Search icon

ONEIDA HEALTHCARE RADIOLOGY ASSOCIATES, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ONEIDA HEALTHCARE RADIOLOGY ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 16 Jan 2001 (25 years ago)
Date of dissolution: 04 Jun 2021
Entity Number: 2594037
ZIP code: 13066
County: Oneida
Place of Formation: New York
Address: 6805 HOLLISTON CIRCLE, FAYETTEVILLE, NY, United States, 13066

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6805 HOLLISTON CIRCLE, FAYETTEVILLE, NY, United States, 13066

Chief Executive Officer

Name Role Address
ROBERT M. GOLDBERG, MD Chief Executive Officer 6805 HOLLISTON CIRCLE, FAYETTEVILLE, NY, United States, 13066

National Provider Identifier

NPI Number:
1891738860

Authorized Person:

Name:
CHRISTINE CRUMP
Role:
HIPAA COMPLIANCE OFFICER
Phone:

Taxonomy:

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

Contacts:

Fax:
3157884980

Form 5500 Series

Employer Identification Number (EIN):
161598615
Plan Year:
2018
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
2
Plan Year:
2014
Number Of Participants:
2

History

Start date End date Type Value
2005-03-15 2007-03-05 Address 6805 HOLLISTON CIRCLE, FAYETTEVILLE, NY, 13066, USA (Type of address: Chief Executive Officer)
2005-03-15 2007-03-05 Address 6805 HOLLISTON CIRCLE, FAYETTEVILLE, NY, 13066, USA (Type of address: Principal Executive Office)
2003-01-15 2005-03-15 Address 1116 ARSENAL ST, STE 504, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer)
2003-01-15 2005-03-15 Address 1116 ARSENAL ST, STE 504, WATERTOWN, NY, 13601, USA (Type of address: Principal Executive Office)
2001-01-16 2005-03-15 Address PO BOX 6120, 1116 ARSENAL STREET, STE 504, WATERTOWN, NY, 13601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210604000633 2021-06-04 CERTIFICATE OF DISSOLUTION 2021-06-04
150102007471 2015-01-02 BIENNIAL STATEMENT 2015-01-01
130108007531 2013-01-08 BIENNIAL STATEMENT 2013-01-01
110114002679 2011-01-14 BIENNIAL STATEMENT 2011-01-01
081223003030 2008-12-23 BIENNIAL STATEMENT 2009-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State