Search icon

SMITHTOWN RADIOLOGY, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: SMITHTOWN RADIOLOGY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 03 May 1972 (53 years ago)
Date of dissolution: 28 Apr 2009
Entity Number: 329238
ZIP code: 11566
County: Suffolk
Place of Formation: New York
Address: 2311 HALYARD DR, MERRICK, NY, United States, 11566

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2311 HALYARD DR, MERRICK, NY, United States, 11566

Chief Executive Officer

Name Role Address
STEPHEN D KREMER Chief Executive Officer 2311 HALYARD DR, MERRICK, NY, United States, 11566

History

Start date End date Type Value
2000-05-09 2008-05-23 Address 301 MAPLE AVE, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
2000-05-09 2008-05-23 Address 301 MAPLE AVE, SMITHTOWN, NY, 11787, USA (Type of address: Principal Executive Office)
1996-05-16 2008-05-23 Address 301 MAPLE AVE, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)
1992-11-30 2000-05-09 Address 301 MAPLE AVENUE, SMITHTOWN, NY, 11787, USA (Type of address: Principal Executive Office)
1992-11-30 2000-05-09 Address 301 MAPLE AVENUE, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
090428000498 2009-04-28 CERTIFICATE OF DISSOLUTION 2009-04-28
080523002552 2008-05-23 BIENNIAL STATEMENT 2008-05-01
060512002841 2006-05-12 BIENNIAL STATEMENT 2006-05-01
040511002044 2004-05-11 BIENNIAL STATEMENT 2004-05-01
C336649-2 2003-09-16 ASSUMED NAME CORP INITIAL FILING 2003-09-16

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State