Search icon

SPECIALTY IMAGING ASSOCIATES, LLC

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

Company Details

Entity Name: SPECIALTY IMAGING ASSOCIATES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 17 Dec 2003
Business ALEI: 0768443
Annual report due: 31 Mar 2025
Business address: 2 RIVERVIEW ROAD, DANBURY, CT, 06810, United States
Mailing address: 2 RIVERVIEW ROAD, Suite 104, DANBURY, CT, United States, 06810
ZIP code: 06810
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: wkroll@rasllc.com

Industry & Business Activity

NAICS

621399 Offices of All Other Miscellaneous Health Practitioners

This U.S. industry comprises establishments of independent health practitioners (except physicians; dentists; chiropractors; optometrists; mental health specialists; physical, occupational, and speech therapists; audiologists; and podiatrists). These practitioners operate private or group practices in their own offices (e.g., centers, clinics) or in the facilities of others, such as hospitals or HMO medical centers. Learn more at the U.S. Census Bureau

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NEWTOWN DIAGNOSTIC IMAGING, LLC 401(K) PROFIT SHARING PLAN 2016 550854430 2017-10-12 NEWTOWN DIAGNOSTIC IMAGING, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 621111
Sponsor’s telephone number 2034263002
Plan sponsor’s address 153 SOUTH MAIN STREET, NEWTOWN, CT, 06470

Plan administrator’s name and address

Administrator’s EIN 550854430
Plan administrator’s name NEWTOWN DIAGNOSTIC IMAGING, LLC
Plan administrator’s address 153 SOUTH MAIN STREET, NEWTOWN, CT, 06470
Administrator’s telephone number 2034263002

Signature of

Role Plan administrator
Date 2017-10-12
Name of individual signing NELIA THOMPSON
Valid signature Filed with authorized/valid electronic signature
NEWTOWN DIAGNOSTIC IMAGING, LLC 401(K) PROFIT SHARING PLAN 2015 550854430 2016-10-17 NEWTOWN DIAGNOSTIC IMAGING, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 621111
Sponsor’s telephone number 2034263002
Plan sponsor’s address 153 SOUTH MAIN STREET, NEWTOWN, CT, 06470

Plan administrator’s name and address

Administrator’s EIN 550854430
Plan administrator’s name NEWTOWN DIAGNOSTIC IMAGING, LLC
Plan administrator’s address 153 SOUTH MAIN STREET, NEWTOWN, CT, 06470
Administrator’s telephone number 2034263002

Signature of

Role Plan administrator
Date 2016-10-17
Name of individual signing NELIA THOMPSON
Valid signature Filed with authorized/valid electronic signature
NEWTOWN DIAGNOSTIC IMAGING, LLC 401(K) PROFIT SHARING PLAN 2014 550854430 2015-10-14 NEWTOWN DIAGNOSTIC IMAGING, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 621111
Sponsor’s telephone number 2034263002
Plan sponsor’s address 153 SOUTH MAIN STREET, NEWTOWN, CT, 06470

Plan administrator’s name and address

Administrator’s EIN 550854430
Plan administrator’s name NEWTOWN DIAGNOSTIC IMAGING, LLC
Plan administrator’s address 153 SOUTH MAIN STREET, NEWTOWN, CT, 06470
Administrator’s telephone number 2034263002

Signature of

Role Plan administrator
Date 2015-10-14
Name of individual signing NELIA THOMPSON
Valid signature Filed with authorized/valid electronic signature
NEWTOWN DIAGNOSTIC IMAGING, LLC 401(K) PROFIT SHARING PLAN 2013 550854430 2014-10-14 NEWTOWN DIAGNOSTIC IMAGING, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 621111
Sponsor’s telephone number 2034263002
Plan sponsor’s address 153 SOUTH MAIN STREET, NEWTOWN, CT, 06470

Plan administrator’s name and address

Administrator’s EIN 550854430
Plan administrator’s name NEWTOWN DIAGNOSTIC IMAGING, LLC
Plan administrator’s address 153 SOUTH MAIN STREET, NEWTOWN, CT, 06470
Administrator’s telephone number 2034263002

Signature of

Role Plan administrator
Date 2014-10-14
Name of individual signing NELIA THOMPSON
Valid signature Filed with authorized/valid electronic signature
NEWTOWN DIAGNOSTIC IMAGING, LLC 401(K) PROFIT SHARING PLAN 2012 550854430 2013-08-27 NEWTOWN DIAGNOSTIC IMAGING, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 621111
Sponsor’s telephone number 2034263002
Plan sponsor’s address 153 SOUTH MAIN STREET, NEWTOWN, CT, 06470

Plan administrator’s name and address

Administrator’s EIN 550854430
Plan administrator’s name NEWTOWN DIAGNOSTIC IMAGING, LLC
Plan administrator’s address 153 SOUTH MAIN STREET, NEWTOWN, CT, 06470
Administrator’s telephone number 2034263002

Signature of

Role Plan administrator
Date 2013-08-27
Name of individual signing ANNETTE CROUCH
Valid signature Filed with authorized/valid electronic signature
NEWTOWN DIAGNOSTIC IMAGING, LLC 401(K) PROFIT SHARING PLAN 2011 550854430 2012-09-05 NEWTOWN DIAGNOSTIC IMAGING, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 621111
Sponsor’s telephone number 2034263002
Plan sponsor’s address 153 SOUTH MAIN STREET, NEWTOWN, CT, 06470

Plan administrator’s name and address

Administrator’s EIN 550854430
Plan administrator’s name NEWTOWN DIAGNOSTIC IMAGING, LLC
Plan administrator’s address 153 SOUTH MAIN STREET, NEWTOWN, CT, 06470
Administrator’s telephone number 2034263002

Signature of

Role Plan administrator
Date 2012-09-05
Name of individual signing ANNETTE CROUCH
Valid signature Filed with authorized/valid electronic signature
NEWTOWN DIAGNOSTIC IMAGING, LLC 401(K) PROFIT SHARING PLAN 2010 550854430 2011-10-03 NEWTOWN DIAGNOSTIC IMAGING, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 621111
Sponsor’s telephone number 2034263002
Plan sponsor’s address 153 SOUTH MAIN STREET, NEWTOWN, CT, 06470

Plan administrator’s name and address

Administrator’s EIN 550854430
Plan administrator’s name NEWTOWN DIAGNOSTIC IMAGING, LLC
Plan administrator’s address 153 SOUTH MAIN STREET, NEWTOWN, CT, 06470
Administrator’s telephone number 2034263002

Signature of

Role Plan administrator
Date 2011-10-03
Name of individual signing ANNETTE CROUCH
Valid signature Filed with authorized/valid electronic signature
NEWTOWN DIAGNOSTIC IMAGING, LLC 401(K) PROFIT SHARING PLAN 2009 550854430 2010-10-04 NEWTOWN DIAGNOSTIC IMAGING, LLC 4
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 621111
Sponsor’s telephone number 2034263002
Plan sponsor’s address 153 SOUTH MAIN STREET, NEWTOWN, CT, 06470

Plan administrator’s name and address

Administrator’s EIN 550854430
Plan administrator’s name NEWTOWN DIAGNOSTIC IMAGING, LLC
Plan administrator’s address 153 SOUTH MAIN STREET, NEWTOWN, CT, 06470
Administrator’s telephone number 2034263002

Signature of

Role Plan administrator
Date 2010-10-04
Name of individual signing LORI DADEY
Valid signature Filed with incorrect/unrecognized electronic signature
Role Employer/plan sponsor
Date 2010-10-04
Name of individual signing LORI DADEY
Valid signature Filed with incorrect/unrecognized electronic signature
NEWTOWN DIAGNOSTIC IMAGING, LLC 401(K) PROFIT SHARING PLAN 2009 550854430 2010-10-04 NEWTOWN DIAGNOSTIC IMAGING, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 621111
Sponsor’s telephone number 2034263002
Plan sponsor’s address 153 SOUTH MAIN STREET, NEWTOWN, CT, 06470

Plan administrator’s name and address

Administrator’s EIN 550854430
Plan administrator’s name NEWTOWN DIAGNOSTIC IMAGING, LLC
Plan administrator’s address 153 SOUTH MAIN STREET, NEWTOWN, CT, 06470
Administrator’s telephone number 2034263002

Signature of

Role Plan administrator
Date 2010-10-04
Name of individual signing LORI DADEY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-10-04
Name of individual signing LORI DADEY
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
PATRICK J. MONAHAN II Agent 2319 WHITNEY AVE, 1 D, HAMDEN, CT, 06518, United States 2319 WHITNEY AVE, 1 D, HAMDEN, CT, 06518, United States +1 203-281-2700 pmonahan@pppclaw.com ONE HAMDEN CENTER, 2319 WHITNEY AVE, SUI, ONE HAMDEN CENTER, 2319 WHITNEY AVE, SUITE 1-D, HAMDEN, CT, 06518, United States

Officer

Name Role Business address Residence address
Michael Hollander Officer 2 RIVERVIEW ROAD, Suite 104, DANBURY, CT, 06810, United States 2 Riverview Dr,, Suite 104, Danbury, CT, 06810, United States
Todd Everett Officer 2 RIVERVIEW ROAD, Suite 104, DANBURY, CT, 06810, United States 2 Riverview Dr, Suite 104, Danbury, CT, 06810, United States

History

Type Old value New value Date of change
Name change NEWTOWN DIAGNOSTIC IMAGING, LLC SPECIALTY IMAGING ASSOCIATES, LLC 2017-06-09
Name change NEWTON DIAGNOSTIC IMAGING, LLC NEWTOWN DIAGNOSTIC IMAGING, LLC 2004-01-05

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012084952 2024-02-22 - Annual Report Annual Report -
BF-0011738873 2023-03-14 2023-03-14 Interim Notice Interim Notice -
BF-0011274955 2023-02-26 - Annual Report Annual Report -
BF-0010305554 2022-03-20 - Annual Report Annual Report 2022
0007138405 2021-02-09 - Annual Report Annual Report 2021
0006710193 2020-01-03 - Annual Report Annual Report 2018
0006710201 2020-01-03 - Annual Report Annual Report 2020
0006710196 2020-01-03 - Annual Report Annual Report 2019
0006413822 2019-02-27 - Annual Report Annual Report 2017
0005930153 2017-09-19 - Annual Report Annual Report 2015

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
0005107953 Active OFS 2022-12-02 2025-03-09 AMENDMENT

Parties

Name SPECIALTY IMAGING ASSOCIATES, LLC
Role Debtor
Name BANK OF AMERICA, N.A.
Role Secured Party
0003329707 Active OFS 2019-09-18 2025-03-09 AMENDMENT

Parties

Name SPECIALTY IMAGING ASSOCIATES, LLC
Role Debtor
Name BANK OF AMERICA, N.A.
Role Secured Party
0003015711 Active OFS 2014-09-16 2025-03-09 AMENDMENT

Parties

Name SPECIALTY IMAGING ASSOCIATES, LLC
Role Debtor
Name BANK OF AMERICA, N.A.
Role Secured Party
0002740207 Active OFS 2010-03-09 2025-03-09 ORIG FIN STMT

Parties

Name SPECIALTY IMAGING ASSOCIATES, LLC
Role Debtor
Name BANK OF AMERICA, N.A.
Role Secured Party
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