Search icon

OSWEGO CO AMBULANCE & HEARSE SERV INC.

Company claim

Is this your business?

Get access!

Company Details

Name: OSWEGO CO AMBULANCE & HEARSE SERV INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jun 1960 (65 years ago)
Entity Number: 129923
ZIP code: 13069
County: Oswego
Place of Formation: New York
Address: 404 ONTARIO STREET, FULTON, NY, United States, 13069

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ZACHARY J MENTER Chief Executive Officer 404 ONTARIO STREET, FULTON, NY, United States, 13069

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 404 ONTARIO STREET, FULTON, NY, United States, 13069

Unique Entity ID

Unique Entity ID:
Q8VEF4CZGN27
CAGE Code:
90WY0
UEI Expiration Date:
2026-06-04

Business Information

Activation Date:
2025-06-06
Initial Registration Date:
2021-05-05

National Provider Identifier

NPI Number:
1265430722
Certification Date:
2023-04-12

Authorized Person:

Name:
ZACHARY MENTER
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Fax:
3156353289
Fax:
3155987107

History

Start date End date Type Value
2024-06-07 2024-06-07 Address 404 ONTARIO STREET, FULTON, NY, 13069, USA (Type of address: Chief Executive Officer)
2024-06-07 2024-11-26 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2024-05-20 2024-06-07 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2017-11-20 2024-06-07 Address 404 ONTARIO STREET, FULTON, NY, 13069, USA (Type of address: Chief Executive Officer)
2017-11-20 2024-06-07 Address 404 ONTARIO STREET, FULTON, NY, 13069, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240607000863 2024-06-07 BIENNIAL STATEMENT 2024-06-07
200605060109 2020-06-05 BIENNIAL STATEMENT 2020-06-01
190522060011 2019-05-22 BIENNIAL STATEMENT 2018-06-01
171226000227 2017-12-26 CERTIFICATE OF AMENDMENT 2017-12-26
171120002054 2017-11-20 BIENNIAL STATEMENT 2016-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State