Search icon

LAKES RADIOLOGY, PLLC

Company Details

Name: LAKES RADIOLOGY, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 11 Sep 2002 (23 years ago)
Date of dissolution: 23 Jul 2019
Entity Number: 2810673
ZIP code: 14843
County: Ontario
Place of Formation: New York
Address: 7 ERIE AVE, HORNELL, NY, United States, 14843

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LAKES RADIOLOGY, PLLC PROFIT SHARING PLAN 2020 542067663 2021-05-10 LAKES RADIOLOGY, PLLC 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2004-01-01
Business code 621111
Sponsor’s telephone number 6073244480
Plan sponsor’s address 5 THE CIRCLE, HORNELL, NY, 14843
LAKES RADIOLOGY, PLLC DEFINED BENEFIT PLAN 2019 542067663 2020-09-22 LAKES RADIOLOGY, PLLC 5
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 621111
Sponsor’s telephone number 6073244480
Plan sponsor’s address 5 THE CIRCLE, HORNELL, NY, 14843
LAKES RADIOLOGY, PLLC PROFIT SHARING PLAN 2019 542067663 2020-09-22 LAKES RADIOLOGY, PLLC 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2004-01-01
Business code 621111
Sponsor’s telephone number 6073244480
Plan sponsor’s address 5 THE CIRCLE, HORNELL, NY, 14843
LAKES RADIOLOGY, PLLC DEFINED BENEFIT PLAN 2019 542067663 2020-09-22 LAKES RADIOLOGY, PLLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 621111
Sponsor’s telephone number 6073244480
Plan sponsor’s address 5 THE CIRCLE, HORNELL, NY, 14843
LAKES RADIOLOGY, PLLC DEFINED BENEFIT PLAN 2018 542067663 2019-09-06 LAKES RADIOLOGY, PLLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 621111
Sponsor’s telephone number 6073244480
Plan sponsor’s address 5 THE CIRCLE, HORNELL, NY, 14843
LAKES RADIOLOGY, PLLC PROFIT SHARING PLAN 2018 542067663 2019-09-06 LAKES RADIOLOGY, PLLC 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2004-01-01
Business code 621111
Sponsor’s telephone number 6073244480
Plan sponsor’s address 5 THE CIRCLE, HORNELL, NY, 14843
LAKES RADIOLOGY, PLLC DEFINED BENEFIT PLAN 2017 542067663 2018-10-05 LAKES RADIOLOGY, PLLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 621111
Sponsor’s telephone number 6073244480
Plan sponsor’s address 5 THE CIRCLE, HORNELL, NY, 14843
LAKES RADIOLOGY, PLLC PROFIT SHARING PLAN 2017 542067663 2018-10-05 LAKES RADIOLOGY, PLLC 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2004-01-01
Business code 621111
Sponsor’s telephone number 6073244480
Plan sponsor’s address 5 THE CIRCLE, HORNELL, NY, 14843
LAKES RADIOLOGY, PLLC PROFIT SHARING PLAN 2016 542067663 2017-10-06 LAKES RADIOLOGY, PLLC 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2004-01-01
Business code 621111
Sponsor’s telephone number 6073244480
Plan sponsor’s address 5 THE CIRCLE, HORNELL, NY, 14843
LAKES RADIOLOGY, PLLC DEFINED BENEFIT PLAN 2016 542067663 2017-10-13 LAKES RADIOLOGY, PLLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 621111
Sponsor’s telephone number 6073244480
Plan sponsor’s address 5 THE CIRCLE, HORNELL, NY, 14843

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 7 ERIE AVE, HORNELL, NY, United States, 14843

History

Start date End date Type Value
2002-09-11 2002-10-31 Address 5 THE CIRCLE, HORNWELL, NY, 14843, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190723000296 2019-07-23 CERTIFICATE OF DISSOLUTION 2019-07-23
141002007163 2014-10-02 BIENNIAL STATEMENT 2014-09-01
100913002969 2010-09-13 BIENNIAL STATEMENT 2010-09-01
080818002020 2008-08-18 BIENNIAL STATEMENT 2008-09-01
061012000148 2006-10-12 CERTIFICATE OF PUBLICATION 2006-10-12
060830002330 2006-08-30 BIENNIAL STATEMENT 2006-09-01
041013002221 2004-10-13 BIENNIAL STATEMENT 2004-09-01
021031000243 2002-10-31 CERTIFICATE OF CHANGE 2002-10-31
020911000902 2002-09-11 ARTICLES OF ORGANIZATION 2002-09-11

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1306425 Other Statutory Actions 2013-08-12 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction US government plaintiff
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 6
Filing Date 2013-08-12
Termination Date 2016-10-18
Section 3729
Status Terminated

Parties

Name UNITED STATES OF AMERIC,
Role Plaintiff
Name LAKES RADIOLOGY, PLLC
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State