Search icon

BROOKLYN NUCLEAR SPECT IMAGING, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: BROOKLYN NUCLEAR SPECT IMAGING, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 22 Jun 1990 (35 years ago)
Entity Number: 1456354
ZIP code: 11228
County: Kings
Place of Formation: New York
Address: 1435-86TH STREET, LOWER LEVEL, BROOKLYN, NY, United States, 11228
Principal Address: 1435-86TH ST, LOWER LEVEL, BROOKLYN, NY, United States, 11228

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
ROBERT A. VACCARINO, M.D. Agent 1435-86TH STREET, LOWER LEVEL, BROOKLYN, NY, 11228

Chief Executive Officer

Name Role Address
ROBERT A. VACCARINO M.D. Chief Executive Officer 1435-86TH ST, LOWER LEVEL, BROOKLYN, NY, United States, 11228

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1435-86TH STREET, LOWER LEVEL, BROOKLYN, NY, United States, 11228

National Provider Identifier

NPI Number:
1326214529

Authorized Person:

Name:
DR. ROBERT ALDO VACCARINO
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
207RC0000X - Cardiovascular Disease Physician
Is Primary:
No
Selected Taxonomy:
207UN0901X - Nuclear Cardiology Physician
Is Primary:
Yes

Contacts:

Fax:
7188371411

Form 5500 Series

Employer Identification Number (EIN):
113020599
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
21
Sponsors Telephone Number:

History

Start date End date Type Value
2006-03-02 2007-12-12 Address 150 MOTOR PARKWAY SUITE 304, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
2004-07-29 2007-11-30 Address 150 MOTOR PKWY, STE 304, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2004-07-29 2006-03-02 Address 3820 NOSTRAND AVE, STE 107, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
2004-07-29 2007-11-30 Address 150 MOTOR PKWY, STE 304, HAUPPAUGE, NY, 11788, USA (Type of address: Principal Executive Office)
2000-06-22 2004-07-29 Address 382O NOSTRAND AVE, SUITE 107, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
071212000592 2007-12-12 CERTIFICATE OF CHANGE 2007-12-12
071130002880 2007-11-30 AMENDMENT TO BIENNIAL STATEMENT 2007-06-01
060622002649 2006-06-22 BIENNIAL STATEMENT 2006-06-01
060302000073 2006-03-02 CERTIFICATE OF CHANGE 2006-03-02
040729002274 2004-07-29 BIENNIAL STATEMENT 2004-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State