Search icon

HILLCREST RADIOLOGY ASSOCIATES, P.C.

Company Details

Name: HILLCREST RADIOLOGY ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 15 May 1989 (36 years ago)
Date of dissolution: 05 May 2011
Entity Number: 1352714
ZIP code: 11432
County: Queens
Place of Formation: New York
Address: 80-15 164TH ST, JAMAICA, NY, United States, 11432

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAUL D SCHORR MD Chief Executive Officer 80-15 164TH ST, JAMAICA, NY, United States, 11432

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 80-15 164TH ST, JAMAICA, NY, United States, 11432

National Provider Identifier

NPI Number:
1164479259

Authorized Person:

Name:
DR. PAUL SCHORR
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Fax:
7189698108

Form 5500 Series

Employer Identification Number (EIN):
112968159
Plan Year:
2010
Number Of Participants:
43
Sponsors DBA Name:
CO NRAD
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
45
Sponsors Telephone Number:

History

Start date End date Type Value
1997-05-16 1999-07-01 Address 111 GREAT NECK ROAD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
1989-05-15 1997-05-16 Address 50 CLINTON STREET, HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110505000578 2011-05-05 CERTIFICATE OF DISSOLUTION 2011-05-05
090424002395 2009-04-24 BIENNIAL STATEMENT 2009-05-01
070517002221 2007-05-17 BIENNIAL STATEMENT 2007-05-01
050624002611 2005-06-24 BIENNIAL STATEMENT 2005-05-01
030430002796 2003-04-30 BIENNIAL STATEMENT 2003-05-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State