Search icon

MANHASSET DIAGNOSTIC IMAGING, P.C.

Company Details

Name: MANHASSET DIAGNOSTIC IMAGING, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 29 May 1987 (38 years ago)
Entity Number: 1175052
ZIP code: 11030
County: Nassau
Place of Formation: New York
Address: 1380 NORTHERN BOULEVARD, MANHASSET, NY, United States, 11030
Principal Address: 1350 NORTHERN BLVD, MANHASSET, NY, United States, 11030

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BILHAC FISH Chief Executive Officer PIPING ROCK ROAD, LOCUST VALLEY, NY, United States, 00000

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1380 NORTHERN BOULEVARD, MANHASSET, NY, United States, 11030

National Provider Identifier

NPI Number:
1881743854

Authorized Person:

Name:
MISS LESLIE BAY
Role:
DIRECTOR OF BILLNG
Phone:

Taxonomy:

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

Contacts:

Fax:
5162228475

Form 5500 Series

Employer Identification Number (EIN):
112865755
Plan Year:
2011
Number Of Participants:
76
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
76
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
85
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
76
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
93
Sponsors Telephone Number:

History

Start date End date Type Value
1992-12-18 2005-07-05 Address 1380 NORTHERN BOULEVARD, MANHASSET, NY, 11030, USA (Type of address: Principal Executive Office)
1987-05-29 1992-12-18 Address 1585 FRONT ST, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050705002135 2005-07-05 BIENNIAL STATEMENT 2005-05-01
030502002082 2003-05-02 BIENNIAL STATEMENT 2003-05-01
010511002511 2001-05-11 BIENNIAL STATEMENT 2001-05-01
990524002230 1999-05-24 BIENNIAL STATEMENT 1999-05-01
970520002297 1997-05-20 BIENNIAL STATEMENT 1997-05-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State