Search icon

TRI-CITY RADIOLOGY, P.C.

Company Details

Name: TRI-CITY RADIOLOGY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 17 May 1984 (41 years ago)
Date of dissolution: 02 Jul 2013
Entity Number: 917309
ZIP code: 12047
County: Albany
Place of Formation: New York
Address: 244 ONTARIO ST, COHOES, NY, United States, 12047

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RAOUL LIM Chief Executive Officer 244 ONTARIO ST, COHOES, NY, United States, 12047

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 244 ONTARIO ST, COHOES, NY, United States, 12047

National Provider Identifier

NPI Number:
1275729709

Authorized Person:

Name:
DR. RAOUL A. LIM
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
2085R0202X - Diagnostic Radiology Physician
Is Primary:
Yes

Contacts:

Fax:
5182354366

History

Start date End date Type Value
1993-01-20 1996-05-01 Address 244 ONTARIO ST, COHOES, NY, 12407, USA (Type of address: Chief Executive Officer)
1993-01-20 1996-05-01 Address 244 ONTARIO ST, COHOES, NY, 12407, USA (Type of address: Principal Executive Office)
1993-01-20 1996-05-01 Address 244 ONTARIO ST, COHOES, NY, 12407, USA (Type of address: Service of Process)
1984-05-17 1993-01-20 Address 15 OLD LOUDON RD, LATHAM, NY, 12110, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130702000589 2013-07-02 CERTIFICATE OF DISSOLUTION 2013-07-02
120627002052 2012-06-27 BIENNIAL STATEMENT 2012-05-01
100518003182 2010-05-18 BIENNIAL STATEMENT 2010-05-01
080513002250 2008-05-13 BIENNIAL STATEMENT 2008-05-01
060508003318 2006-05-08 BIENNIAL STATEMENT 2006-05-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State