Search icon

LONG ISLAND MEDICAL IMAGING, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: LONG ISLAND MEDICAL IMAGING, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 09 Jul 1984 (41 years ago)
Date of dissolution: 29 Jun 2015
Entity Number: 928962
ZIP code: 11795
County: Suffolk
Place of Formation: New York
Address: 1161 MONTAUK HIGHWAY, WEST ISLIP, NY, United States, 11795

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALBERT ZILKHA Chief Executive Officer 1161 MONTAUK HIGHWAY, WEST ISLIP, NY, United States, 11795

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1161 MONTAUK HIGHWAY, WEST ISLIP, NY, United States, 11795

National Provider Identifier

NPI Number:
1073788188

Authorized Person:

Name:
DR. ALBERT ZILKHA
Role:
PRESIDENT/OWNER
Phone:

Taxonomy:

Selected Taxonomy:
261QR0200X - Radiology Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
6312771638

Form 5500 Series

Employer Identification Number (EIN):
112698467
Plan Year:
2020
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
83
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
89
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
87
Sponsors Telephone Number:

History

Start date End date Type Value
2014-05-20 2015-06-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-11-18 2014-05-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-05-21 1993-08-17 Address 42 BEATRICE LANE, OLD BETHPAGE, NY, 11809, USA (Type of address: Chief Executive Officer)
1993-05-21 1993-08-17 Address 42 BEATRICE LANE, OLD BETHPAGE, NY, 11809, USA (Type of address: Principal Executive Office)
1993-05-21 1993-08-17 Address 42 BEATRICE LANE, OLD BETHPAGE, NY, 11809, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150629000992 2015-06-29 CERTIFICATE OF MERGER 2015-06-29
150619000376 2015-06-19 CERTIFICATE OF CORRECTION 2015-06-19
141014006520 2014-10-14 BIENNIAL STATEMENT 2014-07-01
140520000369 2014-05-20 CERTIFICATE OF AMENDMENT 2014-05-20
120802002799 2012-08-02 BIENNIAL STATEMENT 2012-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State