Search icon

MOBILE DIAGNOSTIC TESTING SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MOBILE DIAGNOSTIC TESTING SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Apr 1984 (41 years ago)
Entity Number: 907748
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: 8207 MAIN STREET, SUITE 12, WILLIAMSVILLE, NY, United States, 14221

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ACCOUNTING DOS Process Agent 8207 MAIN STREET, SUITE 12, WILLIAMSVILLE, NY, United States, 14221

Chief Executive Officer

Name Role Address
ALAN ROBINSON Chief Executive Officer 8207 MAIN STREET, SUITE 12, WILLIAMSVILLE, NY, United States, 14221

National Provider Identifier

NPI Number:
1003942855

Authorized Person:

Name:
DANIEL T MCDONNELL
Role:
EXECUTIVE VICE PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
2085U0001X - Diagnostic Ultrasound Physician
Is Primary:
Yes

Contacts:

Fax:
7166143282

Form 5500 Series

Employer Identification Number (EIN):
222595911
Plan Year:
2014
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
37
Sponsors Telephone Number:

History

Start date End date Type Value
2013-10-15 2018-04-11 Address 400 ESSJAY ROAD, SUITE 350, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
2013-10-02 2018-04-11 Address 400 ESSJAY RD, STE 350, WILLIAMSVILLE, NY, 14221, USA (Type of address: Principal Executive Office)
2002-03-21 2018-04-11 Address 400 ESSJAY RD, SUITE 350, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2000-06-12 2013-10-15 Address 4950 GENESEE ST, STE 180, CHEEKTOWAGA, NY, 14225, USA (Type of address: Service of Process)
2000-06-12 2013-10-02 Address 4950 GENESEE ST, STE 180, CHEEKTOWAGA, NY, 14225, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
180411006089 2018-04-11 BIENNIAL STATEMENT 2018-04-01
160408006082 2016-04-08 BIENNIAL STATEMENT 2016-04-01
140411006409 2014-04-11 BIENNIAL STATEMENT 2014-04-01
131015000287 2013-10-15 CERTIFICATE OF CHANGE 2013-10-15
131002002209 2013-10-02 AMENDMENT TO BIENNIAL STATEMENT 2012-04-01

Trademarks Section

Serial Number:
76311566
Mark:
HEALTHTRAC
Status:
Abandoned because the applicant failed to respond or filed a late response to an Office action. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Service Mark
Application Filing Date:
2001-09-12
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
HEALTHTRAC

Goods And Services

For:
medical diagnostic services, namely on-premises x-ray services, portable diagnostic x-ray services, electrocardiograms, 24-hour Holter monitoring services, pacemaker monitoring, echocardiography, ultrasonography, arrhythmia surveillance, and pulse oximetry at nursing homes, rural hospitals and medic...
First Use:
1986-04-19
International Classes:
042 - Primary Class
Class Status:
ACTIVE

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State