Search icon

GDS IMAGING, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: GDS IMAGING, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 27 Sep 2000 (25 years ago)
Entity Number: 2557150
ZIP code: 10707
County: Westchester
Place of Formation: New York
Address: 775 Scarsdale Rd., Unit 4, Tuckahoe, NY, United States, 10707

Contact Details

Phone +1 718-367-8370

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID H STEMERMAN, MD Chief Executive Officer 24 RAY PLACE, UNIT 1-1, SCARSDALE, NY, United States, 10583

DOS Process Agent

Name Role Address
GDS IMAGING, P.C. DOS Process Agent 775 Scarsdale Rd., Unit 4, Tuckahoe, NY, United States, 10707

National Provider Identifier

NPI Number:
1407940380
Certification Date:
2023-06-02

Authorized Person:

Name:
DAVID HUGH STEMERMAN
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
2085R0202X - Diagnostic Radiology Physician
Is Primary:
Yes

Contacts:

Fax:
9147226882

History

Start date End date Type Value
2024-12-09 2024-12-09 Address 24 RAY PLACE, UNIT 1-1, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
2024-12-09 2024-12-09 Address 2430 DAVIDSON AVE., 2ND FLOOR, BRONX, NY, 10468, USA (Type of address: Chief Executive Officer)
2017-05-08 2024-12-09 Address 2430 DAVIDSON AVE., 2ND FLOOR, BRONX, NY, 10468, USA (Type of address: Chief Executive Officer)
2017-05-08 2024-12-09 Address 2430 DAVIDSON AVE., 2ND FLOOR, BRONX, NY, 10468, USA (Type of address: Service of Process)
2010-10-07 2017-05-08 Address 2365 BOSTON POST ROAD / #101, LARCHMONT, NY, 10538, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241209002151 2024-12-09 BIENNIAL STATEMENT 2024-12-09
200903061064 2020-09-03 BIENNIAL STATEMENT 2020-09-01
180904007414 2018-09-04 BIENNIAL STATEMENT 2018-09-01
170508006409 2017-05-08 BIENNIAL STATEMENT 2016-09-01
140923006466 2014-09-23 BIENNIAL STATEMENT 2014-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State