Name: | TROY AMBULANCE SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Nov 1974 (51 years ago) |
Date of dissolution: | 11 Sep 2024 |
Entity Number: | 357091 |
ZIP code: | 12065 |
County: | Rensselaer |
Place of Formation: | New York |
Address: | 14 CORPORATE DR, CLIFTON PARK, NY, United States, 12065 |
Contact Details
Phone +1 518-235-7670
Shares Details
Shares issued 400
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEPHEN P. RETZLAFF | Chief Executive Officer | PO BOX 438, COHOES, NY, United States, 12047 |
Name | Role | Address |
---|---|---|
TROY AMBULANCE SERVICE, INC. | DOS Process Agent | 14 CORPORATE DR, CLIFTON PARK, NY, United States, 12065 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2024-03-08 | 2024-09-11 | Shares | Share type: NO PAR VALUE, Number of shares: 400, Par value: 0 |
2024-02-08 | 2024-03-08 | Shares | Share type: NO PAR VALUE, Number of shares: 400, Par value: 0 |
2023-09-07 | 2024-02-08 | Shares | Share type: NO PAR VALUE, Number of shares: 400, Par value: 0 |
2023-07-24 | 2023-09-07 | Shares | Share type: NO PAR VALUE, Number of shares: 400, Par value: 0 |
2020-11-03 | 2024-10-01 | Address | 14 CORPORATE DR, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241001035691 | 2024-09-11 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-09-11 |
201103061252 | 2020-11-03 | BIENNIAL STATEMENT | 2020-11-01 |
20190415027 | 2019-04-15 | ASSUMED NAME CORP INITIAL FILING | 2019-04-15 |
181105006590 | 2018-11-05 | BIENNIAL STATEMENT | 2018-11-01 |
161115006357 | 2016-11-15 | BIENNIAL STATEMENT | 2016-11-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State