RICHMOND COUNTY AMBULANCE SERVICE, INC.

Name: | RICHMOND COUNTY AMBULANCE SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Apr 1966 (59 years ago) |
Entity Number: | 197485 |
ZIP code: | 11432 |
County: | Richmond |
Place of Formation: | New York |
Address: | 77-25 164th Street, JAMAICA, NY, United States, 11432 |
Principal Address: | 1355 CASTLETON AVE, STATEN ISLAND, NY, United States, 10310 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 77-25 164th Street, JAMAICA, NY, United States, 11432 |
Name | Role | Address |
---|---|---|
EPHRAM LAHASKY | Chief Executive Officer | 1355 CASTLETON AVE, STATEN ISLAND, NY, United States, 10310 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-15 | 2025-04-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-03-20 | 2025-04-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-03-04 | 2025-03-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-12-23 | 2025-03-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-10-31 | 2024-12-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230418002995 | 2023-04-18 | BIENNIAL STATEMENT | 2022-04-01 |
210729002102 | 2021-07-29 | BIENNIAL STATEMENT | 2021-07-29 |
180405006331 | 2018-04-05 | BIENNIAL STATEMENT | 2018-04-01 |
160401006433 | 2016-04-01 | BIENNIAL STATEMENT | 2016-04-01 |
151125006167 | 2015-11-25 | BIENNIAL STATEMENT | 2014-04-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State