Search icon

TRIAD HEALTHCARE IPA, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: TRIAD HEALTHCARE IPA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Nov 1998 (27 years ago)
Date of dissolution: 28 Dec 2015
Entity Number: 2314541
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 80 SPRING LN, PLAINVILLE, CT, United States, 06062
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
CURTIS J. THORNE Chief Executive Officer 730 COOL SPRINGS BLVD., FRANKLIN, TN, United States, 37067

Links between entities

Type:
Headquarter of
Company Number:
0720352
State:
CONNECTICUT

History

Start date End date Type Value
2010-12-01 2014-11-14 Address 80 SPRING LN, PLAINVILLE, CT, 06062, USA (Type of address: Chief Executive Officer)
2005-02-14 2011-11-17 Address 80 SPRING LANE, PLAINVILLE, CT, 06062, USA (Type of address: Service of Process)
2004-12-20 2010-12-01 Address 80 SPRING LN, PLAINVILLE, CT, 06062, 0902, USA (Type of address: Chief Executive Officer)
2004-12-20 2005-02-14 Address 80 SPRING LN, PLAINVILLE, CT, 06062, 0902, USA (Type of address: Service of Process)
2002-11-06 2004-12-20 Address 80 SPRING LN, PLAINVILLE, CT, 06062, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
151224000504 2015-12-24 CERTIFICATE OF MERGER 2015-12-28
141114006259 2014-11-14 BIENNIAL STATEMENT 2014-11-01
130111002001 2013-01-11 BIENNIAL STATEMENT 2012-11-01
111117000204 2011-11-17 CERTIFICATE OF CHANGE 2011-11-17
101201002599 2010-12-01 BIENNIAL STATEMENT 2010-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State