Search icon

DISTINGUISHED DIAGNOSTIC IMAGING, P.C.

Company Details

Name: DISTINGUISHED DIAGNOSTIC IMAGING, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 22 Jan 2002 (23 years ago)
Entity Number: 2721323
ZIP code: 10514
County: Westchester
Place of Formation: New York
Principal Address: 11 BRITTANY CT, CHAPPAQUA, NY, United States, 10514
Address: 11 BRITTANY COURT, PO BOX 252, CHAPPAQUA, NY, United States, 10514

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 11 BRITTANY COURT, PO BOX 252, CHAPPAQUA, NY, United States, 10514

Chief Executive Officer

Name Role Address
JOHN T RIGNEY MD Chief Executive Officer 11 BRITTANY COURT, PO BOX 252, CHAPPAQUA, NY, United States, 10514

National Provider Identifier

NPI Number:
1306061890

Authorized Person:

Name:
MR. JOEL REISMAN
Role:
ADMINISTRATOR
Phone:

Taxonomy:

Selected Taxonomy:
261QM1300X - Multi-Specialty Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
7182286115

History

Start date End date Type Value
2023-06-09 2024-08-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-03 2023-06-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-12-20 2023-06-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-08-18 2022-12-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-01-06 2006-02-08 Address 11 BRITTANY COURT, PO BOX 252, CHAPPAQUA, NY, 10514, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
220522000153 2022-05-22 BIENNIAL STATEMENT 2022-01-01
190821060054 2019-08-21 BIENNIAL STATEMENT 2018-01-01
161209006077 2016-12-09 BIENNIAL STATEMENT 2016-01-01
140401002188 2014-04-01 BIENNIAL STATEMENT 2014-01-01
120425002695 2012-04-25 BIENNIAL STATEMENT 2012-01-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State