Search icon

METROPOLITAN MEDICAL TRANSPORTATION IPA, LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: METROPOLITAN MEDICAL TRANSPORTATION IPA, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Jul 2006 (19 years ago)
Entity Number: 3390849
ZIP code: 12260
County: Suffolk
Place of Formation: New York
Address: 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260

DOS Process Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. DOS Process Agent 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260

Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. Agent 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, 12260

Links between entities

Type:
Headquarter of
Company Number:
78a0ec15-82d0-e811-9167-00155d0deff0
State:
MINNESOTA

National Provider Identifier

NPI Number:
1225243876

Authorized Person:

Name:
ANDREW WINAKOR
Role:
CEO
Phone:

Taxonomy:

Selected Taxonomy:
347E00000X - Transportation Broker
Is Primary:
Yes

Contacts:

Fax:
6313892459

History

Start date End date Type Value
2024-07-12 2024-08-06 Address 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, 12260, USA (Type of address: Service of Process)
2024-07-12 2024-08-06 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2020-05-28 2024-07-12 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)
2020-05-28 2024-07-12 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2019-01-28 2020-05-28 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240806003430 2024-07-26 CERTIFICATE OF CHANGE BY AGENT 2024-07-26
240712002056 2024-07-12 BIENNIAL STATEMENT 2024-07-12
220707003278 2022-07-07 BIENNIAL STATEMENT 2022-07-01
200722060254 2020-07-22 BIENNIAL STATEMENT 2020-07-01
200528000068 2020-05-28 CERTIFICATE OF CHANGE 2020-05-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State