Search icon

UTICA AMBULANCE SERVICE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: UTICA AMBULANCE SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 May 1973 (52 years ago)
Entity Number: 260997
ZIP code: 30076
County: New York
Place of Formation: New York
Address: 205 HEMBREE PARK DR 100, ROSWELL, GA, United States, 30076
Principal Address: 410 Catherine Street, Utica, NY, United States, 13501

Contact Details

Phone +1 315-724-6619

Shares Details

Shares issued 4300

Share Par Value 100

Type PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 205 HEMBREE PARK DR 100, ROSWELL, GA, United States, 30076

Chief Executive Officer

Name Role Address
BRYAN GIBSON Chief Executive Officer 23200 N PIMA RD, SUITE 201, SCOTTSDALE, AZ, United States, 85255

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
MARIA ZITO
User ID:
P2566686

Unique Entity ID

Unique Entity ID:
EYHLDQVJV9J4
CAGE Code:
8U0V9
UEI Expiration Date:
2025-11-20

Business Information

Activation Date:
2024-11-21
Initial Registration Date:
2020-12-07

National Provider Identifier

NPI Number:
1043253370
Certification Date:
2023-08-09

Authorized Person:

Name:
ROBERT A JEWELL
Role:
CHIEF REVENUE INTEGRATION OFFICER
Phone:

Taxonomy:

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

Contacts:

Fax:
3157972589

Form 5500 Series

Employer Identification Number (EIN):
161010156
Plan Year:
2013
Number Of Participants:
50
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
53
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
61
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
58
Sponsors Telephone Number:

History

Start date End date Type Value
2025-05-12 2025-05-12 Address 23200 N PIMA RD, SUITE 201, SCOTTSDALE, AZ, 85255, USA (Type of address: Chief Executive Officer)
2025-05-12 2025-05-12 Address 23200 N PIMA RD, SUITE 210, SCOTTSDALE, AZ, 85255, USA (Type of address: Chief Executive Officer)
2025-05-12 2025-05-12 Address 410 CATHERINE STREET, UTICA, NY, 13501, USA (Type of address: Chief Executive Officer)
2023-05-01 2025-05-12 Address 23200 N PIMA RD, SUITE 201, SCOTTSDALE, AZ, 85255, USA (Type of address: Chief Executive Officer)
2023-05-01 2023-05-01 Address 23200 N PIMA RD, SUITE 201, SCOTTSDALE, AZ, 85255, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250512002968 2025-05-12 BIENNIAL STATEMENT 2025-05-12
230501001794 2023-05-01 BIENNIAL STATEMENT 2023-05-01
220713002210 2022-07-13 CERTIFICATE OF AMENDMENT 2022-07-13
210524060261 2021-05-24 BIENNIAL STATEMENT 2021-05-01
190507060264 2019-05-07 BIENNIAL STATEMENT 2019-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State