Search icon

SIENA EMERGENCY MEDICAL SERVICES, P.C.

Company Details

Name: SIENA EMERGENCY MEDICAL SERVICES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 03 Jul 2008 (17 years ago)
Entity Number: 3692367
ZIP code: 44718
County: Suffolk
Place of Formation: New York
Address: 4535 Dressler Road NW, Canton, OH, United States, 44718
Address: 4535 DRESSLER ROAD NW, CANTON, OH, United States, 44718

Contact Details

Phone +1 631-862-3000

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 4535 DRESSLER ROAD NW, CANTON, OH, United States, 44718

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, ALBAN, NY, 12207

Unique Entity ID

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.

Unique Entity ID:
SQJ3BB4RL175
CAGE Code:
978M4
UEI Expiration Date:
2022-12-04

Business Information

Activation Date:
2021-11-12
Initial Registration Date:
2021-10-28

National Provider Identifier

NPI Number:
1356507099
Certification Date:
2023-02-24

Authorized Person:

Name:
MS. AMY CHARLEY
Role:
VP LEGAL
Phone:

Taxonomy:

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

Contacts:

Fax:
6315147601

History

Start date End date Type Value
2024-07-10 2024-10-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-10 2024-07-10 Address 12420 MILESTONE CENTER DRIVE, SUITE 200, GERMANTOWN, MD, 20876, USA (Type of address: Chief Executive Officer)
2024-07-10 2024-07-10 Address 4535 DRESSLER ROAD NW, CANTON, OH, 44718, USA (Type of address: Chief Executive Officer)
2020-07-13 2024-07-10 Address 12420 MILESTONE CENTER DRIVE, SUITE 200, GERMANTOWN, MD, 20876, USA (Type of address: Chief Executive Officer)
2020-07-13 2024-07-10 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240710001780 2024-07-10 BIENNIAL STATEMENT 2024-07-10
220701000989 2022-07-01 BIENNIAL STATEMENT 2022-07-01
200713060156 2020-07-13 BIENNIAL STATEMENT 2020-07-01
200106060716 2020-01-06 BIENNIAL STATEMENT 2018-07-01
191008000558 2019-10-08 CERTIFICATE OF CHANGE 2019-10-08

Date of last update: 28 Mar 2025

Sources: New York Secretary of State