Name: | TRI-COUNTY AMBULETTE SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Nov 1971 (54 years ago) |
Entity Number: | 318349 |
ZIP code: | 10704 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 123 MILLET ST, DIX HILLS, NY, United States, 11746 |
Address: | 846 MIDLAND AVE, YONKERS, NY, United States, 10704 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ILIAS ZAHARIOU | Chief Executive Officer | 846 MIDLAND AVE, YONKERS, NY, United States, 10704 |
Name | Role | Address |
---|---|---|
LLIAS ZAHARIOU | Agent | 846 MIDLAND AVE, YONKERS, NY, 10704 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 846 MIDLAND AVE, YONKERS, NY, United States, 10704 |
Start date | End date | Type | Value |
---|---|---|---|
2005-12-13 | 2008-05-19 | Address | 58 PALISADE AVE, YONKERS, NY, 10701, USA (Type of address: Service of Process) |
2005-12-13 | 2011-11-16 | Address | 58 PALISADE AVE, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer) |
2000-01-06 | 2005-12-13 | Address | 123 MILLET ST, DIX HILLS, NY, 11746, USA (Type of address: Principal Executive Office) |
1997-10-30 | 2000-01-06 | Address | 132 FERNBROOK STREET, YONKERS, NY, 10705, USA (Type of address: Principal Executive Office) |
1997-10-30 | 2005-12-13 | Address | 132 FERNBROOK STREET, YONKERS, NY, 10705, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131129002020 | 2013-11-29 | BIENNIAL STATEMENT | 2013-11-01 |
111116002540 | 2011-11-16 | BIENNIAL STATEMENT | 2011-11-01 |
091103002240 | 2009-11-03 | BIENNIAL STATEMENT | 2009-11-01 |
080519000236 | 2008-05-19 | CERTIFICATE OF CHANGE | 2008-05-19 |
071126002965 | 2007-11-26 | BIENNIAL STATEMENT | 2007-11-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State