Search icon

CORNING AMBULANCE SERVICE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CORNING AMBULANCE SERVICE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 May 1972 (53 years ago)
Entity Number: 330971
ZIP code: 12207
County: Steuben
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 4400 Hwy 121, Suite 700, Lewisville, TX, United States, 75056

Contact Details

Phone +1 607-936-4170

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

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

Chief Executive Officer

Name Role Address
NICK LOPORCARO Chief Executive Officer 4400 HWY 121, SUITE 700, LEWISVILLE, TX, United States, 75056

Unique Entity ID

Unique Entity ID:
DRU9VEHRPSY1
CAGE Code:
98W79
UEI Expiration Date:
2026-01-30

Business Information

Doing Business As:
RURAL METRO MEDICAL SERVICE
Activation Date:
2025-02-03
Initial Registration Date:
2022-01-25

Central Index Key

CIK number:
0001060679
Phone:
6029943886

Latest Filings

Form type:
424B3
File number:
333-129324-92
Filing date:
2005-12-19
File:
Form type:
S-4/A
File number:
333-129324-92
Filing date:
2005-12-09
File:
Form type:
S-4
File number:
333-129324-92
Filing date:
2005-10-31
File:
Form type:
S-4/A
File number:
333-51455-72
Filing date:
1998-05-11
File:
Form type:
S-4
File number:
333-51455-72
Filing date:
1998-04-30
File:

National Provider Identifier

NPI Number:
1831285410
Certification Date:
2024-06-21

Authorized Person:

Name:
TIMOTHY JOSEPH DORN
Role:
CHIEF ADMINISTRATIVE OFFICER
Phone:

Taxonomy:

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

Contacts:

Fax:
6079379243

History

Start date End date Type Value
2024-09-24 2024-09-24 Address 4400 HWY 121, SUITE 700, LEWISVILLE, TX, 75056, USA (Type of address: Chief Executive Officer)
2024-09-24 2024-09-24 Address 6363 S. FIDDLER'S GREEN CIRCLE, SUITE 1400, GREENWOOD VILLAGE, CO, 80111, USA (Type of address: Chief Executive Officer)
2024-04-22 2024-09-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-09-20 2024-04-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-05-04 2024-09-24 Address 6363 S. FIDDLER'S GREEN CIRCLE, SUITE 1400, GREENWOOD VILLAGE, CO, 80111, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240924000118 2024-09-24 BIENNIAL STATEMENT 2024-09-24
220603001514 2022-06-03 BIENNIAL STATEMENT 2022-05-01
200504060240 2020-05-04 BIENNIAL STATEMENT 2020-05-01
180504006892 2018-05-04 BIENNIAL STATEMENT 2018-05-01
160503006152 2016-05-03 BIENNIAL STATEMENT 2016-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State