Search icon

MADISON RADIOLOGY, P.C.

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: MADISON RADIOLOGY, P.C.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 24 Mar 1982
Business ALEI: 0128638
Annual report due: 24 Mar 2025
Business address: 2A SAMSON ROCK DRIVE, MADISON, CT, 06443, United States
Mailing address: 2A SAMSON ROCK DRIVE, MADISON, CT, United States, 06443
ZIP code: 06443
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: cmfitzgerald18@outlook.com

Industry & Business Activity

NAICS

621512 Diagnostic Imaging Centers

This U.S. industry comprises establishments known as diagnostic imaging centers primarily engaged in producing images of the patient generally on referral from a health practitioner. Learn more at the U.S. Census Bureau

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MADISON RADIOLOGY P.C. 401(K) PROFIT SHARING PLAN 2023 061058199 2024-05-31 MADISON RADIOLOGY P.C. 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1992-01-01
Business code 621111
Sponsor’s telephone number 2032450596
Plan sponsor’s address 2A SAMSON ROCK DR, MADISON, CT, 06443

Signature of

Role Plan administrator
Date 2024-05-31
Name of individual signing CHRISTINE FITZGERALD
Valid signature Filed with authorized/valid electronic signature
MADISON RADIOLOGY P.C. 401(K) PROFIT SHARING PLAN 2023 061058199 2024-12-31 MADISON RADIOLOGY P.C. 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1992-01-01
Business code 621111
Sponsor’s telephone number 2032450596
Plan sponsor’s address 2A SAMSON ROCK DR, MADISON, CT, 06443

Signature of

Role Plan administrator
Date 2024-12-31
Name of individual signing CHRISTINE FITZGERALD
Valid signature Filed with authorized/valid electronic signature
MADISON RADIOLOGY P.C. 401(K) PROFIT SHARING PLAN 2022 061058199 2023-08-07 MADISON RADIOLOGY P.C. 19
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1992-01-01
Business code 621111
Sponsor’s telephone number 2032457351
Plan sponsor’s address 2A SAMSON ROCK DR, MADISON, CT, 06443

Signature of

Role Plan administrator
Date 2023-08-07
Name of individual signing CHRISTINE FITZGERALD
Valid signature Filed with authorized/valid electronic signature
MADISON RADIOLOGY P.C. 401(K) PROFIT SHARING PLAN 2021 061058199 2022-05-24 MADISON RADIOLOGY P.C. 17
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1992-01-01
Business code 621111
Sponsor’s telephone number 2032457351
Plan sponsor’s address 2A SAMSON ROCK DR, MADISON, CT, 06443

Signature of

Role Plan administrator
Date 2022-05-24
Name of individual signing CHRISTINE FITZGERALD
Valid signature Filed with authorized/valid electronic signature
MADISON RADIOLOGY P.C. 401(K) PROFIT SHARING PLAN 2020 061058199 2021-06-28 MADISON RADIOLOGY P.C. 17
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1992-01-01
Business code 621111
Sponsor’s telephone number 2032457351
Plan sponsor’s address 2A SAMSON ROCK DR, MADISON, CT, 06443

Signature of

Role Plan administrator
Date 2021-06-28
Name of individual signing CHRISTINE FITZGERALD
Valid signature Filed with authorized/valid electronic signature
MADISON RADIOLOGY P.C. 401(K) PROFIT SHARING PLAN 2019 061058199 2020-06-19 MADISON RADIOLOGY P.C. 16
Three-digit plan number (PN) 002
Effective date of plan 1992-01-01
Business code 621111
Sponsor’s telephone number 2032457351
Plan sponsor’s address 2A SAMSON ROCK DR, MADISON, CT, 06443

Signature of

Role Plan administrator
Date 2020-06-19
Name of individual signing CFITZGERALD4308
Valid signature Filed with authorized/valid electronic signature
MADISON RADIOLOGY P.C. 401(K) PROFIT SHARING PLAN 2019 061058199 2020-06-30 MADISON RADIOLOGY P.C. 16
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1992-01-01
Business code 621111
Sponsor’s telephone number 2032457351
Plan sponsor’s address 2A SAMSON ROCK DR, MADISON, CT, 06443

Signature of

Role Plan administrator
Date 2020-06-30
Name of individual signing CHRISTINE FITZGERALD
Valid signature Filed with authorized/valid electronic signature
MADISON RADIOLOGY P.C. 401(K) PROFIT SHARING PLAN 2018 061058199 2019-06-18 MADISON RADIOLOGY P.C. 17
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1992-01-01
Business code 621111
Sponsor’s telephone number 2032457351
Plan sponsor’s address 2A SAMSON ROCK DR, MADISON, CT, 06443

Signature of

Role Plan administrator
Date 2019-06-18
Name of individual signing CHRISTINE FITZGERALD
Valid signature Filed with authorized/valid electronic signature
MADISON RADIOLOGY P.C. 401(K) PROFIT SHARING PLAN 2017 061058199 2018-06-11 MADISON RADIOLOGY P.C. 19
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1992-01-01
Business code 621111
Sponsor’s telephone number 2032457351
Plan sponsor’s address 2A SAMSON ROCK DR, MADISON, CT, 06443

Signature of

Role Plan administrator
Date 2018-06-11
Name of individual signing CHRISTINE FITZGERALD
Valid signature Filed with authorized/valid electronic signature
MADISON RADIOLOGY P.C. 401(K) PROFIT SHARING PLAN 2016 061058199 2017-05-30 MADISON RADIOLOGY P.C. 15
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1992-01-01
Business code 621111
Sponsor’s telephone number 2032457351
Plan sponsor’s address 2A SAMSON ROCK DR, MADISON, CT, 06443

Signature of

Role Plan administrator
Date 2017-05-30
Name of individual signing CHRISTINE FITZGERALD
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
BERNARD S. JAY Agent MEIGSWOOD, 2BC, 2A SAMSON ROCK DR, MADISON, CT, 06443, United States MEIGSWOOD, 2BC, 2A SAMSON ROCK DR, MADISON, CT, 06443, United States +1 203-245-7351 cfitzgerald@madisonradiology.com 12 Downing Way, Madison, CT, 06443-3447, United States

Officer

Name Role Business address Residence address
BERNARD S. JAY M.D. Officer 2A SAMSON ROCK DRIVE, MADISON, CT, 06443, United States 12 DOWNING WAY, MADISON, CT, 06443, United States

History

Type Old value New value Date of change
Name change BERNARD S. JAY, M.D., P.C. MADISON RADIOLOGY, P.C. 1988-04-25

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012279909 2024-03-11 - Annual Report Annual Report -
BF-0011384430 2023-12-20 - Annual Report Annual Report -
BF-0010266030 2022-03-08 - Annual Report Annual Report 2022
0007155011 2021-02-15 - Annual Report Annual Report 2021
0006802921 2020-03-02 - Annual Report Annual Report 2020
0006431857 2019-03-07 - Annual Report Annual Report 2019
0006131785 2018-03-21 - Annual Report Annual Report 2018
0005928071 2017-09-18 - Annual Report Annual Report 2017
0005553381 2016-04-29 - Annual Report Annual Report 2016
0005553360 2016-04-29 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9334947006 2020-04-09 0156 PPP 2 A SAMSON ROCK DR, MADISON, CT, 06443-3005
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 172500
Loan Approval Amount (current) 172500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MADISON, NEW HAVEN, CT, 06443-3005
Project Congressional District CT-02
Number of Employees 17
NAICS code 621399
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 173955.62
Forgiveness Paid Date 2021-03-05

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005134406 Active OFS 2023-04-18 2025-11-19 AMENDMENT

Parties

Name MADISON RADIOLOGY, P.C.
Role Debtor
Name PEOPLES UNITED BANK
Role Secured Party
Name NFS LEASING, INC.
Role Secured Party
0005134447 Active OFS 2023-04-18 2026-03-03 AMENDMENT

Parties

Name MADISON RADIOLOGY, P.C.
Role Debtor
Name NFS LEASING, INC.
Role Secured Party
0003428521 Active OFS 2021-03-03 2026-03-03 ORIG FIN STMT

Parties

Name MADISON RADIOLOGY, P.C.
Role Debtor
Name NFS LEASING, INC.
Role Secured Party
0003413276 Active OFS 2020-11-19 2025-11-19 ORIG FIN STMT

Parties

Name PEOPLES UNITED BANK
Role Secured Party
Name MADISON RADIOLOGY, P.C.
Role Debtor
Name NFS LEASING, INC.
Role Secured Party

Property Vision Details

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location MBLU Size PID url
Madison 6 SAMSON ROCK DR #2D 38//116/010/ - 2418 Source Link
Assessment Value $104,700
Appraisal Value $149,600
Land Use Description Office Condo
Zone R-2

Parties

Name RAM MEIGSWOOD LLC
Sale Date 2023-05-08
Sale Price $600,000
Name JAY BERNARD S
Sale Date 1998-03-24
Name MADISON RADIOLOGY, P.C.
Sale Date 1995-12-13
Sale Price $150,000
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information