TWIN CITY AMBULANCE CORP.

Name: | TWIN CITY AMBULANCE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Jul 1959 (66 years ago) |
Entity Number: | 121359 |
ZIP code: | 14228 |
County: | Erie |
Place of Formation: | New York |
Address: | 555 COMMERCE DRIVE, AMHERST, NY, United States, 14228 |
Shares Details
Shares issued 0
Share Par Value 100000
Type CAP
Name | Role | Address |
---|---|---|
TERENCE P CLARK, PRESIDENT | DOS Process Agent | 555 COMMERCE DRIVE, AMHERST, NY, United States, 14228 |
Name | Role | Address |
---|---|---|
TERENCE P CLARK, PRESIDENT | Chief Executive Officer | 555 COMMERCE DRIVE, AMHERST, NY, United States, 14228 |
Start date | End date | Type | Value |
---|---|---|---|
2016-09-28 | 2024-02-16 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 10 |
2011-07-29 | 2015-02-24 | Address | 6747 BEAR RIDGE RD, LOCKPORT, NY, 14094, USA (Type of address: Principal Executive Office) |
2007-07-19 | 2015-02-24 | Address | 1001 ERIE AVE, NO TONAWANDA, NY, 14120, USA (Type of address: Chief Executive Officer) |
2007-07-19 | 2011-07-29 | Address | 3624 MEADOWBROOK ACRES, NO. TONAWANDA, NY, 14120, USA (Type of address: Principal Executive Office) |
2003-07-03 | 2007-07-19 | Address | 1001 ERIE AVE, NO TONAWANDA, NY, 14120, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190701060815 | 2019-07-01 | BIENNIAL STATEMENT | 2019-07-01 |
170710006743 | 2017-07-10 | BIENNIAL STATEMENT | 2017-07-01 |
160928000391 | 2016-09-28 | CERTIFICATE OF AMENDMENT | 2016-09-28 |
150723006035 | 2015-07-23 | BIENNIAL STATEMENT | 2015-07-01 |
150224006254 | 2015-02-24 | BIENNIAL STATEMENT | 2013-07-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State