Component of Parent Org(s): - California Association of Hospitals and Health Systems (CAHHS)
- Hospital Quality Institute (HQI)
Effective Date and Time of Initial Listing: November 5, 2008 12:01 AM ET
PSO Mailing Address: 1215 K Street, Suite 800, Sacramento, CA 95814
PSO Phone Number: (916) 552-2600
Two Bona Fide Contract Requirement: Next attestation period is 11/05/2020 through 11/04/2022
Disclosures & Finding: None
Subject to FDA-Regulated Reporting Entity Guidance: No
Component of Parent Org(s): - CHS/Community Health Systems, Inc.
Effective Date and Time of Initial Listing: January 11, 2012 12:01 AM ET
PSO Mailing Address: 4000 Meridian Boulevard, Franklin, TN 37067
PSO Phone Number: (615) 465-7000
Two Bona Fide Contract Requirement: Next attestation period is 01/11/2020 through 01/10/2022
Disclosures & Finding: None
Subject to FDA-Regulated Reporting Entity Guidance: No
Effective Date and Time of Initial Listing: November 5, 2008 12:01 AM ET
PSO Mailing Address: 4215 Philips Farm Rd, Ste 101-A, Columbia, MO 65201
PSO Phone Number: 573-636-1014
Two Bona Fide Contract Requirement: Next attestation period is 11/05/2018 through 11/04/2020
Disclosures & Finding: None
Component of Parent Org(s): - Center for the Assessment of Radiological Sciences
Effective Date and Time of Initial Listing: August 28, 2013 12:01 AM ET
PSO Mailing Address: 4913 Waukesha Street, Madison, WI 53705
PSO Phone Number: 608-345-5795
Two Bona Fide Contract Requirement: Next attestation period is 08/28/2019 through 08/27/2021
Disclosures & Finding: None
Subject to FDA-Regulated Reporting Entity Guidance: No
Component of Parent Org(s):
Effective Date and Time of Initial Listing: November 19, 2008 12:01 AM ET
PSO Mailing Address: 8725 W Higgins Road, Suite 810, Chicago, IL 60631
PSO Phone Number: (773) 867-8066
Two Bona Fide Contract Requirement: Next attestation period is 11/19/2018 through 11/18/2020
Disclosures & Finding: None
Subject to FDA-Regulated Reporting Entity Guidance: No
Effective Date and Time of Initial Listing: October 19, 2017 12:01 AM ET
PSO Mailing Address: 16011 S. 108th Ave., Orland Park, IL 60467
PSO Phone Number: (833) 216-7931
Two Bona Fide Contract Requirement: Next attestation period is 10/19/2019 through 10/18/2021
Disclosures & Finding: None
Component of Parent Org(s): - Center for Leadership, Innovation and Research in EMS
Effective Date and Time of Initial Listing: November 28, 2012 12:01 AM ET
PSO Mailing Address: PO Box 2286, St. Cloud, MN 56302
PSO Phone Number: 919-448-8618
Two Bona Fide Contract Requirement: Next attestation period is 11/28/2018 through 11/27/2020
Disclosures & Finding: None
Subject to FDA-Regulated Reporting Entity Guidance: No
Component of Parent Org(s): - HCA Holdings, Inc. (direct parent: EP Holdco, LLC)
Effective Date and Time of Initial Listing: April 9, 2014 12:01 AM ET
PSO Mailing Address: P.O. Box 750, Nashville, TN 37202
PSO Phone Number: (615) 344-2293
Two Bona Fide Contract Requirement: Next attestation period is 04/09/2018 through 04/08/2020
Disclosures & Finding: None
Subject to FDA-Regulated Reporting Entity Guidance: No
Component of Parent Org(s):
Effective Date and Time of Initial Listing: December 12, 2016 12:01 AM ET
PSO Mailing Address: 5041 Corporate Woods Drive Ste 180, Virginia Beach, VA 23462
PSO Phone Number: 913-800-4954
Two Bona Fide Contract Requirement: Next attestation period is 12/12/2018 through 12/11/2020
Disclosures & Finding: None
Subject to FDA-Regulated Reporting Entity Guidance: No
Component of Parent Org(s):
Effective Date and Time of Initial Listing: July 24, 2018 12:01 AM ET
PSO Mailing Address: 3165 E Millrock Dr. Suite 400, Salt Lake City, UT 84121
PSO Phone Number: (801) 708-6800
Two Bona Fide Contract Requirement: Next attestation period is 07/24/2020 through 07/23/2022
Disclosures & Finding: None
Subject to FDA-Regulated Reporting Entity Guidance: No
Effective Date and Time of Initial Listing: November 5, 2008 12:01 AM ET
PSO Mailing Address: 200 Lakeside Drive, Suite 200, Horsham, PA 19044
PSO Phone Number: (215) 947-7797
Two Bona Fide Contract Requirement: Next attestation period is 11/05/2020 through 11/04/2022
Disclosures & Finding: None
Component of Parent Org(s): - Louisiana Hospital Association
Effective Date and Time of Initial Listing: November 8, 2016 12:01 AM ET
PSO Mailing Address: 9521 Brookline Ave, Baton Rouge, LA 70809
PSO Phone Number: 225-928-0026
Two Bona Fide Contract Requirement: Next attestation period is 11/08/2020 through 11/07/2022
Disclosures & Finding: None
Subject to FDA-Regulated Reporting Entity Guidance: No
Component of Parent Org(s):
Effective Date and Time of Initial Listing: December 14, 2015 12:01 AM ET
PSO Mailing Address: 702 SW 8th Street Mailstop 430, Bentonville, AR 72716
PSO Phone Number: 479-204-9188
Two Bona Fide Contract Requirement: Next attestation period is 12/14/2019 through 12/13/2021
Disclosures & Finding: None
Subject to FDA-Regulated Reporting Entity Guidance: No
Component of Parent Org(s):
Effective Date and Time of Initial Listing: June 19, 2013 12:01 AM ET
PSO Mailing Address: PO Box 1418, Palmetto, FL 34221
PSO Phone Number: (810) 210-9885
Two Bona Fide Contract Requirement: Next attestation period is 06/19/2019 through 06/18/2021
Disclosures & Finding: None
Subject to FDA-Regulated Reporting Entity Guidance: No
Effective Date and Time of Initial Listing: May 5, 2010 12:01 AM ET
PSO Mailing Address: 30 Cargill Rd, Cumberland, RI 02864
PSO Phone Number: (401) 228-7590
Two Bona Fide Contract Requirement: Next attestation period is 05/05/2018 through 05/04/2020
Disclosures & Finding: None
Component of Parent Org(s): - Vizient Inc
- Vizient™ Data Services, LLC
Effective Date and Time of Initial Listing: November 5, 2008 12:01 AM ET
PSO Mailing Address: 155 North Wacker Drive, 40th floor, Chicago, IL 60606
PSO Phone Number: 312-775-4100
Two Bona Fide Contract Requirement: Next attestation period is 11/05/2020 through 11/04/2022
Disclosures & Finding: None
Subject to FDA-Regulated Reporting Entity Guidance: No