Search icon

AMERIPATH CINCINNATI, INC.

Company Details

Entity Name: AMERIPATH CINCINNATI, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 02 Aug 2012 (13 years ago)
Document Number: F12000003206
FEI/EIN Number 310744468
Mail Address: 500 Plaza Drive, Secaucus, NJ, 07094, US
Address: 9844 Redhill Drive, Cincinnati, OH, 45242, US
Place of Formation: OHIO

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Secretary

Name Role Address
Mersten Sean D Secretary 500 Plaza Drive, Secaucus, NJ, 07094

President

Name Role Address
Gardner Mark A. President 500 Plaza Drive, Secaucus, NJ, 07094

Vice President

Name Role Address
PATEL SANDIP R Vice President 500 Plaza Drive, Secaucus, NJ, 07094

Director

Name Role Address
Kindel MD Susan E Director 9844 Redhill Drive, Cincinnati, OH, 45242
Dolan Kristie M Director 500 Plaza Drive, Secaucus, NJ, 07094

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000151786 RICHFIELD LABORATORY OF DERMATOPATHOLOGY ACTIVE 2022-12-09 2027-12-31 No data 500 PLAZA DRIVE, SECAUCUS, NJ, 07094
G12000077550 RICHFIELD LABORATORY OF DERMATOPATHOLOGY EXPIRED 2012-08-06 2017-12-31 No data 3 GIRALDA FARMS, MADISON, NJ, 07940

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-04-19 9844 Redhill Drive, Cincinnati, OH 45242 No data
CHANGE OF PRINCIPAL ADDRESS 2013-03-27 9844 Redhill Drive, Cincinnati, OH 45242 No data

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State