Search icon

COOPERSTOWN MEDICAL TRANSPORT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: COOPERSTOWN MEDICAL TRANSPORT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Feb 1986 (39 years ago)
Entity Number: 1056400
ZIP code: 13326
County: Otsego
Place of Formation: New York
Address: AVERILL ROAD, P.O. BOX 202, COOPERSTOWN, NY, United States, 13326
Principal Address: PO BOX 202, AVERILL RD, COOPERSTOWN, NY, United States, 13326

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARK C ZEEK Chief Executive Officer PO BOX 202, AVERILL RD, COOPERSTOWN, NY, United States, 13326

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent AVERILL ROAD, P.O. BOX 202, COOPERSTOWN, NY, United States, 13326

National Provider Identifier

NPI Number:
1194722124

Authorized Person:

Name:
MS. MARGARET ELIZABETH MCGOWN
Role:
CFO
Phone:

Taxonomy:

Selected Taxonomy:
3416L0300X - Land Ambulance
Is Primary:
Yes

Contacts:

Fax:
6075474107

Form 5500 Series

Employer Identification Number (EIN):
161272482
Plan Year:
2012
Number Of Participants:
95
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
90
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
87
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
72
Sponsors Telephone Number:

History

Start date End date Type Value
2023-08-29 2024-03-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-14 2023-08-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-27 2023-08-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-02-26 2004-03-01 Address AVERILL RD, PO BOX 202, COOPERSTOWN, NY, 13326, 0202, USA (Type of address: Service of Process)
1993-03-02 1998-02-26 Address POB 202, COOPERSTOWN, NY, 13326, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
080219003073 2008-02-19 BIENNIAL STATEMENT 2008-02-01
060228002900 2006-02-28 BIENNIAL STATEMENT 2006-02-01
040301002102 2004-03-01 BIENNIAL STATEMENT 2004-02-01
020206002243 2002-02-06 BIENNIAL STATEMENT 2002-02-01
000228002986 2000-02-28 BIENNIAL STATEMENT 2000-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State