Search icon

HUDSON VALLEY RADIOLOGISTS, INC - Florida Company Profile

Company Details

Entity Name: HUDSON VALLEY RADIOLOGISTS, INC
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 02 Aug 2018 (7 years ago)
Date of dissolution: 07 Jun 2023 (2 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 07 Jun 2023 (2 years ago)
Document Number: F18000003623
FEI/EIN Number 14-1540066

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 7901 4th St N STE 300, St. Petersburg, FL, 33702, US
Mail Address: 2678 SOUTH ROAD, SUITE 202, POUGHKEEPSIE, NY, 12601
ZIP code: 33702
County: Pinellas
Place of Formation: NEW YORK

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1376130674 2020-12-22 2020-12-22 2678 SOUTH RD STE 202, POUGHKEEPSIE, NY, 126015254, US 4435 CALDERA CIR, NAPLES, FL, 341199059, US

Contacts

Phone +1 845-790-5700
Fax 8457905719

Authorized person

Name RICHARD J FRIEDLAND
Role PRESIDENT
Phone 8457905700

Taxonomy

Taxonomy Code 2085R0202X - Diagnostic Radiology Physician
Is Primary Yes

Key Officers & Management

Name Role Address
Friedland Richard President 2678 South Road Suite 202 - R, Poughkeepsie, NY, 12601
Herman Mira Secretary 2678 South Road Suite 202, Poughkeepsie, NY, 12601
Herman Mira Treasurer 2678 South Road Suite 202, Poughkeepsie, NY, 12601
Antonio Joseph Director 2678 South Road Suite 202, Poughkeepsie, NY, 12601
Bromley Michael Director 7901 4th St N STE 300, St. Petersburg, FL, 33702
Cooper Nancy Director 2678 South Road Suite 202, Poughkeepsie, NY, 12601

Events

Event Type Filed Date Value Description
WITHDRAWAL 2023-06-07 - -
CHANGE OF MAILING ADDRESS 2023-06-07 7901 4th St N STE 300, St. Petersburg, FL 33702 -
REGISTERED AGENT CHANGED 2023-06-07 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 2023-02-08 7901 4th St N STE 300, St. Petersburg, FL 33702 -

Documents

Name Date
WITHDRAWAL 2023-06-07
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-05-16
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-16
Foreign Profit 2018-08-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State