Search icon

P & B PORTABLE X-RAY SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: P & B PORTABLE X-RAY SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 May 1980 (45 years ago)
Date of dissolution: 08 Jul 2009
Entity Number: 626094
ZIP code: 11776
County: Suffolk
Place of Formation: New York
Address: 73 COMERFORD ST., PORT JEFFERSON STA, NY, United States, 11776

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 73 COMERFORD ST., PORT JEFFERSON STA, NY, United States, 11776

Chief Executive Officer

Name Role Address
PENELOPE BURGER Chief Executive Officer 73 COMERFORD ST., PORT JEFFERSON STA, NY, United States, 11776

National Provider Identifier

NPI Number:
1568656585

Authorized Person:

Name:
MR. JAMES BURGER
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
335V00000X - Portable X-ray and/or Other Portable Diagnostic Imaging Supplier
Is Primary:
Yes

Contacts:

Fax:
6314735231

History

Start date End date Type Value
1998-05-01 2008-07-07 Address 73 COMERFORD ST., PORT JEFFERSON STA, NY, 11776, USA (Type of address: Chief Executive Officer)
1998-05-01 2008-07-07 Address 73 COMERFORD ST., PORT JEFFERSON STA, NY, 11776, USA (Type of address: Principal Executive Office)
1993-03-08 1998-05-01 Address 73 COMERFORD ST, PORT JEFFERSON STA, NY, 11776, USA (Type of address: Chief Executive Officer)
1993-03-08 1998-05-01 Address 73 COMERFORD ST, PORT JEFFERSON STA, NY, 11776, USA (Type of address: Principal Executive Office)
1980-05-07 1998-05-01 Address 73 COMERFORD ST., PORT JEFFERSON STA, NY, 11776, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090708000826 2009-07-08 CERTIFICATE OF DISSOLUTION 2009-07-08
080707002666 2008-07-07 BIENNIAL STATEMENT 2008-05-01
060517003229 2006-05-17 BIENNIAL STATEMENT 2006-05-01
040519002503 2004-05-19 BIENNIAL STATEMENT 2004-05-01
000808002629 2000-08-08 BIENNIAL STATEMENT 2000-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State