ALLIANCE HEALTHCARE SERVICES, INC. (Business# 74409) is a corporation registered with Vermont Secretary of the State (SOS). The registration date is August 12, 2002.
Business Name | ALLIANCE HEALTHCARE SERVICES, INC. |
Business ID | 74409 |
File Number | F24211 |
Principal Office Address |
100 Bayview Circle Suite 400 Newport Beach CA 92660 |
Mailing Address |
100 Bayview Circle Suite 400 Newport Beach CA 92660 |
Foreign Address |
100 Bayview Circle Suite 400 Newport Beach CA 92660 |
Formation Place | Delaware |
Business Type | Foreign Profit Corporation |
Corporation Type | FOREIGN |
Business Status | Active |
Business Origin Date | 2002-08-12 |
Last Annual Report Date | 2015-12-31 |
Fiscal Year Month | 12 |
Registered Agent | CT CORPORATION SYSTEM |
Registered Agent Address |
400 Cornerstone Dr #240 Williston VT 05495 |
Title | Name | Business Address |
---|---|---|
President | C., Larry Buckelew | 100 Bayview Circle Suite 400, Newport Beach, CA 92660 |
Secretary | Richard W. Johns | 100 Bayview Circle Suite 400, Newport Beach, CA 92660 |
Treasurer | Howard K. Aihara | 100 Bayview Circle Suite 400, Newport Beach, CA 92660 |
Director | Scott Bartos | 100 Bayview Circle Suite 400, Newport Beach, CA 92660 |
Director | Aaron Bendikson | 100 Bayview Circle Suite 400, Newport Beach, CA 92660 |
Director | C., Larry Buckelew | 100 Bayview Circle Suite 400, Newport Beach, CA 92660 |
Director | Neil Dimick | 100 Bayview Circle Suite 400, Newport Beach, CA 92660 |
Director | Michael Harmon | 100 Bayview Circle Suite 400, Newport Beach, CA 92660 |
Director | Curtis Lane | 100 Bayview Circle Suite 400, Newport Beach, CA 92660 |
Director | L, Edward Samek | 100 Bayview Circle Suite 400, Newport Beach, CA 92660 |
Director | Percy Tomlinson | 100 Bayview Circle Suite 400, Newport Beach, CA 92660 |
Director | Paul S. Viviano | 100 Bayview Circle Suite 400, Newport Beach, CA 92660 |
Trade Name ID | Trade Name |
---|---|
152804 | Alliance Imaging |
Entity Type | Entity Name | Entity Address |
---|---|---|
Oregon Corporations, Companies and Business Names | ALLIANCE HEALTHCARE SERVICES, INC. | 18201 Von Karman Ave, Suite 600, Irvine, CA 92612 |
National Provider Identifier (NPI) | ALLIANCE HEALTHCARE SERVICES, INC. | 1245 Hancock Rd, Bullhead City, AZ 86442-5940 |
Iowa Business Entities | ALLIANCE HEALTHCARE SERVICES, INC. | 18201 Von Karman Ave. Suite 600, Irvine, CA 92612 |
Indiana Business Entities | ALLIANCE HEALTHCARE SERVICES, INC. | 100 Bayview Circle, Suite 400, Newport Beach, CA 92660 |
Connecticut Business Registrations | ALLIANCE HEALTHCARE SERVICES, INC. | 100 Bayview Circle Suite 400, Newport Beach, CA 92660 |
Massachusetts Corporations | ALLIANCE HEALTHCARE SERVICES, INC. | 100 Bayview Circle Suite 400, Newport Beach, CA 92660 |
Oklahoma Business Registrations | ALLIANCE HEALTHCARE SERVICES, INC. | 100 Bayview Circle, Suite 400, Newport Beach, CA 92660 |
Street Address | 100 Bayview Circle Suite 400 |
City | Newport Beach |
State | CA |
Zip Code | 92660 |
Business Name | Office Address | Registered Agent | Registration |
---|---|---|---|
Mobilitie Management, LLC | 2220 University Drive, Newport Beach, CA 92660 | National Registered Agents, Inc. | 2016-02-12 |
Crossroads Capital Insurance Services, Inc. | 130 Newport Center Dr., Suite 136, Newport Beach, CA 92660 | Incorp Services Inc | 2016-02-02 |
Mobilitie Services, LLC | 2220 University Drive, Newport Beach, CA 92660 | National Registered Agents, Inc. | 2015-11-18 |
Vermont Utility Pole Authority | 2220 University Drive, Newport Beach, CA 92660 | Corporation Service Company | 2015-04-29 |
Pacific Select Distributors, LLC | 700 Newport Center Drive, Newport Beach, CA 92660 | National Registered Agents, Inc. | 2015-01-26 |
Trinity Financial Services, LLC | 610 Newport Center Drive, Ste. 635, Newport Beach, CA 92660 | Corporation Service Company | 2014-10-02 |
Longvue Mortgage Capital, Inc. | 895 Dove St Ste 125, Newport Beach, CA 92660 | Registered Agent Solutions, Inc. | 2014-03-25 |
Mrh Sub I LLC | 220 Newport Center Drive, #11-598, Newport Beach, CA 92660 | National Corporate Research, Ltd. | 2014-03-12 |
United Auto Credit Corporation | 1071 Camelback St Ste100, Newport Beach, CA 92660 | Corporation Service Company | 2013-02-13 |
Coast Capital Investment Advisors, LLC | 1601 Dove St, Ste 275, Newport Beach, CA 92660 | Incorp Services Inc | 2012-09-10 |
Find all businesses in zip 92660 |
Title | Name | Business Address | Residence Address |
---|---|---|---|
President | C., Larry Buckelew | 100 Bayview Circle Suite 400, Newport Beach, CA 92660 | |
Secretary | Richard W. Johns | 100 Bayview Circle Suite 400, Newport Beach, CA 92660 | |
Treasurer | Howard K. Aihara | 100 Bayview Circle Suite 400, Newport Beach, CA 92660 | |
Director | Scott Bartos | 100 Bayview Circle Suite 400, Newport Beach, CA 92660 | |
Director | Aaron Bendikson | 100 Bayview Circle Suite 400, Newport Beach, CA 92660 | |
Director | C., Larry Buckelew | 100 Bayview Circle Suite 400, Newport Beach, CA 92660 | |
Director | Neil Dimick | 100 Bayview Circle Suite 400, Newport Beach, CA 92660 | |
Director | Michael Harmon | 100 Bayview Circle Suite 400, Newport Beach, CA 92660 | |
Director | Curtis Lane | 100 Bayview Circle Suite 400, Newport Beach, CA 92660 | |
Director | L, Edward Samek | 100 Bayview Circle Suite 400, Newport Beach, CA 92660 | |
Director | Percy Tomlinson | 100 Bayview Circle Suite 400, Newport Beach, CA 92660 | |
Director | Paul S. Viviano | 100 Bayview Circle Suite 400, Newport Beach, CA 92660 |
Business Name | Office Address | Registered Agent | Registration |
---|---|---|---|
Osf Vermont Services, Limited Partnership | 2202 N West Shore Blvd, Tampa, FL 33607 | Ct Corporation System | 3007-03-23 |
Sensus Usa Inc. | 8601 Six Forks Road, Suite 700, Raleigh, NC 27615 | Ct Corporation System | 2016-04-01 |
The Shaws Market Foundation | 11555 Dubling Canyon Rd., Pleasanton, CA 94588 | Ct Corporation System | 2016-04-01 |
R-pharm Us LLC | 3120 Princeton Pike, Suite 301, Lawrence, NJ 08648 | Ct Corporation System | 2016-04-01 |
Exos Valuations, LLC | 1400 Cherrington Parkway, Moon Township, PA 15108 | Ct Corporation System | 2016-04-01 |
The Shaws and Star Markets Foundation | 11555 Dublin Canyon Rd., Pleasanton, CA 94588 | Ct Corporation System | 2016-04-01 |
Haas Group International, LLC | 24911 Avenue Stanford, Valencia, CA 91355 | Ct Corporation System | 2016-03-31 |
Ross Transportation Services Inc | 36790 Giles Road, Grafton, VT 44044 | Ct Corporation System | 2016-03-31 |
Cornerstone Ondemand Inc. | 1601 Cloverfield Blvd, Suite 600s, Santa Monica, CA 90404 | Ct Corporation System | 2016-03-30 |
Servicemaster Recovery Management | 860 Ridge Lake Blvd, A3-4008, Memphis, TN 38120 | Ct Corporation System | 2016-03-30 |
Please comment or provide details below to improve the information on ALLIANCE HEALTHCARE SERVICES, INC..
Data Provider | Vermont Secretary of the State (SOS) |
Jurisdiction | State of Vermont |
This dataset includes 790 thousands business entities and corporations registered with Vermont Secretary of the State (SOS). Each entity is registered with business ID, business name, location, registered agent, principals, etc.