Search icon

EAST WESTCHESTER RADIOLOGY ASSOCIATES, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: EAST WESTCHESTER RADIOLOGY ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 28 Apr 1992 (33 years ago)
Date of dissolution: 19 Aug 2021
Entity Number: 1632236
ZIP code: 10954
County: Westchester
Place of Formation: New York
Address: 55 OLD TURNPIKE ROAD, SUITE 209, NANUET, NY, United States, 10954
Principal Address: 320 ROBINSON AVE, NEWBURGH, NY, United States, 12550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PAUL SAVAD, ESQ. DOS Process Agent 55 OLD TURNPIKE ROAD, SUITE 209, NANUET, NY, United States, 10954

Chief Executive Officer

Name Role Address
SCOTT LUCHS, MD Chief Executive Officer 255 LAFAYETTE AVENUE, SUFFERN, NY, United States, 10901

National Provider Identifier

NPI Number:
1669423661

Authorized Person:

Name:
DR. LEWIS M BOBROFF
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
2085R0202X - Diagnostic Radiology Physician
Is Primary:
Yes

Contacts:

Fax:
9143450319

History

Start date End date Type Value
2015-04-30 2022-04-03 Address 255 LAFAYETTE AVENUE, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer)
2002-04-17 2022-04-03 Address 55 OLD TURNPIKE ROAD, SUITE 209, NANUET, NY, 10954, USA (Type of address: Service of Process)
2002-04-17 2015-04-30 Address 255 LAFAYETTE AVENUE, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer)
2002-04-17 2015-04-30 Address 503 GRASSLANDS ROAD, VALHALLA, NY, 10595, USA (Type of address: Principal Executive Office)
2001-04-11 2002-04-17 Address C/O RAMAPO RADIOLOGY ASSOC PC, RT 59, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220403000311 2021-08-19 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-08-19
161024006048 2016-10-24 BIENNIAL STATEMENT 2016-04-01
150430002025 2015-04-30 BIENNIAL STATEMENT 2014-04-01
080403002823 2008-04-03 BIENNIAL STATEMENT 2008-04-01
060421003340 2006-04-21 BIENNIAL STATEMENT 2006-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State