Search icon

PROFESSIONAL DIAGNOSTIC SONOGRAPHY, INC.

Company Details

Name: PROFESSIONAL DIAGNOSTIC SONOGRAPHY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jun 1997 (28 years ago)
Entity Number: 2150608
ZIP code: 10710
County: Queens
Place of Formation: New York
Address: ANTHONY J MERANTE, CPA PC, 2070 CENTRAL PARK AVE 2ND FL, YONKERS, NY, United States, 10710
Principal Address: 2070 CENTRAL PARK AVENUE, STE 2ND FL, YONKERS, NY, United States, 10710

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GERARDO PALERMO Chief Executive Officer C/O ANTHONY J MERANTE, CPA PC, 2070 CENTRAL PARK AVE 2ND FL, YONKERS, NY, United States, 10710

DOS Process Agent

Name Role Address
PROFESSIONAL DIAGNOSTIC SONOGRAPHY, INC. DOS Process Agent ANTHONY J MERANTE, CPA PC, 2070 CENTRAL PARK AVE 2ND FL, YONKERS, NY, United States, 10710

National Provider Identifier

NPI Number:
1154512267

Authorized Person:

Name:
MR. GERARDO PALERMO
Role:
MANAGER
Phone:

Taxonomy:

Selected Taxonomy:
2471V0105X - Vascular Sonography Radiologic Technologist
Is Primary:
No
Selected Taxonomy:
246XS1301X - Sonography Specialist/Technologist
Is Primary:
No
Selected Taxonomy:
2471S1302X - Sonography Radiologic Technologist
Is Primary:
Yes

Contacts:

Fax:
7183867908

Form 5500 Series

Employer Identification Number (EIN):
113385809
Plan Year:
2015
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2019-07-01 2021-06-09 Address PO BOX 754203, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2019-07-01 2021-06-09 Address PO BOX 754203, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
2018-07-24 2019-07-01 Address 6651 GRAND AVE, MASPETH, NY, 11378, USA (Type of address: Service of Process)
2018-07-24 2019-07-01 Address 6651 GRAND AVE, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
2018-07-24 2019-07-01 Address 6651 GRAND AVE, MASPETH, NY, 11378, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210609060429 2021-06-09 BIENNIAL STATEMENT 2021-06-01
190701061209 2019-07-01 BIENNIAL STATEMENT 2019-06-01
180724006222 2018-07-24 BIENNIAL STATEMENT 2017-06-01
150916002019 2015-09-16 BIENNIAL STATEMENT 2015-06-01
090814002406 2009-08-14 BIENNIAL STATEMENT 2009-06-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State