Detail by Officer/Registered Agent Name
Foreign Profit Corporation
UNITED CONCORDIA COMPANIES, INC.
Filing Information
F04000000479
23-1687586
01/28/2004
PA
ACTIVE
Principal Address
Changed: 04/03/2024
1800 Center Street
Suite 2B 220
Camp Hill, PA 17011
Suite 2B 220
Camp Hill, PA 17011
Changed: 04/03/2024
Mailing Address
Changed: 04/03/2024
1800 Center Street
Suite 2B 220
Camp Hill, PA 17011
Suite 2B 220
Camp Hill, PA 17011
Changed: 04/03/2024
Registered Agent Name & Address
C T CORPORATION SYSTEM
Name Changed: 04/14/2009
Address Changed: 04/14/2009
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Name Changed: 04/14/2009
Address Changed: 04/14/2009
Officer/Director Detail
Name & Address
Title Director
Matter, David Michael
Title Chief Financial Officer & Treasurer
Wright, Daniel Joseph
Title Director
Abramowitz, Craig Steven, D.D.S.
Title Director
Baum, J. Robert, Ph.D.
Title Assistant Treasurer
Billow, Timothy D.
Title Director
Merkel, Frederick Gerard
Title Director
Marche, Sarah Marie
Title COO
Wright, Daniel Joseph
Title Director
Shellard, Edward Robert, D.M.D.
Title President and Chief Executive Officer
Shellard, Edward Robert, D.M.D.
Title Director
Rice-Johnson, Deborah Lynn
Title Secretary
Kavanaugh, Thomas Devlin
Title Chairman of the Board
Shellard, Edward Robert, D.M.D.
Title Director
Macy, Richard Hagen
Title Director
Rhenish, Matthew James
Title Assistant Secretary
Sencak, John Lee
Title Director
Matter, David Michael
1800 Center Street
Suite 2B 220
Camp Hill, PA 17011
Suite 2B 220
Camp Hill, PA 17011
Title Chief Financial Officer & Treasurer
Wright, Daniel Joseph
1800 Center Street
Suite 2B 220
Camp Hill, PA 17011
Suite 2B 220
Camp Hill, PA 17011
Title Director
Abramowitz, Craig Steven, D.D.S.
1800 Center Street
Suite 2B 220
Camp Hill, PA 17011
Suite 2B 220
Camp Hill, PA 17011
Title Director
Baum, J. Robert, Ph.D.
1800 Center Street
Suite 2B 220
Camp Hill, PA 17011
Suite 2B 220
Camp Hill, PA 17011
Title Assistant Treasurer
Billow, Timothy D.
1800 Center Street
Suite 2B 220
Camp Hill, PA 17011
Suite 2B 220
Camp Hill, PA 17011
Title Director
Merkel, Frederick Gerard
1800 Center Street
Suite 2B 220
Camp Hill, PA 17011
Suite 2B 220
Camp Hill, PA 17011
Title Director
Marche, Sarah Marie
1800 Center Street
Suite 2B 220
Camp Hill, PA 17011
Suite 2B 220
Camp Hill, PA 17011
Title COO
Wright, Daniel Joseph
1800 Center Street
Suite 2B 220
Camp Hill, PA 17011
Suite 2B 220
Camp Hill, PA 17011
Title Director
Shellard, Edward Robert, D.M.D.
1800 Center Street
Suite 2B 220
Camp Hill, PA 17011
Suite 2B 220
Camp Hill, PA 17011
Title President and Chief Executive Officer
Shellard, Edward Robert, D.M.D.
1800 Center Street
Suite 2B 220
Camp Hill, PA 17011
Suite 2B 220
Camp Hill, PA 17011
Title Director
Rice-Johnson, Deborah Lynn
1800 Center Street
Suite 2B 220
Camp Hill, PA 17011
Suite 2B 220
Camp Hill, PA 17011
Title Secretary
Kavanaugh, Thomas Devlin
1800 Center Street
Suite 2B 220
Camp Hill, PA 17011
Suite 2B 220
Camp Hill, PA 17011
Title Chairman of the Board
Shellard, Edward Robert, D.M.D.
1800 Center Street
Suite 2B 220
Camp Hill, PA 17011
Suite 2B 220
Camp Hill, PA 17011
Title Director
Macy, Richard Hagen
1800 Center Street
Suite 2B 220
Camp Hill, PA 17011
Suite 2B 220
Camp Hill, PA 17011
Title Director
Rhenish, Matthew James
1800 Center Street
Suite 2B 220
Camp Hill, PA 17011
Suite 2B 220
Camp Hill, PA 17011
Title Assistant Secretary
Sencak, John Lee
120 Fifth Avenue
Fifth Avenue Place
Pittsburgh, PA 15222-3099
Fifth Avenue Place
Pittsburgh, PA 15222-3099
Annual Reports
Report Year | Filed Date |
2022 | 04/06/2022 |
2023 | 02/24/2023 |
2024 | 04/03/2024 |
Document Images