Search icon

MOHAWK VALLEY IMAGING P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: MOHAWK VALLEY IMAGING P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 07 Jan 1974 (52 years ago)
Entity Number: 333927
ZIP code: 13505
County: Oneida
Place of Formation: New York
Address: PO BOX 8189, UTICA, NY, United States, 13505
Principal Address: PO BOX 8189, 2209 GENESEE ST, UTICA, NY, United States, 13501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RAPHAEL J. ALCURI Chief Executive Officer PO BOX 8189, UTICA, NY, United States, 13505

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 8189, UTICA, NY, United States, 13505

National Provider Identifier

NPI Number:
1528050036

Authorized Person:

Name:
DR. RAPHAEL ALCURI
Role:
DIRECTOR OF OPERATIONS
Phone:

Taxonomy:

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

Contacts:

Fax:
3152952125
Fax:
3157343084

Form 5500 Series

Employer Identification Number (EIN):
161020820
Plan Year:
2015
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2000-03-17 2004-06-24 Address PO BOX 8189, UTICA, NY, 13505, 8189, USA (Type of address: Chief Executive Officer)
1998-02-05 2000-03-17 Address PO BOX 5189, UTICA, NY, 13505, 5189, USA (Type of address: Service of Process)
1998-02-05 2000-03-17 Address 2209 GENESEE ST, UTICA, NY, 13501, USA (Type of address: Principal Executive Office)
1998-02-05 2000-03-17 Address PO BOX 5189, UTICA, NY, 13505, 5189, USA (Type of address: Chief Executive Officer)
1993-04-28 1998-02-05 Address MD'S P.C., 2206 GENESEE STREET, UTICA, NY, 13502, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
060216002675 2006-02-16 BIENNIAL STATEMENT 2006-01-01
C351442-2 2004-08-16 ASSUMED NAME CORP INITIAL FILING 2004-08-16
040624002058 2004-06-24 BIENNIAL STATEMENT 2004-01-01
011228002583 2001-12-28 BIENNIAL STATEMENT 2002-01-01
000317002430 2000-03-17 BIENNIAL STATEMENT 2000-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State