Search icon

PROFESSIONAL TRANSPORTATION CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: PROFESSIONAL TRANSPORTATION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 May 1996 (29 years ago)
Date of dissolution: 13 Apr 2022
Entity Number: 2035036
ZIP code: 11530
County: Queens
Place of Formation: New York
Address: 500 OLD COUNTRY ROAD, SUITE 104, GARDEN CITY, NY, United States, 11530
Principal Address: 76-16 ROCKAWAY BLVD, WOODHAVEN, NY, United States, 11421

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GREG OHANESSIAN Chief Executive Officer 76-16 ROCKAWAY BLVD, WOODHAVEN, NY, United States, 11421

DOS Process Agent

Name Role Address
MELVYN KREINES & ASSOCIATES, P.C. DOS Process Agent 500 OLD COUNTRY ROAD, SUITE 104, GARDEN CITY, NY, United States, 11530

Agent

Name Role Address
MELVYN KREINES & ASSOCIATES, P.C. Agent 500 OLD COUNTRY ROAD, SUITE 104, GARDEN CITY, NY, 11530

National Provider Identifier

NPI Number:
1447372057

Authorized Person:

Name:
MR. WARREN SCOTT
Role:
V.P. MARKETING & SALES
Phone:

Taxonomy:

Selected Taxonomy:
343900000X - Non-emergency Medical Transport (VAN)
Is Primary:
Yes

Contacts:

Fax:
7182968169

History

Start date End date Type Value
2009-10-27 2023-02-13 Address 500 OLD COUNTRY ROAD, SUITE 104, GARDEN CITY, NY, 11530, USA (Type of address: Registered Agent)
2009-10-27 2023-02-13 Address 500 OLD COUNTRY ROAD, SUITE 104, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2004-07-13 2023-02-13 Address 76-16 ROCKAWAY BLVD, WOODHAVEN, NY, 11421, USA (Type of address: Chief Executive Officer)
2004-07-13 2009-10-27 Address 76-16 ROCKAWAY BLVD, WOODHAVEN, NY, 11421, USA (Type of address: Service of Process)
1996-05-31 2022-04-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230213003019 2022-04-13 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-04-13
091027000022 2009-10-27 CERTIFICATE OF AMENDMENT 2009-10-27
080520002743 2008-05-20 BIENNIAL STATEMENT 2008-05-01
060512002266 2006-05-12 BIENNIAL STATEMENT 2006-05-01
040713002683 2004-07-13 BIENNIAL STATEMENT 2004-05-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
VA243P0578
Award Or Idv Flag:
AWARD
Award Type:
DCA
Action Obligation:
200000.00
Base And Exercised Options Value:
200000.00
Base And All Options Value:
200000.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2009-04-01
Description:
AMBULETTE SERVICE FOR MANHATTAN, BROOKLYN & ST. ALBANS MEDICAL FACILITIES
Naics Code:
485991: SPECIAL NEEDS TRANSPORTATION
Product Or Service Code:
V225: AMBULANCE SERVICE
Procurement Instrument Identifier:
VA243P0577
Award Or Idv Flag:
AWARD
Award Type:
DCA
Action Obligation:
200000.00
Base And Exercised Options Value:
200000.00
Base And All Options Value:
200000.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2009-04-01
Description:
AMBULETTE SERVICE FOR ST. ALBANS
Naics Code:
485991: SPECIAL NEEDS TRANSPORTATION
Product Or Service Code:
1910: TRANSPORT VESSELS-PASSENGER & TROOP
Procurement Instrument Identifier:
V10N3P2602
Award Or Idv Flag:
AWARD
Award Type:
DCA
Action Obligation:
165331.93
Base And Exercised Options Value:
165331.93
Base And All Options Value:
1165331.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2008-07-08
Description:
AMBULETTE SERVICES
Naics Code:
485991: SPECIAL NEEDS TRANSPORTATION
Product Or Service Code:
V225: AMBULANCE SERVICE

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State