Name: | AMERICAN MEDICAL RESPONSE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 May 2007 (18 years ago) |
Entity Number: | 3517917 |
ZIP code: | 12207 |
County: | Erie |
Place of Formation: | Delaware |
Principal Address: | 6363 S. FIDDLER'S GREEN CIRCLE, SUITE 1400, GREENWOOD VILLAGE, CO, United States, 80111 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
EDWARD VAN HORNE | Chief Executive Officer | 6363 S. FIDDLER'S GREEN CIRCLE, SUITE 1400, GREENWOOD VILLAGE, CO, United States, 80111 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-18 | 2023-05-18 | Address | 6363 S. FIDDLER'S GREEN CIRCLE, SUITE 1400, GREENWOOD VILLAGE, CO, 80111, USA (Type of address: Chief Executive Officer) |
2021-05-03 | 2023-05-18 | Address | 6363 S. FIDDLER'S GREEN CIRCLE, SUITE 1400, GREENWOOD VILLAGE, CO, 80111, USA (Type of address: Chief Executive Officer) |
2017-05-03 | 2021-05-03 | Address | 6363 S. FIDDLER'S GREEN CIRCLE, SUITE 1400, GREENWOOD VILLAGE, CO, 80111, USA (Type of address: Chief Executive Officer) |
2015-05-08 | 2017-05-03 | Address | 6200 S SYRACUSE WAY, STE 200, GREENWOOD VILLAGE, CO, 80111, USA (Type of address: Chief Executive Officer) |
2015-05-08 | 2017-05-03 | Address | 6200 S SYRACUSE WAY, STE 200, GREENWOOD VILLAGE, CO, 80111, USA (Type of address: Principal Executive Office) |
2009-05-18 | 2015-05-08 | Address | 6200 S SYRACUSE WAY STE 200, GREENWOOD VILLAGE, CO, 80111, USA (Type of address: Chief Executive Officer) |
2009-05-18 | 2015-05-08 | Address | 6200 S SYRACUSE WAY STE 200, GREENWOOD VILLAGE, CO, 80111, USA (Type of address: Principal Executive Office) |
2007-05-15 | 2023-05-18 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230518003323 | 2023-05-18 | BIENNIAL STATEMENT | 2023-05-01 |
210503060183 | 2021-05-03 | BIENNIAL STATEMENT | 2021-05-01 |
190517060202 | 2019-05-17 | BIENNIAL STATEMENT | 2019-05-01 |
170503006617 | 2017-05-03 | BIENNIAL STATEMENT | 2017-05-01 |
150508006314 | 2015-05-08 | BIENNIAL STATEMENT | 2015-05-01 |
130513006643 | 2013-05-13 | BIENNIAL STATEMENT | 2013-05-01 |
110526002175 | 2011-05-26 | BIENNIAL STATEMENT | 2011-05-01 |
090518002126 | 2009-05-18 | BIENNIAL STATEMENT | 2009-05-01 |
070515001004 | 2007-05-15 | APPLICATION OF AUTHORITY | 2007-05-15 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
344771563 | 0215000 | 2020-06-03 | FEMA STAGING AREA -- BRONX ZOO 2300 SOUTHERN BLVD, BRONX, NY, 10460 | |||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 1473780 |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100134 F02 |
Issuance Date | 2020-10-29 |
Current Penalty | 9639.0 |
Initial Penalty | 9639.0 |
Contest Date | 2020-11-23 |
Nr Instances | 11 |
Nr Exposed | 11 |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.134(f)(2): Employee(s) using tight-fitting facepiece respirators were not fit tested whenever a different respirator facepiece (size, style, model or make) was used: (a) Bronx Zoo Staging Area: On or about 4/29/20, and continuing thereafter, the employer did not ensure that subcontractor ambulance employees who transported suspected and confirmed positive COVID-19 patients were fit tested when a different N95 filtering facepiece respirator was provided and used. |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State