MEDICAL TRANSPORT SERVICE, INC.

Name: | MEDICAL TRANSPORT SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 May 1989 (36 years ago) |
Entity Number: | 1352325 |
ZIP code: | 14880 |
County: | Allegany |
Place of Formation: | New York |
Principal Address: | 4194 MAIN STREET, SCIO, NY, United States, 14880 |
Address: | 4194 Main Street, Scio, NY, United States, 14880 |
Contact Details
Phone +1 585-593-1977
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4194 Main Street, Scio, NY, United States, 14880 |
Name | Role | Address |
---|---|---|
SCOTT LANPHIER | Chief Executive Officer | PO BOX 109, SCIO, NY, United States, 14880 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-04 | 2024-12-04 | Address | 8 CHARLES STREET, P.O. BOX 109, SCIO, NY, 14880, USA (Type of address: Chief Executive Officer) |
2024-12-04 | 2024-12-04 | Address | PO BOX 109, SCIO, NY, 14880, USA (Type of address: Chief Executive Officer) |
2013-05-31 | 2024-12-04 | Address | 8 CHARLES STREET, P.O. BOX 109, SCIO, NY, 14880, USA (Type of address: Chief Executive Officer) |
1997-05-13 | 2024-12-04 | Address | PO BOX 586, WELLSVILLE, NY, 14895, USA (Type of address: Service of Process) |
1992-11-18 | 2013-05-31 | Address | 8 CHARLES STREET, SCIO, NY, 14880, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241204005592 | 2024-12-04 | BIENNIAL STATEMENT | 2024-12-04 |
211027002472 | 2021-10-27 | BIENNIAL STATEMENT | 2021-10-27 |
190503060577 | 2019-05-03 | BIENNIAL STATEMENT | 2019-05-01 |
170516006044 | 2017-05-16 | BIENNIAL STATEMENT | 2017-05-01 |
150528006024 | 2015-05-28 | BIENNIAL STATEMENT | 2015-05-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State