Search icon

Alliance HealthCare Services, Inc.

Company claim

Is this your business?

Get access!

Company Details

Name: Alliance HealthCare Services, Inc.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Good Standing
Effective Date: 18 Jan 1995 (31 years ago)
Business ID: 614267
State of Incorporation: DELAWARE
Principal Office Address: 18201 Von Karman Ave., Suite 600 Irvine, CA 92612
Historical names: ALLIANCE IMAGING, INC.

Agent

Name Role Address
C. T. CORPORATION SYSTEM Agent 645 LAKELAND EAST DRIVE STE 101, FLOWOOD, MS 39232

Treasurer

Name Role Address
Juan Perez Treasurer 18201 Von Karman Ave., Suite 600, Irvine, CA 92612

Secretary

Name Role Address
Chandra Westergaard Secretary 18201 Von Karman Ave., Suite 600, Irvine, CA 92612

Director

Name Role Address
Henry Howe Director 18201 Von Karman Ave., Suite 600, Irvine, CA 92612

President

Name Role Address
Henry Howe President 18201 Von Karman Ave., Suite 600, Irvine, CA 92612

Chief Executive Officer

Name Role Address
Henry Howe Chief Executive Officer 18201 Von Karman Ave., Suite 600, Irvine, CA 92612

National Provider Identifier

NPI Number:
1386185197

Authorized Person:

Name:
RHONDA LONGMORE-GRUND
Role:
EXEC VP & CFO
Phone:

Taxonomy:

Selected Taxonomy:
261QR0208X - Mobile Radiology Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
9492425573

Filings

Type Status Filed Date Description
Annual Report Filed 2025-04-14 Annual Report For Alliance HealthCare Services, Inc.
Annual Report Filed 2024-04-04 Annual Report For Alliance HealthCare Services, Inc.
Annual Report Filed 2023-04-11 Annual Report For Alliance HealthCare Services, Inc.
Annual Report Filed 2022-03-28 Annual Report For Alliance HealthCare Services, Inc.
Annual Report Filed 2021-04-07 Annual Report For Alliance HealthCare Services, Inc.
Annual Report Filed 2020-03-24 Annual Report For Alliance HealthCare Services, Inc.
Annual Report Filed 2019-05-29 Annual Report For Alliance HealthCare Services, Inc.
Annual Report Filed 2019-02-15 Annual Report For Alliance HealthCare Services, Inc.
Annual Report Filed 2018-03-22 Annual Report For Alliance HealthCare Services, Inc.
Annual Report Filed 2017-03-16 Annual Report For Alliance HealthCare Services, Inc.

Court Cases

Court Case Summary

Filing Date:
2011-11-16
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
Alliance HealthCare Services, Inc.
Party Role:
Defendant

Court Case Summary

Filing Date:
2006-09-26
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Motor Vehicle Personal Injury

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
Alliance HealthCare Services, Inc.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Jun 2025

Sources: Company Profile on Mississippi Secretary of State Website