Search icon

AMP IMAGING INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AMP IMAGING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Mar 2007 (18 years ago)
Entity Number: 3486818
ZIP code: 11717
County: Suffolk
Place of Formation: New York
Address: 116 CAIN DR., BRENTWOOD, NY, United States, 11717

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AMP IMAGING INC. DOS Process Agent 116 CAIN DR., BRENTWOOD, NY, United States, 11717

Chief Executive Officer

Name Role Address
JOSEPH DRISCOLL Chief Executive Officer 116 CAIN DR., BRENTWOOD, NY, United States, 11717

History

Start date End date Type Value
2013-03-06 2015-03-09 Address 125 KENNEDY DRIVE, SUITE 100B, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
2009-03-13 2015-03-09 Address 125 KENNEDY DR STE 100B, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2009-03-13 2015-03-09 Address 125 KENNEDY DR, STE 100B, HAUPPAUGE, NY, 11788, USA (Type of address: Principal Executive Office)
2007-03-09 2013-03-06 Address 125 KENNEDY DRIVE, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190326060255 2019-03-26 BIENNIAL STATEMENT 2019-03-01
150309006435 2015-03-09 BIENNIAL STATEMENT 2015-03-01
130306006456 2013-03-06 BIENNIAL STATEMENT 2013-03-01
110323002228 2011-03-23 BIENNIAL STATEMENT 2011-03-01
090313002909 2009-03-13 BIENNIAL STATEMENT 2009-03-01

USAspending Awards / Financial Assistance

Date:
2018-06-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
71400.00
Total Face Value Of Loan:
71400.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State