Search icon

HUDSON VALLEY IMAGING, P.C.

Company Details

Name: HUDSON VALLEY IMAGING, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 03 Jun 2002 (23 years ago)
Entity Number: 2773848
ZIP code: 10567
County: Westchester
Place of Formation: New York
Address: 1980 CROMPOND RD, CORTLANDT MANOR, NY, United States, 10567
Principal Address: 61 COUNTRY RIDGE DRIVE, RYE BROOK, NY, United States, 10573

Contact Details

Phone +1 914-734-3945

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1980 CROMPOND RD, CORTLANDT MANOR, NY, United States, 10567

Chief Executive Officer

Name Role Address
MAURICE POPLAUSKY Chief Executive Officer 61 COUNTRY RIDGE DRIVE, RYE BROOK, NY, United States, 10573

Form 5500 Series

Employer Identification Number (EIN):
043692301
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2023-04-18 2023-06-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-11-09 2023-04-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-09-02 2006-06-26 Address 470 N RIDGE ST, RYE BROOK, NY, 10573, USA (Type of address: Chief Executive Officer)
2004-09-02 2006-06-26 Address 470 N RIDGE ST, RYE BROOK, NY, 10573, USA (Type of address: Principal Executive Office)
2002-06-03 2022-11-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
120724002430 2012-07-24 BIENNIAL STATEMENT 2012-06-01
100709003027 2010-07-09 BIENNIAL STATEMENT 2010-06-01
080626002815 2008-06-26 BIENNIAL STATEMENT 2008-06-01
060626002447 2006-06-26 BIENNIAL STATEMENT 2006-06-01
040902002455 2004-09-02 BIENNIAL STATEMENT 2004-06-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State