Search icon

RAINBOW AMBULETTE SERVICE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RAINBOW AMBULETTE SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Apr 1992 (33 years ago)
Entity Number: 1626851
ZIP code: 10473
County: Bronx
Place of Formation: New York
Address: 327 SOUNDVIEW AVE, BRONX, NY, United States, 10473
Principal Address: 327 SOUNVIEW AVE, BRONX, NY, United States, 10473

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN KAHAN Chief Executive Officer 327 SOUNDVIEW AVE, BRONX, NY, United States, 10473

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 327 SOUNDVIEW AVE, BRONX, NY, United States, 10473

National Provider Identifier

NPI Number:
1700054632

Authorized Person:

Name:
MR. DONALD WHITMORE
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
343900000X - Non-emergency Medical Transport (VAN)
Is Primary:
Yes

Contacts:

Fax:
7188422266

Form 5500 Series

Employer Identification Number (EIN):
133662341
Plan Year:
2011
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2002-03-21 2014-05-23 Address 327 SOUNDVIEW AVE, BRONX, NY, 10473, USA (Type of address: Principal Executive Office)
1993-06-23 2014-05-23 Address 510 BEACH AVENUE, BRONX, NY, 10473, 3612, USA (Type of address: Chief Executive Officer)
1993-06-23 2002-03-21 Address 510 BEACH AVENUE, BRONX, NY, 10473, 3612, USA (Type of address: Principal Executive Office)
1992-04-07 2014-05-23 Address 510 BEACH AVENUE, BRONX, NY, 10473, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140523002443 2014-05-23 BIENNIAL STATEMENT 2014-04-01
100416003509 2010-04-16 BIENNIAL STATEMENT 2010-04-01
080401002910 2008-04-01 BIENNIAL STATEMENT 2008-04-01
060413003242 2006-04-13 BIENNIAL STATEMENT 2006-04-01
040412002129 2004-04-12 BIENNIAL STATEMENT 2004-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State