MEDIQ IMAGING SERVICES, INC.

Name: | MEDIQ IMAGING SERVICES, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 01 Aug 1988 (37 years ago) |
Business ID: | 555501 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 300 WILLOW ST SNORTH ANDOVER, MA 1845 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 631 LAKELAND EAST DRIVE, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
ALAN S EINHORN | Director | ONE MEDIQ PLAZA, PENNAUSKEN, NJ 8110 |
MICHAEL F SANDLER | Director | ONE MEDIQ PLAZA, PENNSAUKEN, NJ 8110 |
BERNARD J KORMAN | Director | ONE MEDIQ PLAZA, PENNSAUKEN, NJ 8110 |
ALAN S EINWORN | Director | No data |
EUGENE M SCHLOSS JR | Director | ONE MEDIQ PLAZA, PENNSAUKEN, NJ 8110 |
ROBERT E MATHEWS | Director | ONE MEDIQ PLAZA, PENNSAUKEN, NJ 8110 |
MICHAEL SANDLER | Director | No data |
Name | Role | Address |
---|---|---|
EUGENE M SCHLOSS JR | Secretary | ONE MEDIQ PLAZA, PENNSAUKEN, NJ 8110 |
Name | Role |
---|---|
STEVE DOPPELT | President |
Name | Role |
---|---|
MICHAEL SANDLER | Vice President |
Type | Status | Filed Date | Description |
---|---|---|---|
Withdrawal | Filed | 1997-10-29 | Withdrawal |
Amendment Form | Filed | 1997-09-29 | Amendment |
Annual Report | Filed | 1997-03-21 | Annual Report |
Annual Report | Filed | 1996-04-22 | Annual Report |
Annual Report | Filed | 1995-04-26 | Annual Report |
Annual Report | Filed | 1994-04-21 | Annual Report |
Annual Report | Filed | 1993-03-19 | Annual Report |
Amendment Form | Filed | 1992-05-07 | Amendment |
Annual Report | Filed | 1992-05-07 | Annual Report |
Annual Report | Filed | 1991-07-03 | Annual Report |
This company hasn't received any reviews.
Date of last update: 15 Jun 2025
Sources: Company Profile on Mississippi Secretary of State Website