Name: | TLC MEDICAL TRANSPORTATION SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Aug 1973 (52 years ago) |
Entity Number: | 268431 |
ZIP code: | 13203 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 638 BURNET AVENUE, SYRACUSE, NY, United States, 13203 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID J. BUTLER | Chief Executive Officer | 638 BURNET AVENUE, SYRACUSE, NY, United States, 13203 |
Name | Role | Address |
---|---|---|
DAVID J. BUTLER | DOS Process Agent | 638 BURNET AVENUE, SYRACUSE, NY, United States, 13203 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-31 | 2025-01-31 | Address | 638 BURNET AVENUE, SYRACUSE, NY, 13203, USA (Type of address: Chief Executive Officer) |
2024-12-20 | 2025-01-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-09-17 | 2024-12-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-02-21 | 2024-09-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-04-05 | 2024-02-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-08-03 | 2023-04-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-07-20 | 2021-08-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1995-02-16 | 2025-01-31 | Address | 638 BURNET AVENUE, SYRACUSE, NY, 13203, USA (Type of address: Chief Executive Officer) |
1995-02-16 | 2025-01-31 | Address | 638 BURNET AVENUE, SYRACUSE, NY, 13203, USA (Type of address: Service of Process) |
1975-01-24 | 1976-02-05 | Name | TLC AMBULANCE AND WHEEL CHAIR SERVICE, INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250131002575 | 2025-01-31 | BIENNIAL STATEMENT | 2025-01-31 |
130827002146 | 2013-08-27 | BIENNIAL STATEMENT | 2013-08-01 |
110810002376 | 2011-08-10 | BIENNIAL STATEMENT | 2011-08-01 |
090729002217 | 2009-07-29 | BIENNIAL STATEMENT | 2009-08-01 |
070814002525 | 2007-08-14 | BIENNIAL STATEMENT | 2007-08-01 |
051003002064 | 2005-10-03 | BIENNIAL STATEMENT | 2005-08-01 |
030808002543 | 2003-08-08 | BIENNIAL STATEMENT | 2003-08-01 |
010730002411 | 2001-07-30 | BIENNIAL STATEMENT | 2001-08-01 |
C278030-2 | 1999-08-26 | ASSUMED NAME CORP INITIAL FILING | 1999-08-26 |
990825002253 | 1999-08-25 | BIENNIAL STATEMENT | 1999-08-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3745207701 | 2020-05-01 | 0248 | PPP | 638 BURNET AVE, SYRACUSE, NY, 13203 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 18 Mar 2025
Sources: New York Secretary of State