Search icon

NEW VISION RADIOLOGY, P.C.

Company Details

Name: NEW VISION RADIOLOGY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 26 Oct 2004 (21 years ago)
Entity Number: 3118171
ZIP code: 11590
County: Nassau
Place of Formation: New York
Principal Address: 400 POST AVE, STE 200, WESTBURY, NY, United States, 11590
Address: 400 POST AVENUE-STE 200, WESTBURY, NY, United States, 11590

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
ALLEN ROTHPEARL MD Chief Executive Officer 400 POST AVE, STE 200, WESTBURY, NY, United States, 11590

DOS Process Agent

Name Role Address
NEW VISION RADIOLOGY, P.C. DOS Process Agent 400 POST AVENUE-STE 200, WESTBURY, NY, United States, 11590

Agent

Name Role Address
ALLEN ROTHPEARL Agent 400 POST AVENUE-STE 104, WESTBURY, NY, 11590

National Provider Identifier

NPI Number:
1316118979

Authorized Person:

Name:
DR. ALLEN ROTHPEARL
Role:
MEDICAL DIRECTOR
Phone:

Taxonomy:

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

Contacts:

Fax:
7188487153

History

Start date End date Type Value
2007-11-20 2012-10-10 Address 400 POST AVE, STE 104, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office)
2007-11-20 2012-10-10 Address 400 POST AVE, STE 104, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2007-10-02 2012-10-10 Address 400 POST AVENUE-STE 104, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
2006-11-01 2007-11-20 Address 2001 MARCUS AVE STE W83, LAKE SUCCESS, NY, 11042, USA (Type of address: Principal Executive Office)
2006-11-01 2007-11-20 Address 2001 MARCUS AVE STE W83, LAKE SUCCESS, NY, 11042, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
170105007082 2017-01-05 BIENNIAL STATEMENT 2016-10-01
141002007060 2014-10-02 BIENNIAL STATEMENT 2014-10-01
121010006564 2012-10-10 BIENNIAL STATEMENT 2012-10-01
081024002327 2008-10-24 BIENNIAL STATEMENT 2008-10-01
071120002134 2007-11-20 AMENDMENT TO BIENNIAL STATEMENT 2006-10-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State