Search icon

AUBURN RADIOLOGIC ASSOCIATES, P.C.

Company Details

Name: AUBURN RADIOLOGIC ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 10 Jan 1986 (39 years ago)
Date of dissolution: 30 Mar 2010
Entity Number: 1049270
ZIP code: 13021
County: Cayuga
Place of Formation: New York
Address: C/O MICHAEL M. TERSEGNO MD, AUBURN MEMORIAL HOSPITAL, AUBURN, NY, United States, 13021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL M. TERSEGNO MD Chief Executive Officer AUBURN MEMORIAL HOSPITAL, 17 LANSING STREET, AUBURN, NY, United States, 13021

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O MICHAEL M. TERSEGNO MD, AUBURN MEMORIAL HOSPITAL, AUBURN, NY, United States, 13021

Form 5500 Series

Employer Identification Number (EIN):
161264542
Plan Year:
2019
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
1
Sponsors Telephone Number:

History

Start date End date Type Value
1994-01-11 1998-02-04 Address EDWIN T. DAILEY, MD, AUBURN MEMORIAL HOSPITAL, AUBURN, NY, 13021, USA (Type of address: Principal Executive Office)
1993-02-11 1998-02-04 Address AUBURN RADIOLOGIC ASSOC'S PC, AUBURN MEMORIAL HOSPITAL, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer)
1993-02-11 1994-01-11 Address AUBURN RADIOLOGIC ASSC'S PC, AUBURN MEMORIAL HOSPITAL, AUBURN, NY, 13021, USA (Type of address: Principal Executive Office)
1986-01-10 1998-02-04 Address AUBURN MEMORIAL, HOSPITAL, AUBURN, NY, 13021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100330000484 2010-03-30 CERTIFICATE OF DISSOLUTION 2010-03-30
080102002114 2008-01-02 BIENNIAL STATEMENT 2008-01-01
060209003349 2006-02-09 BIENNIAL STATEMENT 2006-01-01
040107002379 2004-01-07 BIENNIAL STATEMENT 2004-01-01
011224002133 2001-12-24 BIENNIAL STATEMENT 2002-01-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State