Search icon

HIGHWAY IMAGING ASSOCIATES LLP

Company Details

Name: HIGHWAY IMAGING ASSOCIATES LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Inactive
Date of registration: 23 Dec 1994 (30 years ago)
Date of dissolution: 13 May 2020
Entity Number: 1878587
ZIP code: 11030
County: Blank
Place of Formation: New York
Principal Address: 2095 FLATBUSH AVENUE, BROOKLYN, NY, United States, 11234
Address: 89 RYDER RD, MANHASSET, NY, United States, 11030

Contact Details

Phone +1 718-645-5980

Phone +1 718-338-6868

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 89 RYDER RD, MANHASSET, NY, United States, 11030

National Provider Identifier

NPI Number:
1619124963

Authorized Person:

Name:
DR. ALAN BERLLY
Role:
MEDICAL DIRECTOR/RADIOLOGIST
Phone:

Taxonomy:

Selected Taxonomy:
261QR0200X - Radiology Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
6315178007
Fax:
7182523650

Form 5500 Series

Employer Identification Number (EIN):
112714174
Plan Year:
2017
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2009-11-24 2014-10-28 Address 2095 FLATBUSH AVENUE, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)
2005-08-25 2009-11-24 Address 2085 FLATBUSH AVENUE, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)
2000-01-24 2005-08-25 Address 3131 KINGS HIGHWAY, BROOKLYN, NY, 11234, USA (Type of address: Principal Executive Office)
1994-12-23 2005-08-25 Address 60 SHELLEY LANE, GREAT NECK, NY, 11023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
RV-2253912 2020-05-13 REVOCATION OF REGISTRATION 2020-05-13
141028002009 2014-10-28 FIVE YEAR STATEMENT 2014-12-01
091124002775 2009-11-24 FIVE YEAR STATEMENT 2009-12-01
050912001045 2005-09-12 CERTIFICATE OF CONSENT 2005-09-12
050825002852 2005-08-25 FIVE YEAR STATEMENT 2004-12-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
VA630C00059
Award Or Idv Flag:
AWARD
Award Type:
DO
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2009-10-01
Description:
PET SCANS FOR BROOKLYN VA
Naics Code:
621512: DIAGNOSTIC IMAGING CENTERS
Product Or Service Code:
Q999: OTHER MEDICAL SERVICES
Procurement Instrument Identifier:
V630C91275
Award Or Idv Flag:
AWARD
Award Type:
DO
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2009-04-28
Description:
PET-CT SCANS FOR NY HARBOR. FY 09
Naics Code:
621512: DIAGNOSTIC IMAGING CENTERS
Product Or Service Code:
Q522: RADIOLOGY SERVICES
Procurement Instrument Identifier:
VA243P0532
Award Or Idv Flag:
IDV
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2009-03-17
Total Dollars Obligated:
0.00
Potential Total Value Of Award:
1158000.00
Description:
PET-CT SCAN CONTRACT FOR NYHHCS, IDIQ, MULTIPLE AWARD
Naics Code:
621512: DIAGNOSTIC IMAGING CENTERS
Product Or Service Code:
Q522: RADIOLOGY SERVICES

Date of last update: 14 Mar 2025

Sources: New York Secretary of State