Search icon

MEDICAL ARTS RADIOLOGICAL GROUP, P.C.

Company Details

Name: MEDICAL ARTS RADIOLOGICAL GROUP, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 25 Nov 1970 (55 years ago)
Entity Number: 298869
ZIP code: 11755
County: Suffolk
Place of Formation: New York
Address: C/O PURE MAMMOGRAPHY, 570 SMITH HAVEN MALL, LAKE GROVE, NY, United States, 11755

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STEVEN TUZINKIEWICZ DOS Process Agent C/O PURE MAMMOGRAPHY, 570 SMITH HAVEN MALL, LAKE GROVE, NY, United States, 11755

Chief Executive Officer

Name Role Address
STEVEN TUZINKIEWICZ Chief Executive Officer C/O PURE MAMMOGRAPHY, 570 SMITH HAVEN, LAKE GROVE, NY, United States, 11755

National Provider Identifier

NPI Number:
1912096793
Certification Date:
2020-06-09

Authorized Person:

Name:
STEVEN TUZINKIEWICZ
Role:
ADMINISTRATIVE DIRECTOR
Phone:

Taxonomy:

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

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
112223066
Plan Year:
2023
Number Of Participants:
69
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
76
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
71
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
85
Sponsors Telephone Number:

History

Start date End date Type Value
2023-02-06 2025-01-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-03-16 2023-02-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-11-13 2020-11-04 Address 214 WALL STREET, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
2014-11-13 2020-11-04 Address 214 WALL STREET, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2012-11-16 2014-11-13 Address 375 EAST MAIN ST, SUITE 12, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
201104060704 2020-11-04 BIENNIAL STATEMENT 2020-11-01
181109006327 2018-11-09 BIENNIAL STATEMENT 2018-11-01
161102007029 2016-11-02 BIENNIAL STATEMENT 2016-11-01
151230000741 2015-12-30 CERTIFICATE OF MERGER 2016-01-01
141113006182 2014-11-13 BIENNIAL STATEMENT 2014-11-01

USAspending Awards / Financial Assistance

Date:
2020-07-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 18 Mar 2025

Sources: New York Secretary of State