Search icon

TURNER IMAGING, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: TURNER IMAGING, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Mar 1995 (30 years ago)
Entity Number: 1902131
ZIP code: 11801
County: Suffolk
Place of Formation: New York
Address: 485-03 SO. BROADWAY, HICKSVILLE, NY, United States, 11801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NORMAN TURNER Chief Executive Officer 485-03 S BROADWAY, HICKSVILLE, NY, United States, 11801

DOS Process Agent

Name Role Address
TURNER IMAGING, LTD. DOS Process Agent 485-03 SO. BROADWAY, HICKSVILLE, NY, United States, 11801

Form 5500 Series

Employer Identification Number (EIN):
113254959
Plan Year:
2012
Number Of Participants:
6
Sponsors DBA Name:
JOMARK
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
6
Sponsors DBA Name:
JOMARK
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
6
Sponsors DBA Name:
JOMARK
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
7
Sponsors DBA Name:
JOMARK
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
7
Sponsors DBA Name:
JOMARK
Sponsors Telephone Number:

History

Start date End date Type Value
1999-03-29 2013-03-19 Address 485 S BROADWAY, HICKSVILLE, NY, 11801, 5071, USA (Type of address: Chief Executive Officer)
1997-05-07 1999-03-29 Address 485 SO. BROADWAY, HICKSVILLE, NY, 11001, 5071, USA (Type of address: Chief Executive Officer)
1997-05-07 2013-03-19 Address 485 SO. BROADWAY, HICKSVILLE, NY, 11801, 5071, USA (Type of address: Principal Executive Office)
1997-05-07 2013-03-19 Address 485 SO. BROADWAY, HICKSVILLE, NY, 11801, 5071, USA (Type of address: Service of Process)
1995-03-10 1997-05-07 Address 8 FLETCHER PLACE, MELVILLE, NY, 11747, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130319006669 2013-03-19 BIENNIAL STATEMENT 2013-03-01
110525002872 2011-05-25 BIENNIAL STATEMENT 2011-03-01
070323002751 2007-03-23 BIENNIAL STATEMENT 2007-03-01
050420002009 2005-04-20 BIENNIAL STATEMENT 2005-03-01
030311002929 2003-03-11 BIENNIAL STATEMENT 2003-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State