Search icon

NORTH COUNTRY PRECISION MEDICAL IMAGING, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: NORTH COUNTRY PRECISION MEDICAL IMAGING, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 03 Jan 1996 (29 years ago)
Entity Number: 1986725
ZIP code: 12953
County: Franklin
Place of Formation: New York
Address: 133 PARK ST, MALONE, NY, United States, 12953
Principal Address: 753 COUNTY ROUTE 25, MALONE, NY, United States, 12953

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MORDECHAI REHANY, MD Chief Executive Officer 753 COUNTY ROUTE 25, MALONE, NY, United States, 12953

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 133 PARK ST, MALONE, NY, United States, 12953

Form 5500 Series

Employer Identification Number (EIN):
141788042
Plan Year:
2010
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2002-01-18 2016-02-08 Address 318 MOODY RD., MALONE, NY, 12953, USA (Type of address: Principal Executive Office)
2002-01-18 2016-02-08 Address 318 MOODY RD., MALONE, NY, 12953, USA (Type of address: Chief Executive Officer)
2002-01-18 2006-02-15 Address 115 PARK ST., MALONE, NY, 12953, USA (Type of address: Service of Process)
1998-01-23 2002-01-18 Address 79 MOODY RD, MALONE, NY, 12953, USA (Type of address: Chief Executive Officer)
1998-01-23 2002-01-18 Address 79 MOODY RD, MALONE, NY, 12953, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160208002002 2016-02-08 BIENNIAL STATEMENT 2016-01-01
100114002329 2010-01-14 BIENNIAL STATEMENT 2010-01-01
060215002238 2006-02-15 BIENNIAL STATEMENT 2006-01-01
040106002545 2004-01-06 BIENNIAL STATEMENT 2004-01-01
020118002104 2002-01-18 BIENNIAL STATEMENT 2002-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State