Name: | MEDICAL COACHES INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 May 1952 (73 years ago) |
Entity Number: | 84012 |
ZIP code: | 13820 |
County: | Otsego |
Place of Formation: | New York |
Address: | 152 clover hill road, ONEONTA, NY, United States, 13820 |
Principal Address: | 399 COUNTY HIGHWAY 58, P.O. BOX 129, ONEONTA, NY, United States, 13820 |
Shares Details
Shares issued 0
Share Par Value 100000
Type CAP
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
54409 | Active | U.S./Canada Manufacturer | 1974-08-19 | 2024-03-09 | 2025-08-27 | 2022-02-22 | |||||||||||||||
|
POC | CHAD SMITH |
Phone | +1 607-432-1333 |
Fax | +1 607-432-8190 |
Address | 399 COUNTY HIGHWAY 58, ONEONTA, NY, 13820 3639, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | Information not Available |
---|
List of Offerors (0) | Information not Available |
---|
Name | Role | Address |
---|---|---|
CHAD W.. SMITH | Chief Executive Officer | 399 COUNTY HIGHWAY 58, P.O. BOX 129, ONEONTA, NY, United States, 13820 |
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | 152 clover hill road, ONEONTA, NY, United States, 13820 |
Start date | End date | Type | Value |
---|---|---|---|
2021-07-19 | 2022-08-19 | Shares | Share type: PAR VALUE, Number of shares: 50000, Par value: 10 |
2021-07-19 | 2022-08-19 | Shares | Share type: NO PAR VALUE, Number of shares: 100000, Par value: 0 |
2021-07-09 | 2021-07-19 | Shares | Share type: NO PAR VALUE, Number of shares: 100000, Par value: 0 |
2021-07-09 | 2021-07-19 | Shares | Share type: PAR VALUE, Number of shares: 50000, Par value: 10 |
2021-06-22 | 2021-07-09 | Shares | Share type: NO PAR VALUE, Number of shares: 100000, Par value: 0 |
2021-06-22 | 2021-07-09 | Shares | Share type: PAR VALUE, Number of shares: 50000, Par value: 10 |
2020-05-04 | 2022-08-22 | Address | 399 COUNTY HIGHWAY 58, PO BOX 129, ONEONTA, NY, 13820, USA (Type of address: Service of Process) |
2020-05-04 | 2022-08-22 | Address | 399 COUNTY HIGHWAY 58, P.O. BOX 129, ONEONTA, NY, 13820, 3639, USA (Type of address: Chief Executive Officer) |
2018-05-01 | 2020-05-04 | Address | 399 COUNTY HIGHWAY 58, P.O. BOX 129, ONEONTA, NY, 13820, 3639, USA (Type of address: Chief Executive Officer) |
2018-05-01 | 2020-05-04 | Address | 399 COUNTY HIGHWAY 58, P.O. BOX 129, ONEONTA, NY, 13820, 3639, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220822001060 | 2022-08-19 | CERTIFICATE OF CHANGE BY ENTITY | 2022-08-19 |
200504061751 | 2020-05-04 | BIENNIAL STATEMENT | 2020-05-01 |
180501007379 | 2018-05-01 | BIENNIAL STATEMENT | 2018-05-01 |
160511006347 | 2016-05-11 | BIENNIAL STATEMENT | 2016-05-01 |
140603007095 | 2014-06-03 | BIENNIAL STATEMENT | 2014-05-01 |
120504006341 | 2012-05-04 | BIENNIAL STATEMENT | 2012-05-01 |
100527002556 | 2010-05-27 | BIENNIAL STATEMENT | 2010-05-01 |
080523002891 | 2008-05-23 | BIENNIAL STATEMENT | 2008-05-01 |
060515002305 | 2006-05-15 | BIENNIAL STATEMENT | 2006-05-01 |
040525002610 | 2004-05-25 | BIENNIAL STATEMENT | 2004-05-01 |
Contract Type | Award or IDV Flag | PIID | Start Date | Current End Date | Potential End Date | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DCA | AWARD | VA241P0801 | 2008-09-22 | 2009-09-30 | 2009-09-30 | |||||||||||||||||||||
|
Title | MEDICAL COACH VEHICLE (TRAILER) |
NAICS Code | 336211: MOTOR VEHICLE BODY MANUFACTURING |
Product and Service Codes | 2330: TRAILERS |
Recipient Details
Recipient | MEDICAL COACHES INCORPORATED |
UEI | GN1HWSHL3JG9 |
Legacy DUNS | 002063386 |
Recipient Address | UNITED STATES, 399 COUNTY HWY 58, ONEONTA, 138203639 |
Unique Award Key | CONT_AWD_V516C81162_3600_-NONE-_-NONE- |
Awarding Agency | Department of Veterans Affairs |
Link | View Page |
Description
Title | SERVICE TO PROVIDE ALL LABOR, TRANSPORTATION, SUPE |
Product and Service Codes | J066: MAINT-REP OF INSTRUMENTS & LAB EQ |
Recipient Details
Recipient | MEDICAL COACHES INCORPORATED |
UEI | GN1HWSHL3JG9 |
Legacy DUNS | 002063386 |
Recipient Address | UNITED STATES, 399 COUNTY HWY 58, ONEONTA, 138203639 |
Mark | US Serial Number | Application Filing Date | US Registration Number | Registration Date | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MEDICOACH | 73175923 | 1978-06-26 | 1129523 | 1980-01-22 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Mark Literal Elements | MEDICOACH |
Standard Character Claim | No |
Mark Drawing Type | 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S) |
Goods and Services
For | VANS EQUIPPED FOR MEDICAL AND DENTAL PURPOSES |
International Class(es) | 012 - Primary Class |
U.S Class(es) | 009 |
Class Status | SECTION 8 - CANCELLED |
First Use | May 1952 |
Use in Commerce | May 1952 |
Basis Information (Case Level)
Filed Use | Yes |
Currently Use | Yes |
Filed ITU | No |
Currently ITU | No |
Filed 44D | No |
Currently 44D | No |
Filed 44E | No |
Currently 44E | No |
Filed 66A | No |
Currently 66A | No |
Filed No Basis | No |
Currently No Basis | No |
Current Owner(s) Information
Owner Name | MEDICAL COACHES, INCORPORATED |
Owner Address | HEMLOCK RD. ONEONTA, NEW YORK UNITED STATES 13820 |
Legal Entity Type | CORPORATION |
State or Country Where Organized | NEW YORK |
Prosecution History
Date | Description |
---|---|
1986-07-03 | CANCELLED SEC. 8 (6-YR) |
TM Staff and Location Information
Current Location | FILE DESTROYED |
Date in Location | 1994-04-09 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State