Search icon

EASTERN PARAMEDICS, INC.

Company Details

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

DOS Process Agent

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

Agent

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

Chief Executive Officer

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

U.S. Small Business Administration Profile

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.

Phone Number:
E-mail Address:
Contact Person:
MICHAEL ADDARIO
User ID:
P2684568

National Provider Identifier

NPI Number:
1255424800
Certification Date:
2024-07-16

Authorized Person:

Name:
TIMOTHY JOSEPH DORN
Role:
CHIEF ADMINISTRATIVE OFFICER
Phone:

Taxonomy:

Selected Taxonomy:
341600000X - Ambulance
Is Primary:
No
Selected Taxonomy:
3416L0300X - Land Ambulance
Is Primary:
Yes

Contacts:

Fax:
3154713944

History

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)

Filings

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

Trademarks Section

Serial Number:
76332495
Mark:
MEDMINDER
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
SERVICE MARK
Application Filing Date:
2001-11-01
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
MEDMINDER

Goods And Services

For:
MEDICAL CARE SERVICES, NAMELY, A SUBSCRIPTION BASED REMINDER SERVICE TO REMIND PATIENTS TO TAKE THEIR MEDICATION AND SCHEDULE DOCTOR'S APPOINTMENTS
International Classes:
042 - Primary Class
Class Status:
Active

Date of last update: 15 Mar 2025

Sources: New York Secretary of State