BORG & IDE IMAGING, P.C.

Name: | BORG & IDE IMAGING, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 06 Aug 1997 (28 years ago) |
Entity Number: | 2169264 |
ZIP code: | 14623 |
County: | Monroe |
Place of Formation: | New York |
Address: | 120 Corporate Woods, Suite 220, ROCHESTER, NY, United States, 14623 |
Contact Details
Phone +1 585-241-6600
Phone +1 585-241-6400
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION B&I IMAGING PC | DOS Process Agent | 120 Corporate Woods, Suite 220, ROCHESTER, NY, United States, 14623 |
Name | Role | Address |
---|---|---|
JANE S. BENNETT, M.D., FACR | Chief Executive Officer | 120 CORPORATE WOODS, SUITE 220, ROCHESTER, NY, United States, 14623 |
Start date | End date | Type | Value |
---|---|---|---|
2025-07-14 | 2025-07-14 | Address | 120 CORPORATE WOODS, SUITE 220, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer) |
2025-04-10 | 2025-07-14 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2024-07-25 | 2025-04-10 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2023-04-28 | 2023-04-28 | Address | 2263 S CLINTON AVE, ROCHESTER, NY, 14618, USA (Type of address: Chief Executive Officer) |
2023-04-28 | 2023-04-28 | Address | 120 CORPORATE WOODS, SUITE 220, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250714003762 | 2025-07-14 | BIENNIAL STATEMENT | 2025-07-14 |
230428003036 | 2023-04-28 | BIENNIAL STATEMENT | 2021-08-01 |
130906002281 | 2013-09-06 | BIENNIAL STATEMENT | 2013-08-01 |
110830003220 | 2011-08-30 | BIENNIAL STATEMENT | 2011-08-01 |
090804002823 | 2009-08-04 | BIENNIAL STATEMENT | 2009-08-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State