Search icon

DIAGNOSTIC IMAGING ASSOCIATES, LLP

Company Details

Name: DIAGNOSTIC IMAGING ASSOCIATES, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Inactive
Date of registration: 20 Oct 2000 (25 years ago)
Date of dissolution: 16 Jun 2017
Entity Number: 2565396
ZIP code: 11758
County: Blank
Place of Formation: New York
Address: 4160 MERRICK RD., MASSAPEQUA, NY, United States, 11758
Principal Address: 4160 MERRICK RD, MASSAPEQUA, NY, United States, 11758

DOS Process Agent

Name Role Address
RICHARD STAPEN DOS Process Agent 4160 MERRICK RD., MASSAPEQUA, NY, United States, 11758

National Provider Identifier

NPI Number:
1972960664

Authorized Person:

Name:
MIKE ROBERTS
Role:
REPRESENTATIVE
Phone:

Taxonomy:

Selected Taxonomy:
174400000X - Specialist
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
161211632
Plan Year:
2013
Number Of Participants:
50
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
42
Plan Year:
2012
Number Of Participants:
52
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
44
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
50

History

Start date End date Type Value
2005-09-19 2007-10-29 Address 1120 OLD COUNTRY RD, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
2000-10-20 2005-09-19 Address ATTENTION:ELLEN F. KESSLER,ESQ, 170 OLD COUNTRY ROAD, MINEOLA, NY, 11501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170616000577 2017-06-16 NOTICE OF WITHDRAWAL 2017-06-16
160108002043 2016-01-08 FIVE YEAR STATEMENT 2015-10-01
101014002352 2010-10-14 FIVE YEAR STATEMENT 2010-10-01
071029000307 2007-10-29 CERTIFICATE OF CHANGE 2007-10-29
050919002429 2005-09-19 FIVE YEAR STATEMENT 2005-10-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State