Search icon

NEW ISLAND DIAGNOSTIC IMAGING, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: NEW ISLAND DIAGNOSTIC IMAGING, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 14 Dec 2006 (19 years ago)
Entity Number: 3449727
ZIP code: 11576
County: Nassau
Place of Formation: New York
Principal Address: 4295 HEMPSTEAD TPKE, BETHPAGE, NY, United States, 11714
Address: ATTN: PRESIDENT, 4295 HEMPSTEAD TURNPIKE, AUTHORIZED PERSON, NY, United States, 11576

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NEW ISLAND DIAGNOSTIC IMAGING, P.C. DOS Process Agent ATTN: PRESIDENT, 4295 HEMPSTEAD TURNPIKE, AUTHORIZED PERSON, NY, United States, 11576

Chief Executive Officer

Name Role Address
SCOTT SHERMAN Chief Executive Officer DEPT OF RADIOLOGY, 4295 HEMPSTEAD TPKE, BETHPAGE, NY, United States, 11714

Form 5500 Series

Employer Identification Number (EIN):
208097753
Plan Year:
2021
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
1
Sponsors Telephone Number:

History

Start date End date Type Value
2006-12-14 2023-03-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-12-14 2020-12-10 Address ATTN: PRESIDENT, 4295 HEMPSTEAD TURNPIKE, BETHPAGE, NY, 11714, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201210060631 2020-12-10 BIENNIAL STATEMENT 2020-12-01
181228006043 2018-12-28 BIENNIAL STATEMENT 2018-12-01
161205006119 2016-12-05 BIENNIAL STATEMENT 2016-12-01
141203007181 2014-12-03 BIENNIAL STATEMENT 2014-12-01
121226006129 2012-12-26 BIENNIAL STATEMENT 2012-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State