Search icon

NEW YORK IMAGING SERVICE INC.

Headquarter

Company Details

Name: NEW YORK IMAGING SERVICE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Nov 2003 (21 years ago)
Entity Number: 2978985
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 5 JEANNE DR, STE 3, NEWBURGH, NY, United States, 12550
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of NEW YORK IMAGING SERVICE INC., CONNECTICUT 1229833 CONNECTICUT

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
5N4C1 Obsolete Non-Manufacturer 2009-08-19 2024-03-03 2023-10-26 No data

Contact Information

POC VICTOR SELCA
Phone +1 845-561-6947
Fax +1 845-561-2266
Address 1 DALFONSO RD, NEWBURGH, NY, 12550 7204, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Chief Executive Officer

Name Role Address
LAURENCE HICKS Chief Executive Officer 121 UPPER BAY ROAD, SUNAPEE, NH, United States, 03782

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

History

Start date End date Type Value
2024-09-24 2024-09-24 Address 121 UPPER BAY ROAD, SUNAPEE, NH, 03782, USA (Type of address: Chief Executive Officer)
2024-09-24 2024-09-24 Address 5 JEANNE DR, STE 3, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
2024-09-24 2024-09-24 Address 1425 EAST LAKE DRIVE, FORT LAUDERDALE, FL, 33316, USA (Type of address: Chief Executive Officer)
2024-08-21 2024-09-24 Address 1 Dalfonso Road, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)
2024-08-21 2024-09-24 Address 5 JEANNE DR, STE 3, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
2024-08-21 2024-08-21 Address 5 JEANNE DR, STE 3, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
2024-08-21 2024-08-21 Address 1425 EAST LAKE DRIVE, FORT LAUDERDALE, FL, 33316, USA (Type of address: Chief Executive Officer)
2024-08-21 2024-09-24 Address 121 UPPER BAY ROAD, SUNAPEE, NH, 03782, USA (Type of address: Chief Executive Officer)
2024-08-21 2024-09-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-21 2024-09-24 Address 1425 EAST LAKE DRIVE, FORT LAUDERDALE, FL, 33316, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240924003740 2024-09-24 CERTIFICATE OF CHANGE BY ENTITY 2024-09-24
240821001024 2024-08-21 BIENNIAL STATEMENT 2024-08-21
210820001633 2021-08-20 BIENNIAL STATEMENT 2021-08-20
131212002268 2013-12-12 BIENNIAL STATEMENT 2013-11-01
111219002460 2011-12-19 BIENNIAL STATEMENT 2011-11-01
091023002347 2009-10-23 BIENNIAL STATEMENT 2009-11-01
070808002841 2007-08-08 BIENNIAL STATEMENT 2007-11-01
031121000714 2003-11-21 CERTIFICATE OF CHANGE 2003-11-21
031118000681 2003-11-18 CERTIFICATE OF INCORPORATION 2003-11-18

Awards

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD VA632R14949 2011-03-24 2011-09-30 2011-09-30
Unique Award Key CONT_AWD_VA632R14949_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title ON-SITE REPAIR OF IMAGING DYNAMICS CORP DIGITAL RADIOGRAPHIC SYSTEM
NAICS Code 423460: OPHTHALMIC GOODS MERCHANT WHOLESALERS
Product and Service Codes 6525: X-RAY EQ SUPPLIES - MED, DENTAL & V

Recipient Details

Recipient NEW YORK IMAGING SERVICE INC.
UEI H5KSLC7Q3EH6
Legacy DUNS 167268924
Recipient Address UNITED STATES, 85 DICKSON ST STE 103, NEWBURGH, 125505343

Date of last update: 19 Jan 2025

Sources: New York Secretary of State