Search icon

ADIRONDACK DIAGNOSTIC IMAGING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ADIRONDACK DIAGNOSTIC IMAGING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Jul 1994 (31 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 1835855
ZIP code: 12065
County: Saratoga
Place of Formation: New York
Address: 3 EMMA LN, CLIFTON PARK, NY, United States, 12065

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3 EMMA LN, CLIFTON PARK, NY, United States, 12065

Chief Executive Officer

Name Role Address
STEVEN C POWERS Chief Executive Officer 5 HILLS RD, BALLSTON LAKE, NY, United States, 12019

Unique Entity ID

CAGE Code:
5TVV0
UEI Expiration Date:
2014-07-23

Business Information

Activation Date:
2013-07-23
Initial Registration Date:
2009-12-17

Commercial and government entity program

CAGE number:
5TVV0
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-07

Contact Information

POC:
JAMES QUINN

National Provider Identifier

NPI Number:
1619983426

Authorized Person:

Name:
MICHAEL D GREEN
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
261QM1200X - Magnetic Resonance Imaging (MRI) Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
5188711401

Form 5500 Series

Employer Identification Number (EIN):
141773692
Plan Year:
2012
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
27
Sponsors Telephone Number:

History

Start date End date Type Value
1996-07-15 2015-02-26 Address 880 ROUTE 146A, AMERICANA WAY, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
1996-07-15 2015-02-26 Address 3 TALLOW WOOD DRIVE, CLIFTON PARK, NY, 12065, USA (Type of address: Principal Executive Office)
1996-07-15 2015-02-26 Address 3 TALLOW WOOD DRIVE, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)
1994-07-12 1996-07-15 Address 5 HILLS ROAD, BALLSTON LAKE, NY, 12019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2142490 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
150226002003 2015-02-26 BIENNIAL STATEMENT 2014-07-01
020710002132 2002-07-10 BIENNIAL STATEMENT 2002-07-01
960715002048 1996-07-15 BIENNIAL STATEMENT 1996-07-01
940712000448 1994-07-12 CERTIFICATE OF INCORPORATION 1994-07-12

USAspending Awards / Contracts

Procurement Instrument Identifier:
VA52814J0990
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
3175.00
Base And Exercised Options Value:
-188225.00
Base And All Options Value:
-188225.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2014-06-04
Description:
IGF::CL::IGF OFFSITE PET/CT SERVICES FOR THE ALBANY VAMC
Naics Code:
621512: DIAGNOSTIC IMAGING CENTERS
Product Or Service Code:
Q522: MEDICAL- RADIOLOGY
Procurement Instrument Identifier:
VA52813J0877
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
-40000.00
Base And Exercised Options Value:
-40000.00
Base And All Options Value:
-40000.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2013-08-16
Description:
IGF::CL::IGF CLOSELY ASSOCIATED: PET/CT SERVICES FOR THE ALBANY VAMC
Naics Code:
621512: DIAGNOSTIC IMAGING CENTERS
Product Or Service Code:
Q522: MEDICAL- RADIOLOGY
Procurement Instrument Identifier:
VA52812D0164
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
1440000.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2012-10-01
Description:
IGF::CL::IGF CLOSELY ASSOCIATED: PET/CT SERVICES FOR THE ALBANY VAMC
Naics Code:
621512: DIAGNOSTIC IMAGING CENTERS
Product Or Service Code:
Q522: MEDICAL- RADIOLOGY

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State