30-2020

Filings

Number Name File Date
202035151490 Annual Report 2020-02-27
201912492820 Fictitious Business Name Statement 2019-08-15
201985949140 Annual Report 2019-02-05
201883448970 Fictitious Business Name Statement 2018-12-31
201859741830 Annual Report 2018-03-05
201859736980 Annual Report 2018-03-05
201859736430 Annual Report 2018-03-05
201859735460 Reinstatement 2018-03-05
201752814370 Revocation Certificate For Failure to File the Annual Report for the Year 2017-11-02
201747852820 Revocation Notice For Failure to File An Annual Report 2017-07-27

Date of last update: 16 Oct 2024

Sources: Rhode Island Department of State