Search icon

NORTH SHORE CARDIAC IMAGING, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: NORTH SHORE CARDIAC IMAGING, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 27 Nov 1991 (34 years ago)
Entity Number: 1592926
ZIP code: 11030
County: Nassau
Place of Formation: New York
Principal Address: 2035 LAKEVILLE ROAD, NEW HYDE PK, NY, United States, 11040
Address: 86 DORCHESTER DRIVE, MANHASSET, NY, United States, 11030

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EDWARD RUTKOVSKY, M.D. Chief Executive Officer 2035 LAKEVILLE ROAD, NEW HYDE PARK, NY, United States, 11040

DOS Process Agent

Name Role Address
EDWARD RUTKOVSKY, M.D. DOS Process Agent 86 DORCHESTER DRIVE, MANHASSET, NY, United States, 11030

History

Start date End date Type Value
2001-11-15 2007-11-26 Address 2035 LAKEVILLE RD., NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2001-11-15 2007-11-26 Address 86 DORCHESTER DR., MANHASSET, NY, 11030, USA (Type of address: Service of Process)
1993-02-09 2001-11-15 Address 2035 LAKEVILLE RD, NEW HYDE PK, NY, 11040, USA (Type of address: Chief Executive Officer)
1993-02-09 2007-11-26 Address 2035 LAKEVILLE RD, NEW HYDE PK, NY, 11040, USA (Type of address: Principal Executive Office)
1993-02-09 2001-11-15 Address 514 MANHASSET WOODS RD, MANHASSET, NY, 11030, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131209002342 2013-12-09 BIENNIAL STATEMENT 2013-11-01
111208002673 2011-12-08 BIENNIAL STATEMENT 2011-11-01
091127002326 2009-11-27 BIENNIAL STATEMENT 2009-11-01
071126002353 2007-11-26 BIENNIAL STATEMENT 2007-11-01
060105002352 2006-01-05 BIENNIAL STATEMENT 2005-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State