ABBOTT IMAGING INC.

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
Name | Role | Address |
---|---|---|
GERALD J JOYCE MD | DOS Process Agent | 3673 SOUTHWESTERN BLVD, ORCHARD PARK, NY, United States, 14127 |
Name | Role | Address |
---|---|---|
GERALD J JOYCE MD | Chief Executive Officer | 3673 SOUTHWESTERN BLVD, ORCHARD PARK, NY, United States, 14127 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State