Search icon

PARK AMBULANCE SERVICE INC.

Company Details

Name: PARK AMBULANCE SERVICE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Aug 1964 (61 years ago)
Entity Number: 178779
ZIP code: 12207
County: Bronx
Place of Formation: New York
Principal Address: Suite 700 4400 Hwy 121, Lewisville, TX, United States, 75056
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 100

Type PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
EDWARD VAN HORNE Chief Executive Officer SUITE 700 4400 HWY 121, LEWISVILLE, TX, United States, 75056

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001277854
Phone:
6308483000

Latest Filings

Form type:
EFFECT
File number:
333-177015-39
Filing date:
2011-10-07
File:
Form type:
424B3
File number:
333-177015-39
Filing date:
2011-10-07
File:
Form type:
S-4
File number:
333-177015-39
Filing date:
2011-09-27
File:
Form type:
424B3
File number:
333-128925-86
Filing date:
2005-12-08
File:
Form type:
CORRESP
Filing date:
2005-12-07
File:

National Provider Identifier

NPI Number:
1790735330

Authorized Person:

Name:
EDWARD VAN HORNE
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
341600000X - Ambulance
Is Primary:
Yes

Contacts:

Fax:
7185716511

History

Start date End date Type Value
2024-05-08 2024-05-08 Address 6363 S. FIDDLERS GREEN CIRCLE, SUITE 1400, GREENWOOD VILLAGE, CO, 80111, USA (Type of address: Chief Executive Officer)
2024-05-08 2024-05-08 Address SUITE 700 4400 HWY 121, LEWISVILLE, TX, 75056, USA (Type of address: Chief Executive Officer)
2024-04-22 2024-05-08 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 100
2021-09-20 2024-04-22 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 100
2020-08-03 2024-05-08 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240508002887 2024-05-08 BIENNIAL STATEMENT 2024-05-08
200803060931 2020-08-03 BIENNIAL STATEMENT 2020-08-01
180809006135 2018-08-09 BIENNIAL STATEMENT 2018-08-01
160802006690 2016-08-02 BIENNIAL STATEMENT 2016-08-01
140801006351 2014-08-01 BIENNIAL STATEMENT 2014-08-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State