Search icon

NORTHEAST MEDICAL IMAGING, P.C.

Company Details

Name: NORTHEAST MEDICAL IMAGING, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 22 Apr 1991 (34 years ago)
Entity Number: 1541722
ZIP code: 12205
County: Albany
Place of Formation: New York
Address: 3 ATRIUM DRIVE, SUITE 160, ALBANY, NY, United States, 12205

Contact Details

Phone +1 518-438-0600

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NORTHEAST MEDICAL IMAGING, P.C. DOS Process Agent 3 ATRIUM DRIVE, SUITE 160, ALBANY, NY, United States, 12205

Chief Executive Officer

Name Role Address
KIRSTEN CESTARO MD Chief Executive Officer NORTHEAST MEDICAL IMAGING, P.C., 3 ATRIUM DRIVE - SUITE 160, ALBANY, NY, United States, 12205

Form 5500 Series

Employer Identification Number (EIN):
141738773
Plan Year:
2023
Number Of Participants:
59
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
54
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
57
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
63
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
58
Sponsors Telephone Number:

History

Start date End date Type Value
2005-06-03 2015-04-09 Address NEMI/AAI, 3 ATRIUM DR STE 160, ALBANY, NY, 12205, 1417, USA (Type of address: Service of Process)
1999-04-19 2005-06-03 Address ST. PETER'S HOSPITAL, 315 SOUTH MANNING BLVD., ALBANY, NY, 12208, USA (Type of address: Chief Executive Officer)
1997-04-23 1999-04-19 Address ST. PETERS HOSPITAL, 315 SOUTH MANNING BLVD., ALBANY, NY, 12208, USA (Type of address: Chief Executive Officer)
1992-11-09 2005-06-03 Address 315 SO. MANNING BOULEVARD, ALBANY, NY, 12208, USA (Type of address: Principal Executive Office)
1992-11-09 1997-04-23 Address ST. PETERS HOSPITAL, 315 SO. MANNING BOULEVARD, ALBANY, NY, 12208, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
211118002235 2021-11-18 BIENNIAL STATEMENT 2021-11-18
150409006294 2015-04-09 BIENNIAL STATEMENT 2015-04-01
130501002487 2013-05-01 BIENNIAL STATEMENT 2013-04-01
110505002664 2011-05-05 BIENNIAL STATEMENT 2011-04-01
090410002606 2009-04-10 BIENNIAL STATEMENT 2009-04-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State