Search icon

PRIME DIAGNOSTIC IMAGING CORP.

Company Details

Name: PRIME DIAGNOSTIC IMAGING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Mar 2007 (18 years ago)
Entity Number: 3496390
ZIP code: 11779
County: Suffolk
Place of Formation: New York
Address: 3075 VETERANS MEMORIAL HWY, STE 160, RONKONKOMA, NY, United States, 11779

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3075 VETERANS MEMORIAL HWY, STE 160, RONKONKOMA, NY, United States, 11779

Chief Executive Officer

Name Role Address
STEHANIE MOSS Chief Executive Officer 3075 VETERANS MEMORIAL HWY, STE 160, RONKONKOMA, NY, United States, 11779

History

Start date End date Type Value
2007-03-28 2009-02-25 Address 40 VILLAGE PLAZA DRIVE, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110406002526 2011-04-06 BIENNIAL STATEMENT 2011-03-01
090225002829 2009-02-25 BIENNIAL STATEMENT 2009-03-01
070328000948 2007-03-28 CERTIFICATE OF INCORPORATION 2007-03-28

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1105498 Fair Labor Standards Act 2011-11-10 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2011-11-10
Termination Date 2012-12-14
Date Issue Joined 2012-02-07
Pretrial Conference Date 2012-04-18
Section 0201
Sub Section DO
Status Terminated

Parties

Name HERMANEK,
Role Plaintiff
Name PRIME DIAGNOSTIC IMAGING CORP.
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State