TRANS AM AMBULANCE SERVICES, INC.

Name: | TRANS AM AMBULANCE SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Apr 1985 (40 years ago) |
Entity Number: | 989397 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 317 N. 8th Street, Olean, NY, United States, 14760 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BRYAN GYBSON | Chief Executive Officer | 23200 N. PIMA ROAD, SCOTTSDALE, AZ, United States, 85255 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-07 | 2025-04-07 | Address | 305 N 8TH ST., STE 290, OLEAN, NY, 14760, USA (Type of address: Chief Executive Officer) |
2025-04-07 | 2025-04-07 | Address | 1658 OLEAN PORTVILLE ROAD, OLEAN, NY, 14760, USA (Type of address: Chief Executive Officer) |
2025-04-07 | 2025-04-07 | Address | 23200 N. PIMA ROAD, SCOTTSDALE, AZ, 85255, USA (Type of address: Chief Executive Officer) |
2023-04-03 | 2025-04-07 | Address | 23200 N. PIMA ROAD, SCOTTSDALE, AZ, 85255, USA (Type of address: Chief Executive Officer) |
2023-04-03 | 2023-04-03 | Address | 1658 OLEAN PORTVILLE ROAD, OLEAN, NY, 14760, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250407000917 | 2025-04-07 | BIENNIAL STATEMENT | 2025-04-07 |
230403000578 | 2023-04-03 | BIENNIAL STATEMENT | 2023-04-01 |
210429060469 | 2021-04-29 | BIENNIAL STATEMENT | 2021-04-01 |
190415060398 | 2019-04-15 | BIENNIAL STATEMENT | 2019-04-01 |
SR-13672 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State