Search icon

MOBILERAD INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MOBILERAD INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Nov 2001 (24 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 2697698
ZIP code: 11776
County: Suffolk
Place of Formation: New York
Address: 20 MERCER ST, PORT JEFFERSON STA., NY, United States, 11776
Principal Address: 20 MERCER ST, PT JEFFERSON STA., NY, United States, 11776

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JAMIE A. KIRCHER SR. DOS Process Agent 20 MERCER ST, PORT JEFFERSON STA., NY, United States, 11776

Agent

Name Role Address
MICHELE A. KIRCHER Agent 27 TIMBERLINE CT, PORT JEFFERSON, NY, 11777

Chief Executive Officer

Name Role Address
JAMIE A. KIRCHER SR. Chief Executive Officer 20 MERCER ST, PT JEFFERSON STATION, NY, United States, 11776

National Provider Identifier

NPI Number:
1356527436

Authorized Person:

Name:
MR. JAMIE ARTHUR KIRCHER SR.
Role:
CEO
Phone:

Taxonomy:

Selected Taxonomy:
335V00000X - Portable X-ray and/or Other Portable Diagnostic Imaging Supplier
Is Primary:
No
Selected Taxonomy:
261QR0208X - Mobile Radiology Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
6313319868

History

Start date End date Type Value
2012-09-20 2014-08-07 Address 27 TIMBERLINE CT, PORT JEFFERSON, NY, 11777, USA (Type of address: Principal Executive Office)
2009-04-15 2014-08-07 Address 20 MERCER ST, PT JEFFERSON STATION, NY, 11776, USA (Type of address: Chief Executive Officer)
2009-04-15 2012-09-20 Address 20 MERCER ST, PT JEFFERSON STATION, NY, 11776, USA (Type of address: Principal Executive Office)
2009-04-15 2014-08-07 Address 20 MERCER ST, PORT JEFFERSON STA., NY, 11776, USA (Type of address: Service of Process)
2009-04-15 2013-03-07 Address 20 MERCER ST, PORT JEFFERSON STA., NY, 11776, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
DP-2146783 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
140807006496 2014-08-07 BIENNIAL STATEMENT 2013-11-01
130307000665 2013-03-07 CERTIFICATE OF CHANGE 2013-03-07
120920002393 2012-09-20 BIENNIAL STATEMENT 2011-11-01
090415002434 2009-04-15 AMENDMENT TO BIENNIAL STATEMENT 2007-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State