SUMMIT MEDICAL IMAGING SERVICES, P.C.


Address: 400 Post Avenue Ste 104, Westbury, New York 11590

SUMMIT MEDICAL IMAGING SERVICES, P.C. (DOS ID 3149267) is a corporation registered with New York State Department of State (NYSDOS). The initial filling date is January 11, 2005. The corporate CEO is ALLEN ROTHPEARL.

Business Overview

Entity Name SUMMIT MEDICAL IMAGING SERVICES, P.C.
Department of State (DOS) ID 3149267
Jurisdiction NEW YORK
Initial DOS Filing Date 2005-01-11
Entity Type DOMESTIC PROFESSIONAL CORPORATION
County NASSAU
DOS Process Name SUMMIT MEDICAL IMAGING SERVICES, P.C.
DOS Process Address 400 Post Avenue Ste 104
Westbury
New York 11590
CEO Name ALLEN ROTHPEARL
CEO Address 400 Post Ave
Ste 104
Westbury
New York 11590
Registered Agent Name ALLEN ROTHPEARL
Registered Agent Address 400 Post Avenue Ste 104
Westbury
New York 11590
Location Name SUMMIT MEDICAL IMAGING SERVICES, P.C.
Location Address 400 Post Ave
Ste 104
Westbury
New York 11590

Office Location

Street Address 400 POST AVENUE STE 104
City WESTBURY
State NEW YORK
Zip Code 11590

Corporations at the same zip code

Entity Name Office Address Start Date
LIU TRANSPORT LLC 96 Bond St, Westbury, New York 11590 2020-10-30
FRANCO'S CUSTOM LANDSCAPES, INC. 771 Oliver Ave., Westbury, New York 11590 2020-10-30
ZODIAC MOON CHILD INC. 417 Railroad Ave., Westbury, New York 11590 2020-10-30
DIAZ CONSULTING SERVICES LLC 18 Melrick Ct., Westbury, New York 11590 2020-10-30
SMB ZEST INC 635 Bryant Street, Westbury, New York 11590 2020-10-30
KAREEMA ROUSHDY, DMD, P.C. 93 Cypress Lane E., Westbury, New York 11590 2020-10-29
TY & E TRUCKING LLC 820 Pepperidge Rd, Westbury, New York 11590 2020-10-29
HK FOOD GROUP CORP 17 Flagstone Lane, Westbury, New York 11590 2020-10-29
J AND G AUTO WASH INC. 59 May Ave, Westbury, New York 11590 2020-10-29
CAMERAX LLC 675 Old Country Rd., Westbury, New York 11590 2020-10-26

Business Officer

Business Role Name Address
CEO ALLEN ROTHPEARL 400 Post Ave, Ste 104, Westbury, New York 11590

Entities with the same officer

Entity Name Office Address Start Date
MEDIMAGING TOOLS, LLC 400 Post Avenue - Ste 200, Westbury, New York 11590 2005-02-28
NEW VISION RADIOLOGY, P.C. 400 Post Avenue-ste 200, Westbury, New York 11590 2004-10-26
PARKWAY IMAGING & DIAGNOSTIC P.C. 865 Merrick Ave, Suite 75n, Wesbury, New York 11590 2004-03-03
COMPLETE RADIOLOGY READING SERVICES, PLLC 400 Post Ave. - Ste 104, Westbury, New York 11590 2002-05-14
SUMMIT MEDICAL MANAGEMENT SERVICES, INC. 400 Post Avenue-suite 200, Westbury, New York 11590 1999-06-14
CENTRAL RADIOLOGY SERVICES, P.C. 865 Merrick Ave Suite 75n, Westbury, New York 11590 1998-03-06
ELMONT IMAGING & DIAGNOSTIC, P.C. 400 Post Ave / Suite 200, Westbury, New York 11590 1998-03-02
MEDICAL AGE MANAGEMENT OF LONG ISLAND P.C. 187 Wolf Road, Suite 101, Albany, New York 12205 2016-03-16
CENTRAL NASSAU DIAGNOSTIC IMAGING, P.C. 31 Saddle Lane, Roslyn Heights, New York 11577 2003-02-11
WESTERN NASSAU DIAGNOSTIC IMAGING SERVICES, P.C. 400 Post Ave, Ste 200, Westbury, New York 11590 2000-06-15

Competitor

Search similar business entities

Improve Information

Please comment or provide details below to improve the information on SUMMIT MEDICAL IMAGING SERVICES, P.C..

Dataset Information

Data Provider New York State Department of State (NYSDOS)
Jurisdiction New York State

This dataset includes 2.43 million business entities and corporations registered with New York State Department of State (NYSDOS). Each entity is registered with DOS ID, business name, location, registered agent, CEO, etc.