Search icon

JAMESTOWN RADIOLOGISTS, P. C.

Company claim

Is this your business?

Get access!

Company Details

Name: JAMESTOWN RADIOLOGISTS, P. C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 01 Dec 1972 (53 years ago)
Entity Number: 247973
ZIP code: 14702
County: Chautauqua
Place of Formation: New York
Address: PO BOX 788, JAMESTOWN, NY, United States, 14702
Principal Address: 2101 Cedar Brook, Lakewood, NY, United States, 14750

Shares Details

Shares issued 200

Share Par Value 100

Type PAR VALUE

Chief Executive Officer

Name Role Address
PETER NICHOLSON, M.D. Chief Executive Officer 2101 CEDAR BROOK, LAKEWOOD, NY, United States, 14750

DOS Process Agent

Name Role Address
JAMESTOWN RADIOLOGISTS, P. C. DOS Process Agent PO BOX 788, JAMESTOWN, NY, United States, 14702

Form 5500 Series

Employer Identification Number (EIN):
161002960
Plan Year:
2024
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
15
Sponsors Telephone Number:

History

Start date End date Type Value
2025-02-19 2025-05-21 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 100
2024-05-15 2025-02-19 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 100
2024-03-19 2024-05-15 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 100
2024-02-01 2024-02-01 Address 2101 CEDAR BROOK, LAKEWOOD, NY, 14750, USA (Type of address: Chief Executive Officer)
2024-02-01 2024-03-19 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 100

Filings

Filing Number Date Filed Type Effective Date
240201037593 2024-02-01 BIENNIAL STATEMENT 2024-02-01
201217060150 2020-12-17 BIENNIAL STATEMENT 2020-12-01
200318060077 2020-03-18 BIENNIAL STATEMENT 2018-12-01
161205008475 2016-12-05 BIENNIAL STATEMENT 2016-12-01
141216006575 2014-12-16 BIENNIAL STATEMENT 2014-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State