Search icon

ULSTER RADIOLOGIC ASSOCIATES, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ULSTER RADIOLOGIC ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 23 Dec 1975 (50 years ago)
Entity Number: 387297
ZIP code: 12401
County: Ulster
Place of Formation: New York
Address: 45 Pine Grove Avenue, Personal and Confidential, Kingston, NY, United States, 12401
Principal Address: 45 PINE GROVE AVENUE, KINGSTON, NY, United States, 12401

Contact Details

Phone +1 845-340-4500

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN D. SCHWARTZ Chief Executive Officer PO BOX 2290, KINGSTON, NY, United States, 12402

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 45 Pine Grove Avenue, Personal and Confidential, Kingston, NY, United States, 12401

Form 5500 Series

Employer Identification Number (EIN):
141578044
Plan Year:
2023
Number Of Participants:
75
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
79
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
86
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
87
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
85
Sponsors Telephone Number:

History

Start date End date Type Value
2023-12-07 2024-10-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-07 2023-12-07 Address PO BOX 2290, KINGSTON, NY, 12402, USA (Type of address: Chief Executive Officer)
2022-11-14 2023-12-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-12-11 2023-12-07 Address PO BOX 2290, KINGSTON, NY, 12402, USA (Type of address: Chief Executive Officer)
2015-12-16 2017-12-11 Address PO BOX 2290, KINGSTON, NY, 12402, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231207000972 2023-12-07 BIENNIAL STATEMENT 2023-12-01
220413001092 2022-04-13 BIENNIAL STATEMENT 2021-12-01
200303060933 2020-03-03 BIENNIAL STATEMENT 2019-12-01
171211006229 2017-12-11 BIENNIAL STATEMENT 2017-12-01
151216006075 2015-12-16 BIENNIAL STATEMENT 2015-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State