Search icon

PORT EMERGENCY MEDICAL SERVICES, P.C.

Company Details

Name: PORT EMERGENCY MEDICAL SERVICES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 19 May 2005 (20 years ago)
Entity Number: 3207208
ZIP code: 12207
County: Suffolk
Place of Formation: New York
Principal Address: 4535 Dressler Road NW, Canton, OH, United States, 44718
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Contact Details

Phone +1 631-862-3000

Phone +1 631-474-6000

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANDREW JENIS, M.D. Chief Executive Officer 4535 DRESSLER ROAD NW, CANTON, OH, United States, 44718

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

National Provider Identifier

NPI Number:
1912988395
Certification Date:
2023-02-24

Authorized Person:

Name:
AMY CHARLEY
Role:
VP LEGAL
Phone:

Taxonomy:

Selected Taxonomy:
207P00000X - Emergency Medicine Physician
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
2025-05-03 2025-05-03 Address 4535 DRESSLER ROAD NW, CANTON, OH, 44718, USA (Type of address: Chief Executive Officer)
2024-10-28 2025-05-03 Address 4535 DRESSLER ROAD NW, CANTON, OH, 44718, USA (Type of address: Chief Executive Officer)
2024-10-28 2024-10-28 Address 4535 DRESSLER ROAD NW, CANTON, OH, 44718, USA (Type of address: Chief Executive Officer)
2024-10-28 2024-10-28 Address 12420 MILESTONE CENTER DRIVE, SUITE 205, GERMANTOWN, MD, 20876, USA (Type of address: Chief Executive Officer)
2024-10-28 2025-05-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250503000168 2025-05-03 BIENNIAL STATEMENT 2025-05-03
241028001362 2024-10-28 AMENDMENT TO BIENNIAL STATEMENT 2024-10-28
230516000931 2023-05-16 BIENNIAL STATEMENT 2023-05-01
210503060733 2021-05-03 BIENNIAL STATEMENT 2021-05-01
200114060278 2020-01-14 BIENNIAL STATEMENT 2019-05-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State