Name: | EASTERN PARAMEDICS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Feb 1994 (31 years ago) |
Entity Number: | 1795737 |
ZIP code: | 12207 |
County: | Onondaga |
Place of Formation: | Delaware |
Principal Address: | Suite 700 4400 Hwy 121, Lewisville, TX, United States, 75056 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Contact Details
Phone +1 315-471-0102
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
EDWARD B. VAN HORNE | Chief Executive Officer | SUITE 700 4400 HWY 121, LEWISVILLE, TX, United States, 75056 |
The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.
Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small
business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and
testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.
Start date | End date | Type | Value |
---|---|---|---|
2024-04-05 | 2024-04-05 | Address | 6363 S. FIDDLERS GREEN CIRCLE, SUITE 1400, GREENWOOD VILLAGE, CO, 80111, USA (Type of address: Chief Executive Officer) |
2024-04-05 | 2024-04-05 | Address | SUITE 700 4400 HWY 121, LEWISVILLE, TX, 75056, USA (Type of address: Chief Executive Officer) |
2020-02-03 | 2024-04-05 | Address | 6363 S. FIDDLERS GREEN CIRCLE, SUITE 1400, GREENWOOD VILLAGE, CO, 80111, USA (Type of address: Chief Executive Officer) |
2018-02-01 | 2020-02-03 | Address | 6363 S. FIDDLER'S GREEN CIRCLE, SUITE 1400, GREENWOOD VILLAGE, CO, 80111, USA (Type of address: Chief Executive Officer) |
2016-02-29 | 2018-02-01 | Address | 6200 S. SYRACUSE WAY, STE 200, GREENWOOD VILLAGE, CO, 80111, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240405001303 | 2024-04-05 | BIENNIAL STATEMENT | 2024-04-05 |
220216003289 | 2022-02-16 | BIENNIAL STATEMENT | 2022-02-16 |
200203060931 | 2020-02-03 | BIENNIAL STATEMENT | 2020-02-01 |
180201006372 | 2018-02-01 | BIENNIAL STATEMENT | 2018-02-01 |
160229006288 | 2016-02-29 | BIENNIAL STATEMENT | 2016-02-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State