Search icon

HAPPY CARE AMBULETTE INC.

Company Details

Name: HAPPY CARE AMBULETTE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Apr 1986 (39 years ago)
Entity Number: 1070215
ZIP code: 10466
County: Bronx
Place of Formation: New York
Address: 3947 PROVOST AVE, BRONX, NY, United States, 10466

Contact Details

Phone +1 718-823-5523

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALPHONSE SISCA JR Chief Executive Officer 3947 PROVOST AVE, BRONX, NY, United States, 10466

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3947 PROVOST AVE, BRONX, NY, United States, 10466

History

Start date End date Type Value
2024-10-24 2024-11-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-05 2024-10-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-24 2024-10-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-29 2024-09-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-13 2024-08-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-27 2024-08-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-27 2024-03-27 Address 3947 PROVOST AVE, BRONX, NY, 10466, USA (Type of address: Chief Executive Officer)
2024-03-05 2024-03-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-11 2024-03-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-10 2023-12-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240327004270 2024-03-27 BIENNIAL STATEMENT 2024-03-27
180402007160 2018-04-02 BIENNIAL STATEMENT 2018-04-01
161123000086 2016-11-23 CERTIFICATE OF CHANGE 2016-11-23
160401006282 2016-04-01 BIENNIAL STATEMENT 2016-04-01
140407006329 2014-04-07 BIENNIAL STATEMENT 2014-04-01
120524002437 2012-05-24 BIENNIAL STATEMENT 2012-04-01
100421002139 2010-04-21 BIENNIAL STATEMENT 2010-04-01
080404002987 2008-04-04 BIENNIAL STATEMENT 2008-04-01
060420002514 2006-04-20 BIENNIAL STATEMENT 2006-04-01
040419002499 2004-04-19 BIENNIAL STATEMENT 2004-04-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0600002 Insurance 2006-01-03 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 260000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2006-01-03
Termination Date 2008-11-20
Date Issue Joined 2006-03-23
Pretrial Conference Date 2006-07-05
Section 1332
Sub Section BC
Status Terminated

Parties

Name LIBERTY MUTUAL INSURANCE COMPA
Role Plaintiff
Name HAPPY CARE AMBULETTE INC.
Role Defendant
0600002 Insurance 2014-03-28 other
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 260000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 7
Filing Date 2014-03-28
Termination Date 2014-04-01
Date Issue Joined 2014-03-28
Section 1332
Sub Section BC
Status Terminated

Parties

Name LIBERTY MUTUAL INSURANCE COMPA
Role Plaintiff
Name HAPPY CARE AMBULETTE INC.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State