Search icon

TC AMBULANCE CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: TC AMBULANCE CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 02 Nov 1998 (27 years ago)
Entity Number: 2312141
ZIP code: 11201
County: Kings
Place of Formation: Delaware
Address: 1 METROTECH CENTER, 20TH FL, BROOKLYN, NY, United States, 11201

DOS Process Agent

Name Role
PROCESS ADDRESSEE RESIGNED DOS Process Agent

Chief Executive Officer

Name Role Address
ROBERT MANSCHOT Chief Executive Officer 1 METROTECH CENTER, 20TH FL, BROOKLYN, NY, United States, 11201

National Provider Identifier

NPI Number:
1477556348

Authorized Person:

Name:
MR. JAMES O'CONNOR
Role:
PRESIDENT & CEO
Phone:

Taxonomy:

Selected Taxonomy:
3416L0300X - Land Ambulance
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
2009-10-27 2012-05-09 Address 1 METROTECH CENTER, 20TH FL, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2008-12-02 2009-10-27 Address 5811 FOSTER AVE, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2007-11-27 2008-12-02 Address 5811 FOSTER AVE, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2000-12-11 2007-11-27 Address C/O TRANSCARE CORP, 5811 FOSTER AVE, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2000-12-11 2009-10-27 Address 5811 FOSTER AVE, BROOKLYN, NY, 11234, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
160426000533 2016-04-26 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2016-04-26
141103006684 2014-11-03 BIENNIAL STATEMENT 2014-11-01
121105006799 2012-11-05 BIENNIAL STATEMENT 2012-11-01
120509002775 2012-05-09 AMENDMENT TO BIENNIAL STATEMENT 2010-11-01
101014003153 2010-10-14 BIENNIAL STATEMENT 2010-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State