Search icon

SOUTH QUEENS IMAGING P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: SOUTH QUEENS IMAGING P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 20 Nov 2001 (24 years ago)
Entity Number: 2700809
ZIP code: 11566
County: Queens
Place of Formation: New York
Address: 2906 SHORE DRIVE, MERRICK, NY, United States, 11566

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2906 SHORE DRIVE, MERRICK, NY, United States, 11566

Chief Executive Officer

Name Role Address
CHARLES DEMARCO Chief Executive Officer 2906 SHORE DRIVE, MERRICK, NY, United States, 11566

National Provider Identifier

NPI Number:
1073534822

Authorized Person:

Name:
CHARLES J DEMARCO
Role:
OWNER
Phone:

Taxonomy:

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

Contacts:

History

Start date End date Type Value
2007-03-13 2009-11-05 Address 2906 SHORE ROAD, MERRICK, NY, 11566, USA (Type of address: Service of Process)
2007-03-07 2009-11-05 Address 2906 SHORE DR, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
2007-03-07 2009-11-05 Address 2906 SHORE DR, MERRICK, NY, 11566, USA (Type of address: Principal Executive Office)
2006-01-27 2007-03-07 Address 131-18 ROCKAWAY BLVD, SOUTH OZONE PARK, NY, 11420, USA (Type of address: Chief Executive Officer)
2006-01-27 2007-03-07 Address 131-18 ROCKAWAY BLVD, SOUTH OZONE PARK, NY, 11420, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
120113002646 2012-01-13 BIENNIAL STATEMENT 2011-11-01
091105002313 2009-11-05 BIENNIAL STATEMENT 2009-11-01
071212002325 2007-12-12 BIENNIAL STATEMENT 2007-11-01
070313000758 2007-03-13 CERTIFICATE OF AMENDMENT 2007-03-13
070307002795 2007-03-07 AMENDMENT TO BIENNIAL STATEMENT 2005-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State