Search icon

MEDICAL COACHES INCORPORATED

Company Details

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

Commercial and government entity program

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

Contact Information

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

Chief Executive Officer

Name Role Address
CHAD W.. SMITH Chief Executive Officer 399 COUNTY HIGHWAY 58, P.O. BOX 129, ONEONTA, NY, United States, 13820

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 152 clover hill road, ONEONTA, NY, United States, 13820

History

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)

Filings

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

USAspending Awards. Contracts

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
Unique Award Key CONT_AWD_VA241P0801_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

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
PO AWARD V516C81162 2008-07-11 2008-07-11 2008-07-11
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

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
MEDICOACH 73175923 1978-06-26 1129523 1980-01-22
Trademark image
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 1986-07-03
Date Cancelled 1986-07-03

Mark Information

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