Search icon

RADIOLOGY ASSOCIATES OF ITHACA, P.C.

Company Details

Name: RADIOLOGY ASSOCIATES OF ITHACA, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 01 Aug 1980 (45 years ago)
Entity Number: 642895
ZIP code: 13202
County: Tompkins
Place of Formation: New York
Principal Address: 101 DATES DRIVE, ITHACA, NY, United States, 14850
Address: CATHY DEVINEY, 1500 AXA TOWER 1, 100 MADISON, SYRACUSE, NY, United States, 13202

Contact Details

Phone +1 607-277-3849

Phone +1 607-535-7121

Phone +1 607-277-3790

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY MASSI M.D. Chief Executive Officer 101 DATES DRIVE, ITHACA, NY, United States, 14850

DOS Process Agent

Name Role Address
HANCOCK & ESTABROOK, LLP DOS Process Agent CATHY DEVINEY, 1500 AXA TOWER 1, 100 MADISON, SYRACUSE, NY, United States, 13202

Form 5500 Series

Employer Identification Number (EIN):
161147123
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2000-08-28 2008-09-04 Address 101 DATES DR, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer)
1998-08-04 2012-08-28 Address 8116 CAZENOVIA ROAD, MANLIUS, NY, 13104, USA (Type of address: Service of Process)
1993-03-26 2000-08-28 Address 101 DATES DRIVE, ITHACA, NY, 14886, USA (Type of address: Chief Executive Officer)
1993-03-26 1998-08-04 Address 90 PRESIDENTIAL PLAZA, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)
1980-08-01 2023-06-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
181024000208 2018-10-24 CERTIFICATE OF AMENDMENT 2018-10-24
180809006016 2018-08-09 BIENNIAL STATEMENT 2018-08-01
160810006344 2016-08-10 BIENNIAL STATEMENT 2016-08-01
141008006409 2014-10-08 BIENNIAL STATEMENT 2014-08-01
120828002346 2012-08-28 BIENNIAL STATEMENT 2012-08-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State