Search icon

WESTERLY RADIOLOGY ASSOCIATES, INC.

Branch
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: WESTERLY RADIOLOGY ASSOCIATES, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Withdrawn
Date Formed: 30 Sep 1996
Branch of: WESTERLY RADIOLOGY ASSOCIATES, INC., RHODE ISLAND (Company Number 000017348)
Business ALEI: 0545794
Annual report due: 29 Sep 2014
Mailing address: 25 Wells Street, Westerly, RI, United States, 02891
Place of Formation: RHODE ISLAND
E-Mail: laura@wra.comcastbiz.net

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WESTERLY RADIOLOGY ASSOCIATES, INC 401(K) PLAN 2012 050398363 2013-05-15 WESTERLY RADIOLOGY ASSOCIATES, INC 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2002-02-01
Business code 621111
Sponsor’s telephone number 8604159248
Plan sponsor’s address PO BOX 609, LEDYARD, CT, 06339

Signature of

Role Plan administrator
Date 2013-05-15
Name of individual signing LAURA SCHICK
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-05-15
Name of individual signing LAURA SCHICK
Valid signature Filed with authorized/valid electronic signature
WESTERLY RADIOLOGY ASSOCIATES, INC 401(K) PLAN 2011 050398363 2012-07-11 WESTERLY RADIOLOGY ASSOCIATES, INC 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2002-02-01
Business code 621111
Sponsor’s telephone number 8604159248
Plan sponsor’s address PO BOX 609, LEDYARD, CT, 06339

Plan administrator’s name and address

Administrator’s EIN 050398363
Plan administrator’s name WESTERLY RADIOLOGY ASSOCIATES, INC
Plan administrator’s address PO BOX 609, LEDYARD, CT, 06339
Administrator’s telephone number 8604159248

Signature of

Role Plan administrator
Date 2012-07-11
Name of individual signing LAURA V. SCHICK
Valid signature Filed with authorized/valid electronic signature
WESTERLY RADIOLOGY ASSOCIATES, INC 401(K) PLAN 2010 050398363 2011-07-20 WESTERLY RADIOLOGY ASSOCIATES, INC 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2002-02-01
Business code 621111
Sponsor’s telephone number 8604159248
Plan sponsor’s address PO BOX 609, LEDYARD, CT, 06339

Plan administrator’s name and address

Administrator’s EIN 050398363
Plan administrator’s name WESTERLY RADIOLOGY ASSOCIATES, INC
Plan administrator’s address PO BOX 609, LEDYARD, CT, 06339
Administrator’s telephone number 8604159248

Signature of

Role Plan administrator
Date 2011-07-20
Name of individual signing LAURA SCHICK
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-07-20
Name of individual signing LAURA SCHICK
Valid signature Filed with authorized/valid electronic signature

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
JAY M. COLBY Officer RADIOLOGY DEPARTMENT, THE WESTERLY HOSPITAL, 25 WELLS ST, WESTERLY, RI, 02891, United States 61 PEQUOT COURT, PAWCATUCK, CT, 06379, United States
DANIEL C. DIFFIN MD Officer RADIOLOGY DEPARTMENT, THE WESTERLY HOSPITAL, 25 WELLS ST, WESTERLY, RI, 02891, United States 18 HISCOX ROAD, WESTERLY, RI, 02891, United States
LAURA V. SCHICK Officer RADIOLOGY DEPARTMENT, THE WESTERLY HOSPITAL, 25 WELLS ST, WESTERLY, RI, 02891, United States 61 LANTERN HILL RD, MYSTIC, CT, 06355, United States
MICHAEL C. NILES Officer RADIOLOGY DEPARTMENT, THE WESTERLY HOSPITAL, 25 WELLS ST, WESTERLY, RI, 02891, United States 7 SPICER AVENUE, NOANK, CT, 06340, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0006293005 2018-12-17 2018-12-31 Withdrawal Certificate of Withdrawal -
0004951489 2013-09-26 - Annual Report Annual Report 2013
0004699661 2012-08-08 - Annual Report Annual Report 2012
0004628200 2011-09-29 - Annual Report Annual Report 2011
0004274661 2010-09-17 - Annual Report Annual Report 2010
0004028961 2009-09-18 - Annual Report Annual Report 2009
0003847423 2008-12-05 - Annual Report Annual Report 2008
0003553438 2007-10-09 - Annual Report Annual Report 2007
0003307442 2006-09-29 - Annual Report Annual Report 2006
0003111749 2005-11-01 - Annual Report Annual Report 2005
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