Search icon

MOHAWK GLEN IMAGING, P.C.

Company Details

Name: MOHAWK GLEN IMAGING, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 28 Oct 1971 (54 years ago)
Date of dissolution: 19 Jul 2018
Entity Number: 316891
ZIP code: 13441
County: Oneida
Place of Formation: New York
Address: 91 PERIMETER RD, ROME, NY, United States, 13441

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 91 PERIMETER RD, ROME, NY, United States, 13441

Chief Executive Officer

Name Role Address
LAWRENCE BURGREEN MD Chief Executive Officer 91 PERIMETER RD, ROME, NY, United States, 13441

Form 5500 Series

Employer Identification Number (EIN):
160989209
Plan Year:
2017
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
18
Sponsors Telephone Number:

History

Start date End date Type Value
1993-10-18 1999-10-27 Address 6765 GOLF COURSE ROAD, ROME, NY, 13440, USA (Type of address: Chief Executive Officer)
1992-12-02 1993-10-18 Address ROME RADIOLOGICAL ASSOC. PC, 6765 GOLF COURSE RD, ROME, NY, 13440, USA (Type of address: Chief Executive Officer)
1992-12-02 1999-10-27 Address 6765 GOLF COURSE RD, ROME, NY, 13440, USA (Type of address: Principal Executive Office)
1992-12-02 1999-10-27 Address 6765 GOLF COURSE RD, ROME, NY, 13440, USA (Type of address: Service of Process)
1974-09-26 1998-08-31 Name ROME RADIOLOGICAL ASSOCIATES, P.C.

Filings

Filing Number Date Filed Type Effective Date
180719000779 2018-07-19 CERTIFICATE OF DISSOLUTION 2018-07-19
151001006512 2015-10-01 BIENNIAL STATEMENT 2015-10-01
131022006128 2013-10-22 BIENNIAL STATEMENT 2013-10-01
111025002984 2011-10-25 BIENNIAL STATEMENT 2011-10-01
091015002047 2009-10-15 BIENNIAL STATEMENT 2009-10-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State