Search icon

WHITE PLAINS RADIOLOGY ASSOCIATES, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: WHITE PLAINS RADIOLOGY ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 05 Jul 1985 (40 years ago)
Entity Number: 1009631
ZIP code: 10577
County: Westchester
Place of Formation: New York
Address: P.O. BOX 38, PURCHASE, NY, United States, 10577
Principal Address: 122 MAPLE AVENUE, WHITE PLAINS, NY, United States, 10601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 38, PURCHASE, NY, United States, 10577

Chief Executive Officer

Name Role Address
PAUL T. KHOURY Chief Executive Officer 33 BEVERLY ROAD, PURCHASE, NY, United States, 10577

National Provider Identifier

NPI Number:
1245222603

Authorized Person:

Name:
PAUL T. KHOURY
Role:
DIRECTOR
Phone:

Taxonomy:

Selected Taxonomy:
2085R0202X - Diagnostic Radiology Physician
Is Primary:
Yes

Contacts:

Fax:
9148722470
Fax:
9146812906

Form 5500 Series

Employer Identification Number (EIN):
134060672
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
2003-07-10 2006-05-04 Address C/O FRANCIS A. MC CABE, 32 BURNSIDE AVE, CONGERS, NY, 10920, USA (Type of address: Service of Process)
1993-08-18 2003-07-10 Address % FRANCIS A. MC CABE, 32 BURNSIDE AVENUE, CONGERS, NY, 10920, USA (Type of address: Service of Process)
1985-07-05 1993-08-18 Address %WHITE PLAINS HOSPITAL, DAVIS AVE., WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150701007196 2015-07-01 BIENNIAL STATEMENT 2015-07-01
130711006192 2013-07-11 BIENNIAL STATEMENT 2013-07-01
110816002579 2011-08-16 BIENNIAL STATEMENT 2011-07-01
090727002661 2009-07-27 BIENNIAL STATEMENT 2009-07-01
060504000487 2006-05-04 CERTIFICATE OF CHANGE 2006-05-04

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State