Search icon

SCHENECTADY AMBULANCE SERVICE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SCHENECTADY AMBULANCE SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Apr 1991 (34 years ago)
Entity Number: 1537534
ZIP code: 12304
County: Schenectady
Place of Formation: New York
Address: 357 KINGS ROAD, SCHENECTADY, NY, United States, 12304

Contact Details

Phone +1 518-346-0218

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SCHENECTADY AMBULANCE SERVICE, INC. DOS Process Agent 357 KINGS ROAD, SCHENECTADY, NY, United States, 12304

Chief Executive Officer

Name Role Address
JAMES PETER MCPARTLON III Chief Executive Officer 357 KINGS ROAD, SCHENECTADY, NY, United States, 12304

U.S. Small Business Administration Profile

Phone Number:
Contact Person:
JANE QUINLAN
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P3394681

Unique Entity ID

Unique Entity ID:
HDHFGCCXJ9H8
CAGE Code:
11TQ0
UEI Expiration Date:
2026-04-21

Business Information

Activation Date:
2025-04-25
Initial Registration Date:
2025-04-21

National Provider Identifier

NPI Number:
1265412621

Authorized Person:

Name:
JAMES P MCPARTLON III
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Fax:
5183744685
Fax:
5183748511

History

Start date End date Type Value
2025-04-01 2025-04-01 Address 357 KINGS ROAD, SCHENECTADY, NY, 12304, USA (Type of address: Chief Executive Officer)
2023-10-24 2025-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-02 2023-10-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-10 2023-04-10 Address 357 KINGS ROAD, SCHENECTADY, NY, 12304, USA (Type of address: Chief Executive Officer)
2023-04-10 2023-05-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250401036632 2025-04-01 BIENNIAL STATEMENT 2025-04-01
230410002720 2023-04-10 BIENNIAL STATEMENT 2023-04-01
210402061132 2021-04-02 BIENNIAL STATEMENT 2021-04-01
190416060102 2019-04-16 BIENNIAL STATEMENT 2019-04-01
170404006547 2017-04-04 BIENNIAL STATEMENT 2017-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State