Search icon

CENTRAL DIAGNOSTIC IMAGING INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CENTRAL DIAGNOSTIC IMAGING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Jul 1984 (41 years ago)
Date of dissolution: 01 Aug 2016
Entity Number: 933887
ZIP code: 13815
County: Chenango
Place of Formation: New York
Address: 6 NEWTON AVE., NORWICH, NY, United States, 13815
Principal Address: 6 NEWTON AVE, NORWICH, NY, United States, 13815

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LAWRENCE J ROSENBLUM, MD Chief Executive Officer 6 NEWTON AVE, NORWICH, NY, United States, 13815

DOS Process Agent

Name Role Address
LESLIE S. DOPKEEN DOS Process Agent 6 NEWTON AVE., NORWICH, NY, United States, 13815

National Provider Identifier

NPI Number:
1316042187

Authorized Person:

Name:
DR. LAWRENCE JOEL ROSENBLUM
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Fax:
6073347054

Form 5500 Series

Employer Identification Number (EIN):
161231273
Plan Year:
2011
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
16
Sponsors Telephone Number:

History

Start date End date Type Value
2004-08-24 2010-10-13 Address 6 NEWTON AVE., NORWICH, NY, 13815, USA (Type of address: Service of Process)
2004-08-24 2008-07-14 Address 6 NEWTON AVE, NORWICH, NY, 13815, USA (Type of address: Chief Executive Officer)
2000-07-17 2004-08-24 Address 6 NEWTON AVE, NORWICH, NY, 13815, 1208, USA (Type of address: Service of Process)
2000-07-17 2004-08-24 Address 6 NEWTON AVE, NORWICH, NY, 13815, 1208, USA (Type of address: Chief Executive Officer)
1993-03-09 2000-07-17 Address 113 HILLVIEW COURT, NORWICH, NY, 13815, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
160801000557 2016-08-01 CERTIFICATE OF DISSOLUTION 2016-08-01
101013002678 2010-10-13 BIENNIAL STATEMENT 2010-07-01
080714002670 2008-07-14 BIENNIAL STATEMENT 2008-07-01
060629003040 2006-06-29 BIENNIAL STATEMENT 2006-07-01
040824002512 2004-08-24 BIENNIAL STATEMENT 2004-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State