Search icon

WINTHROP RADIOLOGY ASSOCIATES, P.C.

Company Details

Name: WINTHROP RADIOLOGY ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 13 Jun 1990 (35 years ago)
Entity Number: 1455540
ZIP code: 11501
County: Nassau
Place of Formation: New York
Address: 120 MINEOLA BLVD, MINEOLA, NY, United States, 11501

Contact Details

Phone +1 516-663-2123

Phone +1 516-742-5576

Phone +1 212-977-4100

Phone +1 516-663-4510

Phone +1 866-388-2919

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
A. ORLANDO ORTIZ, MD MBA Chief Executive Officer 120 MINEOLA BLVD, MINEOLA, NY, United States, 11501

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 120 MINEOLA BLVD, MINEOLA, NY, United States, 11501

Form 5500 Series

Employer Identification Number (EIN):
113016374
Plan Year:
2010
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
31
Sponsors Telephone Number:

History

Start date End date Type Value
2013-10-23 2014-06-17 Address 120 MINEOLA BLVD, MINEOLA, NY, 11111, 1501, USA (Type of address: Principal Executive Office)
2006-08-10 2013-10-23 Address 120 MINEOLA BOULEVARD, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
2006-08-10 2013-10-23 Address 120 MINEOLA BOULEVARD, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
2006-08-10 2013-10-23 Address 120 MINEOLA BOULEVARD, MINEOLA, NY, 11111, 1501, USA (Type of address: Principal Executive Office)
2002-06-10 2006-08-10 Address 120 MINEOLA BLVD, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
160607006527 2016-06-07 BIENNIAL STATEMENT 2016-06-01
151113000748 2015-11-13 CERTIFICATE OF AMENDMENT 2015-11-13
140617006325 2014-06-17 BIENNIAL STATEMENT 2014-06-01
131023002088 2013-10-23 BIENNIAL STATEMENT 2012-06-01
101004002444 2010-10-04 BIENNIAL STATEMENT 2010-06-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State