CHAUTAUQUA RADIOLOGY, P.C.

Name: | CHAUTAUQUA RADIOLOGY, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 23 Apr 1993 (32 years ago) |
Entity Number: | 1720828 |
ZIP code: | 14063 |
County: | Chautauqua |
Place of Formation: | New York |
Address: | 53 EAST MAIN STREET, FREDONIA, NY, United States, 14063 |
Contact Details
Phone +1 716-366-1111
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DR. JON A MUNTZ | Chief Executive Officer | 53 EAST MAIN STREET, FREDONIA, NY, United States, 14063 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 53 EAST MAIN STREET, FREDONIA, NY, United States, 14063 |
Start date | End date | Type | Value |
---|---|---|---|
2007-05-04 | 2009-04-09 | Address | 323 CENTRAL AVE STE 22, DUNKIRK, NY, 14048, USA (Type of address: Service of Process) |
2007-05-04 | 2009-04-09 | Address | 323 CENTRAL AVE STE 22, DUNKIRK, NY, 14048, USA (Type of address: Chief Executive Officer) |
2007-05-04 | 2009-04-09 | Address | 323 CENTRAL AVE STE 22, DUNKIRK, NY, 14048, USA (Type of address: Principal Executive Office) |
1999-08-17 | 2007-05-04 | Address | 1 PARK PLACE SUITE 210, FREDONIA, NY, 14063, USA (Type of address: Service of Process) |
1999-08-17 | 2007-05-04 | Address | 1 PARK PLACE SUITE 210, FREDONIA, NY, 14063, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191223060099 | 2019-12-23 | BIENNIAL STATEMENT | 2019-04-01 |
130411006202 | 2013-04-11 | BIENNIAL STATEMENT | 2013-04-01 |
110420002079 | 2011-04-20 | BIENNIAL STATEMENT | 2011-04-01 |
090409002390 | 2009-04-09 | BIENNIAL STATEMENT | 2009-04-01 |
070504002620 | 2007-05-04 | BIENNIAL STATEMENT | 2007-04-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State