Search icon

MOBILE IMAGING, LTD.

Company Details

Name: MOBILE IMAGING, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jun 1985 (40 years ago)
Entity Number: 1005155
ZIP code: 12110
County: Albany
Place of Formation: New York
Address: 60 PRESTON DRIVE, COHOES , NY, EAST SYRACUSE, NY, United States, 12110
Principal Address: 7 HERBERT DRIVE, LATHAM, NY, United States, 12110

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WALTER T. HUGHES JR. Chief Executive Officer 7 HERBERT DRIVE, LATHAM, NY, United States, 12110

DOS Process Agent

Name Role Address
MOBILE IMAGING, LTD. DOS Process Agent 60 PRESTON DRIVE, COHOES , NY, EAST SYRACUSE, NY, United States, 12110

National Provider Identifier

NPI Number:
1609860824

Authorized Person:

Name:
MR. KENNETH C ANDREWS
Role:
VICE PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
335V00000X - Portable X-ray and/or Other Portable Diagnostic Imaging Supplier
Is Primary:
Yes

Contacts:

Fax:
3154373190
Fax:
5187831090

Form 5500 Series

Employer Identification Number (EIN):
141669075
Plan Year:
2017
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
13
Sponsors Telephone Number:

History

Start date End date Type Value
2011-06-14 2021-06-01 Address 6400 COLLAMER RD, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process)
2001-06-01 2011-06-14 Address 6400 COLLAMER RD, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process)
1999-06-21 2001-06-01 Address 100 KITTELL ROAD, FAYETTEVILLE, NY, 13066, USA (Type of address: Service of Process)
1997-05-30 1999-06-21 Address 7 HERBERT DR, LATHAM, NY, 12110, USA (Type of address: Service of Process)
1993-01-11 1999-06-21 Address 6 DYER DRIVE, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210601061358 2021-06-01 BIENNIAL STATEMENT 2021-06-01
190603062253 2019-06-03 BIENNIAL STATEMENT 2019-06-01
170601007196 2017-06-01 BIENNIAL STATEMENT 2017-06-01
150601006949 2015-06-01 BIENNIAL STATEMENT 2015-06-01
130610002169 2013-06-10 BIENNIAL STATEMENT 2013-06-01

USAspending Awards / Financial Assistance

Date:
2021-08-31
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
350000.00
Total Face Value Of Loan:
0.00
Date:
2021-08-31
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
4715000.00
Total Face Value Of Loan:
0.00

Date of last update: 17 Mar 2025

Sources: New York Secretary of State