Name: | SUPERIOR AMBULANCE SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Nov 1964 (61 years ago) |
Entity Number: | 181572 |
ZIP code: | 13905 |
County: | Broome |
Place of Formation: | New York |
Address: | 87 MAIN STREET, BINGHAMTON, NY, United States, 13905 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CONSTANCE COLLINS | Chief Executive Officer | 87 MAIN STREET, BINGHAMTON, NY, United States, 13905 |
Name | Role | Address |
---|---|---|
CONSTANCE COLLINS | DOS Process Agent | 87 MAIN STREET, BINGHAMTON, NY, United States, 13905 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2023-10-11 | 2023-11-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2008-10-30 | 2010-11-17 | Address | 87 MAIN ST, BINGHAMTON, NY, 13905, USA (Type of address: Service of Process) |
2008-10-30 | 2010-11-17 | Address | 87 MAIN ST, BINGHAMTON, NY, 13905, USA (Type of address: Principal Executive Office) |
2008-10-30 | 2010-11-17 | Address | 87 MAIN ST, BINGHAMTON, NY, 13905, USA (Type of address: Chief Executive Officer) |
1995-07-20 | 2008-10-30 | Address | 45 OAK STREET, BINGHAMTON, NY, 13905, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201104061314 | 2020-11-04 | BIENNIAL STATEMENT | 2020-11-01 |
181120006191 | 2018-11-20 | BIENNIAL STATEMENT | 2018-11-01 |
161109006247 | 2016-11-09 | BIENNIAL STATEMENT | 2016-11-01 |
141125006311 | 2014-11-25 | BIENNIAL STATEMENT | 2014-11-01 |
121116002326 | 2012-11-16 | BIENNIAL STATEMENT | 2012-11-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State