Search icon

CORTLAND MEMORIAL RADIOLOGY, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: CORTLAND MEMORIAL RADIOLOGY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 11 Sep 2002 (23 years ago)
Entity Number: 2810302
ZIP code: 13647
County: Cortland
Place of Formation: New York
Address: PO BOX 70, 1 RIGGS DRIVE, HANNAWA FALLS, NY, United States, 13647

Contact Details

Phone +1 716-373-2600

Phone +1 607-756-3500

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
G MICHAEL MARESCA Chief Executive Officer PO BOX 698, POTSDAM, NY, United States, 13676

DOS Process Agent

Name Role Address
CORTLAND MEMORIAL RADIOLOGY, P.C. DOS Process Agent PO BOX 70, 1 RIGGS DRIVE, HANNAWA FALLS, NY, United States, 13647

National Provider Identifier

NPI Number:
1871552554

Authorized Person:

Name:
CHRISTINE CRUMP
Role:
HIPAA COMPLIANCE OFFICER
Phone:

Taxonomy:

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

Contacts:

Fax:
3157884980

History

Start date End date Type Value
2008-10-21 2020-09-02 Address PO BOX 70, 1 RIGGS DRIVE, HANNAWA FALLS, NY, 13647, USA (Type of address: Service of Process)
2002-09-11 2021-06-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-09-11 2008-10-21 Address 1116 ARSENAL STREET SUITE 504, WATERTOWN, NY, 13601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200902060491 2020-09-02 BIENNIAL STATEMENT 2020-09-01
180905007225 2018-09-05 BIENNIAL STATEMENT 2018-09-01
160901006886 2016-09-01 BIENNIAL STATEMENT 2016-09-01
140909006025 2014-09-09 BIENNIAL STATEMENT 2014-09-01
120912006121 2012-09-12 BIENNIAL STATEMENT 2012-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State