RADSCAN OF NEW YORK, INC.
BranchDate of last update: 28 Apr 2025. Data updated weekly.
Entity Name: | RADSCAN OF NEW YORK, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Withdrawn |
Date Formed: | 29 Jul 1994 |
Branch of: | RADSCAN OF NEW YORK, INC., NEW YORK (Company Number 831091) |
Business ALEI: | 0300621 |
Annual report due: | 30 Jul 2002 |
Place of Formation: | NEW YORK |
Name | Role | Business address |
---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
MARTIN HIGGINS | Officer | 2515 W. 190TH ST., TORRANCE, CA, 90504, United States | 2782 WOODLYN RD., PASADENA, CA, 91107, United States |
STEVEN J. WINICK | Officer | 165 EILEEN WAY, SYOSSET, NY, 11791, United States | 375 YALE AVENUE, WOODMERE, NY, 11598, United States |
VICTOR P. PATRICK | Officer | 101 COLUMBIA RD., MORRISTOWN, NJ, 07962, United States | 114 BEECHWOOD ROAD, SUMMIT, NJ, 07901, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0002451153 | 2002-07-29 | 2002-07-29 | Withdrawal | Certificate of Withdrawal | - |
0002350618 | 2001-11-02 | - | Annual Report | Annual Report | 2001 |
0002138421 | 2000-07-24 | - | Annual Report | Annual Report | 2000 |
0002000375 | 1999-07-19 | - | Annual Report | Annual Report | 1999 |
0001873587 | 1998-08-04 | - | Annual Report | Annual Report | 1998 |
0001788260 | 1997-10-14 | - | Annual Report | Annual Report | 1997 |
0001675654 | 1996-11-01 | - | Annual Report | Annual Report | 1996 |
0000721935 | 1994-07-29 | - | Business Registration | Certificate of Authority | - |
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