Search icon

ALTRASOUND SERVICES, INC.

Company Details

Name: ALTRASOUND SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jan 1999 (26 years ago)
Entity Number: 2332432
ZIP code: 14895
County: Allegany
Place of Formation: New York
Address: 12 MARTIN STREET, WELLSVILLE, NY, United States, 14895

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
ALTRASOUND SERVICES, INC. DOS Process Agent 12 MARTIN STREET, WELLSVILLE, NY, United States, 14895

Chief Executive Officer

Name Role Address
JENNIFER UPDYKE Chief Executive Officer 12 MARTIN ST, WELLSVILLE, NY, United States, 14895

National Provider Identifier

NPI Number:
1215108253

Authorized Person:

Name:
JENNIFER UPDYKE
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
2471S1302X - Sonography Radiologic Technologist
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
161560831
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2017-01-17 2018-08-06 Address 12 MARTIN ST, WELLSVILLE, NY, 14895, USA (Type of address: Chief Executive Officer)
2011-02-04 2017-01-17 Address 74 EARLY STREET, WELLSVILLE, NY, 14895, USA (Type of address: Chief Executive Officer)
2011-02-04 2021-01-06 Address 12 MARTIN STREET, WELLSVILLE, NY, 14895, USA (Type of address: Service of Process)
2001-01-23 2011-02-04 Address 12 MARTIN ST, WELLSVILLE, NY, 14895, USA (Type of address: Principal Executive Office)
2001-01-23 2011-02-04 Address 74 EARLY ST, WELLSVILLE, NY, 14895, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210106061322 2021-01-06 BIENNIAL STATEMENT 2021-01-01
190107061012 2019-01-07 BIENNIAL STATEMENT 2019-01-01
180806002048 2018-08-06 AMENDMENT TO BIENNIAL STATEMENT 2017-01-01
170117006044 2017-01-17 BIENNIAL STATEMENT 2017-01-01
150203006073 2015-02-03 BIENNIAL STATEMENT 2015-01-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State