Search icon

DIAGNOSTIC RADIOGRAPHIC IMAGING, P.C.

Company Details

Name: DIAGNOSTIC RADIOGRAPHIC IMAGING, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 01 Mar 2000 (25 years ago)
Entity Number: 2479700
ZIP code: 11021
County: Westchester
Place of Formation: New York
Address: 290 COMMUNITY DRIVE, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DIAGNOSTIC RADIOGRAPHIC IMAGING, P.C. DOS Process Agent 290 COMMUNITY DRIVE, GREAT NECK, NY, United States, 11021

Chief Executive Officer

Name Role Address
KEVIN EDWARD HARRISON MD Chief Executive Officer 290 COMMUNITY DRIVE, GREAT NECK, NY, United States, 11021

National Provider Identifier

NPI Number:
1699948208

Authorized Person:

Name:
DR. KEVIN E HARRISON
Role:
MEDICAL DIRECTOR
Phone:

Taxonomy:

Selected Taxonomy:
2085R0202X - Diagnostic Radiology Physician
Is Primary:
No
Selected Taxonomy:
207R00000X - Internal Medicine Physician
Is Primary:
No
Selected Taxonomy:
207PE0005X - Undersea and Hyperbaric Medicine (Emergency Medicine) Physician
Is Primary:
Yes

Contacts:

Fax:
5164874156

History

Start date End date Type Value
2014-11-13 2017-05-16 Address 9 COOPERS LN, HOPEWELL JCT, NY, 12533, USA (Type of address: Service of Process)
2014-11-13 2017-05-16 Address 9 COOPERS LN, HOPEWELL JCT, NY, 12533, USA (Type of address: Chief Executive Officer)
2014-11-13 2017-05-16 Address 9 COOPERS LN, HOPEWELL JCT, NY, 12533, USA (Type of address: Principal Executive Office)
2014-10-14 2014-11-13 Address 9 COOPERS LANE, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Service of Process)
2006-03-29 2014-11-13 Address 11 BRITTNEY CT, PO BOX 252, CHAPPAQUA, NY, 10514, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
170516006329 2017-05-16 BIENNIAL STATEMENT 2016-03-01
141113002043 2014-11-13 BIENNIAL STATEMENT 2014-03-01
141014000832 2014-10-14 CERTIFICATE OF AMENDMENT 2014-10-14
120425002694 2012-04-25 BIENNIAL STATEMENT 2012-03-01
100331003610 2010-03-31 BIENNIAL STATEMENT 2010-03-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State