Search icon

LONG ISLAND DIAGNOSTIC IMAGING, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: LONG ISLAND DIAGNOSTIC IMAGING, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 28 Jun 1985 (40 years ago)
Date of dissolution: 14 Mar 2013
Entity Number: 1008205
ZIP code: 11791
County: Suffolk
Place of Formation: New York
Address: 100 LAFAYETTE DR, SYOSSET, NY, United States, 11791

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AZAD K. ANAND, MD DOS Process Agent 100 LAFAYETTE DR, SYOSSET, NY, United States, 11791

Chief Executive Officer

Name Role Address
AZAD K ANAND MD Chief Executive Officer 100 LAFAYETTE DR, SYOSSET, NY, United States, 11791

Form 5500 Series

Employer Identification Number (EIN):
113119124
Plan Year:
2009
Number Of Participants:
47
Sponsors Telephone Number:

History

Start date End date Type Value
1999-09-02 2003-07-30 Address 6 JASON CT, DIX HILLS, NY, 11746, USA (Type of address: Service of Process)
1987-08-19 1999-09-02 Address 6 JASON COURT, DIX HILLS, NY, 11746, USA (Type of address: Service of Process)
1985-06-28 1987-08-19 Address 534 BROAD HOLLOW RD., MELVILLE, NY, 11747, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130314000658 2013-03-14 CERTIFICATE OF DISSOLUTION 2013-03-14
030730002619 2003-07-30 BIENNIAL STATEMENT 2003-06-01
990902002304 1999-09-02 BIENNIAL STATEMENT 1999-06-01
B535140-4 1987-08-19 CERTIFICATE OF AMENDMENT 1987-08-19
B242187-6 1985-06-28 CERTIFICATE OF INCORPORATION 1985-06-28

OSHA's Inspections within Industry

Inspection Summary

Date:
1997-04-08
Type:
Complaint
Address:
100 LAYAFETTE DRIVE, SYOSSET, NY, 11791
Safety Health:
Health
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State