Name: | BAB NUCLEAR RADIOLOGY, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 11 Jan 1990 (35 years ago) |
Entity Number: | 1413658 |
ZIP code: | 11530 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 600 0LD COUNTRY ROAD, SUITE 320, GARDEN CITY, NY, United States, 11530 |
Principal Address: | 763 LAKEFIELD RD, STE 103, COMMACK, NY, United States, 11725 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SCHAUM LAW OFFICES | DOS Process Agent | 600 0LD COUNTRY ROAD, SUITE 320, GARDEN CITY, NY, United States, 11530 |
Name | Role | Address |
---|---|---|
PAUL BONHEIM | Chief Executive Officer | 763 LAKEFIELD RD, STE 103, COMMACK, NY, United States, 11725 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-02 | 2025-01-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-04-17 | 2024-11-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-03-29 | 2024-04-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2010-02-12 | 2012-03-06 | Address | 763 LAKEFIELD RD, STE 103, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer) |
2008-01-25 | 2012-03-06 | Address | RUSKIN SCHLISSEL MOSCOU, 626 RECKSON PLAZA, UNIONDALE, NY, 11556, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140311002498 | 2014-03-11 | BIENNIAL STATEMENT | 2014-01-01 |
120306002953 | 2012-03-06 | BIENNIAL STATEMENT | 2012-01-01 |
100212002076 | 2010-02-12 | BIENNIAL STATEMENT | 2010-01-01 |
080125002185 | 2008-01-25 | BIENNIAL STATEMENT | 2008-01-01 |
060224002159 | 2006-02-24 | BIENNIAL STATEMENT | 2006-01-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State