- Home >
- U.S. >
- Massachusetts >
- Burlington
Concentra Integrated Services, Inc.
Active Burlington, MA
(407)529-3710
Concentra Integrated Services, Inc. Overview
Concentra Integrated Services, Inc. filed as a Statement & Designation By Foreign Corporation in the State of California on Monday, July 10, 1978 and is approximately forty-six years old, according to public records filed with California Secretary of State. A corporate filing is called a foreign filing when an existing corporate entity files in a state other than the state they originally filed in. This does not necessarily mean that they are from outside the United States.
Sponsored
Learn More
D&B Reports Available for
Concentra Integrated Services, Inc.
Network Visualizer
Advertisements
Key People
Who own Concentra Integrated Services, Inc.
Name | |
---|---|
Bruce C. Broussard 47 |
President
Director
Chief Executive Officer
|
Keith W. Newton 9 |
President
|
David S. Chernow |
President
Vice President
Assistant Secretary
|
Matthew T. Dicanio |
President
Vice President
|
Robert A. Ortenzio 94 |
Chief Executive Officer
President
CEO
NonPres
|
Michael E. Tarvin 105 |
Director
Vice President &
NonDir
NonSec
Secretary
Vice President
Assistant Secretary
|
Robert J. Bein 33 |
Vice President
|
Lora K. Hammaker |
Vice President
|
Martin F. Jackson 59 |
Executive Vice Presi
Vice President
|
Michael Malatesta |
Senior Vice Presiden
Vice President
|
Christopher Weigl |
SR Vice President
|
John F. Duggan 86 |
SRVice President & A
Vice President
Assistant Secretary
Vice President &
|
Joel T. Veit 66 |
NonTreas
SR Vice President &T
Vice President
Assistant Secretary
Vice President &
|
Stefanie A. Dean |
President &Assistant
|
W. Keith Newton |
NonPres
|
Kurt J. Hilzlnger |
Chairman
|
James E. Murray 95 |
President
Director
|
Michael B. McCallister 63 |
President
|
James M. Greenwood 19 |
President
CEO
Director
|
Edward H. Bucknam 7 |
President
|
Matthew K. Elges 1 |
President
Auto Injury Serv
|
Joan O. Lenahan 108 |
Treasurer
Secretary
Vice President
Corporate Secretary
|
Scott A. Romberger 92 |
Treasurer
Vice President
Assistant Secretary
NonTreas
Vice President &
|
James H. Bloem 80 |
Treasurer
Director
Chief Financial Officer
Senior Vice Presiden
|
Thomas Kiraly 17 |
Treasurer
Director
Executive Vp
|
Alan J. Bailey |
Treasurer
Vice President
|
William J. McDonald 1 |
Director
|
Kurt J. Hilzinger 1 |
Director
|
Frank A. D Amelio |
Director
|
W. Roy Dunbar |
Director
|
William E. Mitchell |
Director
|
James J. O Brien |
Director
|
Marissa T. Peterson |
Director
|
W. Ann Reynolds |
Director
|
James E. Mirray |
Director
|
Roy A. Beveridge |
Director
Chief Medical Office
Senior Vice Presiden
|
James J. Obrien |
Director
|
W. Tom Fogarty 17 |
Executive Vp
Chief Med Officer
|
Mark A. Solls 5 |
Executive Vp
General Counsel
|
Tammy J. Steele 9 |
Senior Vp
Hr
|
Su Zan Nelson 6 |
Senior Vp
Finance
|
Suzanne C. Kosub 3 |
Senior Vp
Cio
|
George G. Bauernfeind 136 |
Vice President
|
Ralph Martin Wilson 66 |
Vice President
|
Randall K. Watts 23 |
Vice President
|
Daniel F. Bradley 22 |
Vice President
|
David D. Engelhardt 22 |
Vice President
|
Dona-Marie Geoffrion 8 |
Vice President
Security and Privacy
|
Dani Kendall 6 |
Vice President
Hr
|
Laurie Manning 6 |
Vice President
Hr
|
Judith Camp 4 |
Vice President
Risk Mgt
|
William Demianczyk 4 |
Vice President
Real Estate
|
Catherine McKnight 4 |
Vice President
Asst Corp Clerk
|
Donnie Venhaus 4 |
Vice President
Finance
|
Manoj Chaudhari 1 |
Vice President
Info Services and Te
|
Robin Delgado 1 |
Vice President
Program Mgr
|
Steven Geistfeld 1 |
Vice President
Online Serv and Auto
|
Elisa Lazarous 1 |
Vice President
Professional Service
|
Elijah Marentette 1 |
Vice President
Client Dev
|
Eric Smith 1 |
Vice President
National Ops
|
Michael G. Donnelley |
Vice President
Natl Med Dir
|
John Tyler Hollenbach |
Vice President
|
Mike Bender |
Vice President
|
Carleton Kellogg Daley |
Vice President
Chief Audit Officer
|
John A. Saich |
Vice President
|
John Gregory Catron |
Vice President
Chief Compliance Off
|
Brian Rusignuolo |
Vice President
|
Derek D. Bahl |
Vice President
|
Donald H. Robinson 124 |
Vp-Tax
|
Joseph Christopher Ventura 96 |
Assistant Corporate
|
Steven E. McCulley 59 |
Chief Accounting Off
Senior Vice Presiden
|
Steven Jolie 24 |
Assistant Vp
Tax
|
Eleanor J. Thompson 17 |
Assistant Vp
Corporate Clerk
|
Paul Kusserow 5 |
Senior Vice Presiden
Chief Humana Resourc
|
Pamela Ashworth 4 |
Assistant Vp
Asst Controller
|
Ken Cancienne 4 |
Assistant Vp
|
Marilyn Eggers 3 |
Assistant Vp
|
George G. Bauemfeind 2 |
Vp-Tax
|
Janelle Vergil 1 |
Assistant Vp
|
Tammie Ulmer 1 |
Assistant Vp
|
Gary A. Ulmer 1 |
Assistant Vp
Auto Injury Solution
|
Rajesh Bhutani 1 |
Assistant Vp
|
Paul Gordon 1 |
Assistant Vp
|
Eileen Mabee 1 |
Assistant Vp
Nursing Services
|
Tina Senftle 1 |
Assistant Vp
|
Douglas Taylor 1 |
Assistant Vp
|
Mary Tumer |
Assistant Vp
Asst Corp Clerk
|
Christopher Mark Todoroff |
General Counsel
Senior Vice Presiden
Srvp-Gc
|
Venkata Raja Rajamannar Madabhushi |
Senior Vice Presiden
Chief Innovation and
|
Brian A. Kane |
Chief Financial Officer
Senior Vice Presiden
|
Chris Hunter |
Chief Strategy Offic
Senior Vice Presiden
|
Christopher Kay |
Chief Innovation Off
Senior Vice Presiden
|
Jody L. Bilney |
Senior Vice Presiden
Chief Consumer Offic
|
Bruce D. Perkins 28 |
P-Healthcare Service
|
Thomas T. Noland |
Srvp-Corporate Commu
|
Timothy Alan Wheatley |
P-Retail Segment
|
W. Mark Preston |
Vp Investment Manage
|
Timothy S. Huval |
Srvp and Chief Human
|
Elizabeth D. Bierbower |
P-Emplover Group Seg
|
Showing 8 records out of 99
Other Companies for Concentra Integrated Services, Inc.
Concentra Integrated Services, Inc. is listed as an officer of another company.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Humana |
Inactive
|
1973 |
1
|
Known Addresses for Concentra Integrated Services, Inc.
1 Riverfront Plz
Louisville, KY 40201
500 W Main St
Louisville, KY 40202
5401 W Kennedy Blvd
Tampa, FL 33609
1036 Dunn Ave
Jacksonville, FL 32218
8686 Coral Way
Miami, FL 33155
280 Wekiva Springs Rd
Longwood, FL 32779
76 S Laura St
Jacksonville, FL 32202
900 Ashwood Pkwy
Atlanta, GA 30338
3401 SW 160th Ave
Hollywood, FL 33027
2901 NW 17th Ave
Miami, FL 33142
Corporate Filings for Concentra Integrated Services, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | 844807 |
Date Filed: | Wednesday, December 12, 1979 |
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | 841108 |
Date Filed: | Monday, July 24, 1978 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Inactive |
State: | Texas |
State ID: | 4294406 |
Date Filed: | Monday, June 12, 1978 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 7406006 |
Date Filed: | Monday, September 14, 1987 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Delaware |
State ID: | 00891609 |
Date Filed: | Monday, July 10, 1978 |
Registered Agent | Corporation Service Company Which Will DO Business In California As Csc - Lawyers Incorporating Service |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Massachusetts |
State ID: | 01802362 |
Date Filed: | Friday, September 27, 1991 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Inactive Withdrawn |
State: | Nevada |
Foreign State: | Delaware |
State ID: | C3485-1978 |
Date Filed: | Monday, July 10, 1978 |
Date Expired: | Wednesday, June 8, 2005 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Massachusetts |
State ID: | C1084-1994 |
Date Filed: | Tuesday, January 25, 1994 |
Registered Agent | The Corporation Trust Company of Nevada |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | Massachusetts |
County: | NEW YORK |
State ID: | 593096 |
Date Filed: | Thursday, November 15, 1979 |
DOS Process | C T Corporation System |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
6/12/1978 | Legacy Filing | ||
7/10/1978 | Foreign Qualification | ||
12/1/1978 | Assumed Name Certificate | ||
2/22/1979 | Application For Amended Certificate Of Authority | ||
3/5/1979 | Amendment | CAPITAL STOCK $14,166,666.67 (10000000 @ $1.00) | |
11/15/1979 | Name History/Actual | Comprehensive Rehabilitation Associates, Inc. | |
2/4/1980 | Application For Amended Certificate Of Authority | ||
2/26/1980 | Amendment | CERTIFIED COPY CAPITAL STOCK $15,833,333.33 | |
2/24/1981 | Application For Amended Certificate Of Authority | ||
2/27/1981 | Articles Of Merger | ||
3/17/1981 | Amendment | CERTIFIED COPY OF AMENDMENT-ARTICLE IV - CAPITAL STOCK $26,666,666.67 - 100,000,000 @ .162/3 AND 10,000,000 @ $1.00 | |
1/31/1983 | Assumed Name Certificate | ||
5/30/1983 | Assumed Name Certificate | ||
11/3/1983 | ABAND | ||
2/8/1984 | Amendment | STOCK WAS $26,666,666 - NOW 200,000,000 @ .16 2/3 COMMON AND 10,000,000 @ $1.00 | |
2/10/1984 | Application For Amended Certificate Of Authority | ||
1/6/1985 | Change Of Registered Agent/Office | ||
9/22/1986 | ABAND | ||
10/3/1986 | ABAND | ||
10/3/1986 | ABAND | ||
11/10/1986 | ABAND | ||
1/23/1987 | Amendment | LIABILITIES FO ELIMINATE DIRECTOR LIABILITY | |
4/27/1987 | Amendment | CERTIFICATE OF DESIGNATION... CERTIFICATE OF RETIREMENT OF REFERRED SHARES... | |
9/14/1987 | Application For Certificate Of Authority | ||
11/20/1989 | Amendment | CERTIFIED COPY OF RESTATED ARTICLES. TLS | |
7/13/1990 | Change Of Registered Agent/Office | ||
3/22/1991 | Certificate Of Withdrawal | ||
2/18/1992 | Amendment | CAPITAL STOCK WAS 10,000,000 PREF. @ $1.00 AND 200,000,000 COM. @ .16 2/3. DMF BALANCE AND BREAKDOWN OF STOCK: 300,000,000 COMMON @ .16 2/3 AND 10,000,000 PREF. @ $1.00. DMF | |
4/6/1992 | Amendment | CERTIFIED COPY OF CERTIFICATE OF CORRECTION TO RESTATED ARTICLES FILED 11/20/89 DMF | |
10/19/1992 | Change Of Registered Agent/Office | ||
7/20/1993 | Merger | CERTIFICATE OF FACT OF CERTIFICATE OF OWNERSHIP MERGING GROUP HEALTH INSURANCE INC. (A DE. CORP.NOT QUAL.) INTO THIS CORPORATION. TLS | |
1/25/1994 | Foreign Qualification | ||
3/30/1995 | Name History/Actual | Cra Managed Care, Inc. | |
4/10/1995 | Amendment | (2)PGS. DMF COMPREHENSIVE REHABILITATION ASSOCIATES, INC. DMFB w d 001 | |
4/11/1995 | Application For Amended Certificate Of Authority | ||
4/11/1995 | Change Of Registered Agent/Office | ||
5/3/1995 | Registered Agent Change | PRENTICE-HALL CORP. SYSTEM, NV.,THE #E 502 E. JOHN STREET CARSON CITY NV 89706 TCH | |
10/14/1997 | Amendment | CERTIFICATE OF FACT OF CERTIFICATE OF AMENDMENT FILED AMENDING NAME. (2)PGS. MMR CRA MANAGED CARE, INC. MMR | |
10/17/1997 | Name History/Actual | Concentra Managed Care Services, Inc. | |
10/21/1997 | Application For Amended Certificate Of Authority | ||
2/17/1998 | Assumed Name Certificate | ||
2/20/1998 | Annual List | ||
8/24/1998 | Annual List | ||
11/17/1998 | Registered Agent Change | CORPORATION TRUST CO. OF NEVADA ONE EAST FIRST STREET RENO NV 89501 MJM | |
12/31/1998 | Articles Of Merger | ||
2/5/1999 | Annual List | ||
8/7/1999 | Annual List | ||
10/29/1999 | Registered Agent Address Change | CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA | |
1/26/2000 | Annual List | ||
8/1/2000 | Annual List | ||
1/26/2001 | Annual List | ||
8/11/2001 | Annual List | ||
2/11/2002 | Annual List | ||
5/3/2002 | Application for Amended Certificate of Authority | ||
5/7/2002 | Name History/Actual | Concentra Integrated Services, Inc. | |
5/29/2002 | Amendment | CERTIFICATE OF FACT OF NAME CHANGE FILED. (2) PGS. DEG CONCENTRA MANAGED CARE SERVICES, INC. DEGB uw! 00003 | |
6/17/2002 | Annual List | ||
7/1/2002 | Change of Registered Agent/Office | ||
7/2/2002 | Registered Agent Change | CORPORATION TRUST COMPANY OF NEVADA 6100 NEIL ROAD #500 RENO NV 89511 DAR CSC SERVICES OF NEVADA, INC. ROOM E 502 EAST JOHN STREET CARSON CITY NV 89706 DAR | |
12/31/2002 | Public Information Report (PIR) | ||
1/23/2003 | Annual List | ||
6/23/2003 | Annual List | ||
7/31/2003 | Change of Registered Agent/Office | ||
12/31/2003 | Public Information Report (PIR) | ||
1/12/2004 | Annual List | ||
7/21/2004 | Annual List | List of Officers for 2004 to 2005 | |
9/21/2004 | Certificate of Assumed Business Name | ||
12/31/2004 | Public Information Report (PIR) | ||
1/25/2005 | Annual List | List of Officers for 2005 to 2006 | |
4/1/2005 | Certificate of Assumed Business Name | ||
6/3/2005 | Withdrawal | PICKUP 6-8-05 | |
8/18/2005 | Merge In | 8/18/05 FED EX 7925 0439 4939 1FSC | |
12/7/2005 | Certificate of Assumed Business Name | ||
12/31/2005 | Public Information Report (PIR) | ||
1/19/2006 | Annual List | ||
1/27/2006 | Certificate of Assumed Business Name | ||
2/6/2006 | Certificate of Assumed Business Name | ||
12/31/2006 | Public Information Report (PIR) | ||
1/25/2007 | Annual List | ||
12/31/2007 | Public Information Report (PIR) | ||
1/24/2008 | Annual List | ||
12/31/2008 | Public Information Report (PIR) | ||
12/31/2008 | Public Information Report (PIR) | ||
1/16/2009 | Annual List | 09-10 | |
10/30/2009 | Change of Office by Registered Agent | ||
12/31/2009 | Public Information Report (PIR) | ||
12/31/2009 | Public Information Report (PIR) | ||
1/28/2010 | Annual List | ||
12/31/2010 | Public Information Report (PIR) | ||
12/31/2010 | Public Information Report (PIR) | ||
1/11/2011 | Annual List | ||
12/13/2011 | Annual List | 12/13 | |
12/31/2012 | Public Information Report (PIR) | ||
12/31/2012 | Public Information Report (PIR) | ||
1/7/2013 | Annual List | ||
12/18/2013 | Annual List | ||
12/31/2013 | Public Information Report (PIR) | ||
12/31/2013 | Public Information Report (PIR) | ||
9/5/2014 | Certificate of Assumed Business Name | ||
12/16/2014 | Annual List |
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
New York Department of State
Data last refreshed on Monday, April 8, 2024
Data last refreshed on Monday, April 8, 2024
What next?
Follow
Receive an email notification when changes occur for Concentra Integrated Services, Inc..
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Concentra Integrated Services, Inc. and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
10
Known Addresses
1 Riverfront Plz Louisville, KY 40201
500 W Main St Louisville, KY 40202
5401 W Kennedy Blvd Tampa, FL 33609
1036 Dunn Ave Jacksonville, FL 32218
8686 Coral Way Miami, FL 33155
280 Wekiva Springs Rd Longwood, FL 32779
76 S Laura St Jacksonville, FL 32202
900 Ashwood Pkwy Atlanta, GA 30338
3401 SW 160th Ave Hollywood, FL 33027
2901 NW 17th Ave Miami, FL 33142
These addresses are known to be associated with Concentra Integrated Services, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
9
Corporate Records
FL
1979
Foreign for Profit Corporation
FL
1978
Foreign for Profit Corporation
TX
1978
Foreign For-Profit Corporation
TX
1987
Foreign For-Profit Corporation
CA
1978
Statement & Designation By Foreign Corporation
CA
1991
Statement & Designation By Foreign Corporation
NV
1978
Foreign Corporation
NV
1994
Foreign Corporation
NY
1979
Foreign Business Corporation