Search icon

RADSCAN OF NEW YORK, INC.

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

Company Details

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Status: Withdrawn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

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Officer

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

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 -
See something incorrect or outdated?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