Search icon

CARECORE NATIONAL, LLC

Headquarter

Company Details

Name: CARECORE NATIONAL, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 19 Mar 2002 (23 years ago)
Date of dissolution: 05 Apr 2002
Entity Number: 2744374
ZIP code: 12590
County: Dutchess
Place of Formation: New York
Address: 169 MYERS CORNER RD POB 1790, WAPPINGERS FALLS, NY, United States, 12590

Links between entities

Type Company Name Company Number State
Headquarter of CARECORE NATIONAL, LLC, MISSISSIPPI 1031903 MISSISSIPPI
Headquarter of CARECORE NATIONAL, LLC, ALASKA 10019567 ALASKA
Headquarter of CARECORE NATIONAL, LLC, Alabama 000-284-439 Alabama
Headquarter of CARECORE NATIONAL, LLC, MINNESOTA fab12122-ebf9-e211-be65-001ec94ffe7f MINNESOTA
Headquarter of CARECORE NATIONAL, LLC, KENTUCKY 0852338 KENTUCKY
Headquarter of CARECORE NATIONAL, LLC, FLORIDA M06000004132 FLORIDA
Headquarter of CARECORE NATIONAL, LLC, RHODE ISLAND 000911518 RHODE ISLAND
Headquarter of CARECORE NATIONAL, LLC, CONNECTICUT 1118988 CONNECTICUT
Headquarter of CARECORE NATIONAL, LLC, IDAHO 398105 IDAHO
Headquarter of CARECORE NATIONAL, LLC, ILLINOIS LLC_05256232 ILLINOIS

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 169 MYERS CORNER RD POB 1790, WAPPINGERS FALLS, NY, United States, 12590

Filings

Filing Number Date Filed Type Effective Date
020405000494 2002-04-05 ARTICLES OF DISSOLUTION 2002-04-05
020321000556 2002-03-21 CERTIFICATE OF AMENDMENT 2002-03-21
020319000407 2002-03-19 ARTICLES OF ORGANIZATION 2002-03-19

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2304968 Other Contract Actions 2023-06-30 missing
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 9000000
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-06-30
Termination Date 1900-01-01
Section 1332
Sub Section OC
Status Pending

Parties

Name NEW YORK NETWORK IPA, INC.
Role Plaintiff
Name CARECORE NATIONAL, LLC
Role Defendant
1106214 Antitrust 2011-12-21 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2011-12-21
Termination Date 2012-08-14
Section 0015
Status Terminated

Parties

Name CENTRAL RADIOLOGY, P.C.
Role Plaintiff
Name CARECORE NATIONAL, LLC
Role Defendant
1109494 Antitrust 2011-12-23 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2011-12-23
Termination Date 2013-01-04
Date Issue Joined 2012-04-25
Section 0025
Status Terminated

Parties

Name EASTSIDE MEDICAL RADIOLOGY, PL
Role Plaintiff
Name CARECORE NATIONAL, LLC
Role Defendant
0504653 Antitrust 2005-05-12 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2005-05-12
Termination Date 2006-12-12
Section 1337
Status Terminated

Parties

Name NEW YORK MEDSCAN LLC
Role Plaintiff
Name CARECORE NATIONAL, LLC
Role Defendant
0801917 Antitrust 2008-05-12 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2008-05-12
Termination Date 2011-12-08
Date Issue Joined 2010-08-13
Pretrial Conference Date 2009-02-18
Section 0015
Status Terminated

Parties

Name ALLEN ROTHPEARL, M.D., ,
Role Plaintiff
Name CARECORE NATIONAL, LLC
Role Defendant
0613175 Antitrust 2006-11-14 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2006-11-14
Termination Date 2007-12-17
Date Issue Joined 2007-08-27
Pretrial Conference Date 2007-02-14
Section 0001
Status Terminated

Parties

Name ALPHA IMAGING CONSULTAN,
Role Plaintiff
Name CARECORE NATIONAL, LLC
Role Defendant
0802954 Antitrust 2008-07-21 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress after jury trial
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2008-07-21
Termination Date 2012-05-17
Date Issue Joined 2010-04-05
Pretrial Conference Date 2009-05-14
Trial Begin Date 2010-11-09
Trial End Date 2010-11-30
Section 1331
Sub Section AT
Status Terminated

Parties

Name STAND-UP MRI OF THE BRO,
Role Plaintiff
Name CARECORE NATIONAL, LLC
Role Defendant
0613516 Antitrust 2006-11-28 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress during jury trial
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2006-11-28
Termination Date 2009-12-16
Date Issue Joined 2007-08-27
Section 0001
Status Terminated

Parties

Name PARK WEST RADIOLOGY, P.,
Role Plaintiff
Name CARECORE NATIONAL, LLC
Role Defendant
0901061 Antitrust 2009-03-13 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2009-03-13
Termination Date 2010-06-21
Pretrial Conference Date 2009-07-16
Section 0001
Status Terminated

Parties

Name OMEGA DIAGNOSTIC IMAGING, P.C.
Role Plaintiff
Name CARECORE NATIONAL, LLC
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State