Search icon

ABBOTT IMAGING INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ABBOTT IMAGING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 May 1989 (36 years ago)
Entity Number: 1348875
ZIP code: 14127
County: Erie
Place of Formation: New York
Address: 3673 SOUTHWESTERN BLVD, ORCHARD PARK, NY, United States, 14127
Principal Address: 777 GROVER RD, EAST AURORA, NY, United States, 14057

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GERALD J JOYCE MD DOS Process Agent 3673 SOUTHWESTERN BLVD, ORCHARD PARK, NY, United States, 14127

Chief Executive Officer

Name Role Address
GERALD J JOYCE MD Chief Executive Officer 3673 SOUTHWESTERN BLVD, ORCHARD PARK, NY, United States, 14127

Form 5500 Series

Employer Identification Number (EIN):
161349262
Plan Year:
2011
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
1993-01-25 2001-11-20 Address 3673 SOUTHWESTERN BLVD, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer)
1993-01-25 2001-11-20 Address 3673 SOUTHWESTERN BLVD, ORCHARD PARK, NY, 14127, USA (Type of address: Principal Executive Office)
1993-01-25 2001-11-20 Address 3673 SOUTHWESTERN BLVD, ORCHARD PARK, NY, 14127, USA (Type of address: Service of Process)
1989-05-01 1993-01-25 Address & FRIZZELL, 1920 LIBERTY BK BLDG, BUFFALO, NY, 14202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090724002407 2009-07-24 BIENNIAL STATEMENT 2009-05-01
070803002271 2007-08-03 BIENNIAL STATEMENT 2007-05-01
050622002408 2005-06-22 BIENNIAL STATEMENT 2005-05-01
011120002195 2001-11-20 BIENNIAL STATEMENT 2001-05-01
930125002255 1993-01-25 BIENNIAL STATEMENT 1992-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State