Search icon

EXAMINATION MANAGEMENT SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EXAMINATION MANAGEMENT SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jul 1979 (46 years ago)
Entity Number: 569462
ZIP code: 75063
County: New York
Place of Formation: Nevada
Address: 3050 REGENT BLVD, STE 400, IRVING, TX, United States, 75063

Chief Executive Officer

Name Role Address
JAMES CALVER Chief Executive Officer 3050 REGENT BLVD, STE 400, IRVING, TX, United States, 75063

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3050 REGENT BLVD, STE 400, IRVING, TX, United States, 75063

National Provider Identifier

NPI Number:
1649555079

Authorized Person:

Name:
CARRIE LYNN GOODRICH
Role:
NURSE PRACTITIONER
Phone:

Taxonomy:

Selected Taxonomy:
302R00000X - Health Maintenance Organization
Is Primary:
Yes

Contacts:

Fax:
6072730369

History

Start date End date Type Value
2005-10-05 2016-01-19 Address 3050 REGENT BLVD, STE 400, IRVING, TX, 75063, USA (Type of address: Chief Executive Officer)
2001-08-02 2005-10-05 Address 3003 LBJ FREEWAY, SUITE 100, DALLAS, TX, 75234, USA (Type of address: Chief Executive Officer)
2001-08-02 2005-10-05 Address 3003 LBJ FREEWAY, SUITE 100, DALLAS, TX, 75234, USA (Type of address: Service of Process)
2001-08-02 2005-10-05 Address 3003 LBJ FREEWAY, SUITE 100, DALLAS, TX, 75234, USA (Type of address: Principal Executive Office)
1999-09-21 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
200115060137 2020-01-15 BIENNIAL STATEMENT 2019-07-01
SR-9269 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
20190108036 2019-01-08 ASSUMED NAME CORP INITIAL FILING 2019-01-08
170703007826 2017-07-03 BIENNIAL STATEMENT 2017-07-01
160119006140 2016-01-19 BIENNIAL STATEMENT 2015-07-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1995-05-11
Type:
Complaint
Address:
1010 JAMES ST., SYRACUSE, NY, 13203
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1995-04-19
Type:
Complaint
Address:
4104 OLD VESTAL RD., EXEC. PKWY., VESTAL, NY, 13850
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1995-04-13
Type:
Complaint
Address:
1508 GENESEE ST., UTICA, NY, 13501
Safety Health:
Health
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State