Search icon

NORTH FORK RADIOLOGY, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: NORTH FORK RADIOLOGY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 04 Nov 1985 (40 years ago)
Date of dissolution: 21 Jun 2021
Entity Number: 1037262
ZIP code: 11901
County: Suffolk
Place of Formation: New York
Address: 1333 ROANOKE AVE, RIVERHEAD, NY, United States, 11901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY MITAROTONDO Chief Executive Officer 1333 ROANOKE AVE, RIVERHEAD, NY, United States, 11901

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1333 ROANOKE AVE, RIVERHEAD, NY, United States, 11901

Form 5500 Series

Employer Identification Number (EIN):
112771817
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
60
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
62
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
65
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
62
Sponsors Telephone Number:

History

Start date End date Type Value
2018-11-15 2021-09-17 Address 1333 ROANOKE AVE, RIVERHEAD, NY, 11901, USA (Type of address: Chief Executive Officer)
2011-11-16 2018-11-15 Address 1333 ROANOKE AVE, RIVERHEAD, NY, 11901, USA (Type of address: Chief Executive Officer)
1997-11-19 2011-11-16 Address 1333 ROANOKE AVE, RIVERHEAD, NY, 11901, USA (Type of address: Chief Executive Officer)
1997-11-19 2021-09-17 Address 1333 ROANOKE AVE, RIVERHEAD, NY, 11901, USA (Type of address: Service of Process)
1985-11-04 2021-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210917000066 2021-06-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-06-21
181115006634 2018-11-15 BIENNIAL STATEMENT 2017-11-01
151120006118 2015-11-20 BIENNIAL STATEMENT 2015-11-01
131107006737 2013-11-07 BIENNIAL STATEMENT 2013-11-01
111116003060 2011-11-16 BIENNIAL STATEMENT 2011-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State