Name: | PROSPECT HILL RADIOLOGY GROUP, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 09 Aug 1971 (54 years ago) |
Entity Number: | 312620 |
ZIP code: | 13203 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 301 PROSPECT AVENUE, SYRACUSE, NY, United States, 13203 |
Principal Address: | 104 UNION AVE STE 905, SYRACUSE, NY, United States, 13203 |
Shares Details
Shares issued 500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PHILIP FRACCOLA | Chief Executive Officer | 104 UNION AVE STE 905, SYRACUSE, NY, United States, 13203 |
Name | Role | Address |
---|---|---|
PROSPECT HILL RADIOLOGY GROUP, P.C. | DOS Process Agent | 301 PROSPECT AVENUE, SYRACUSE, NY, United States, 13203 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-22 | 2025-01-23 | Shares | Share type: NO PAR VALUE, Number of shares: 500, Par value: 0 |
2024-04-03 | 2024-04-03 | Address | 104 UNION AVE STE 905, SYRACUSE, NY, 13203, USA (Type of address: Chief Executive Officer) |
2024-04-03 | 2025-01-22 | Shares | Share type: NO PAR VALUE, Number of shares: 500, Par value: 0 |
2023-12-05 | 2024-04-03 | Shares | Share type: NO PAR VALUE, Number of shares: 500, Par value: 0 |
2023-05-18 | 2023-12-05 | Shares | Share type: NO PAR VALUE, Number of shares: 500, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240403001806 | 2024-04-03 | BIENNIAL STATEMENT | 2024-04-03 |
221020002298 | 2022-10-20 | BIENNIAL STATEMENT | 2021-08-01 |
200821060053 | 2020-08-21 | BIENNIAL STATEMENT | 2019-08-01 |
110818003094 | 2011-08-18 | BIENNIAL STATEMENT | 2011-08-01 |
090819002020 | 2009-08-19 | BIENNIAL STATEMENT | 2009-08-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State