Name: | STATEWIDE AMBULETTE SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Apr 1985 (40 years ago) |
Entity Number: | 989483 |
ZIP code: | 41017 |
County: | Westchester |
Place of Formation: | New York |
Address: | 2746 mansion place, crestview hills, NY, United States, 41017 |
Principal Address: | 2746 MANSION PLACE, CRESTVIEW HILLS, KY, United States, 41017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALAN HEBEL | Chief Executive Officer | 557 N. MACQUESTEN PKWY., MOUNT VERNON, NY, United States, 10552 |
Name | Role | Address |
---|---|---|
VINCENT P NESCI | Agent | 40 SAW MILL RIVER ROAD, HAWTHORNE, NY, 10532 |
Name | Role | Address |
---|---|---|
STATEWIDE AMBULETTE SERVICE, INC. | DOS Process Agent | 2746 mansion place, crestview hills, NY, United States, 41017 |
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.
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Start date | End date | Type | Value |
---|---|---|---|
2013-07-03 | 2020-12-30 | Address | 121 MONTGOMERY AVE, SCARSDALE, NY, 10583, USA (Type of address: Service of Process) |
2013-07-03 | 2020-12-30 | Address | 121 MONTGOMERY AVE, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer) |
2008-10-03 | 2013-07-03 | Address | 557 NORTH MACQUESTEN PKWY, MOUNT VERNON, NY, 10552, USA (Type of address: Service of Process) |
1999-04-28 | 2008-10-03 | Address | 111 NORTH LAWN AVE., ELMSFORD, NY, 10523, USA (Type of address: Service of Process) |
1999-04-28 | 2013-07-03 | Address | 111 NORTH LAWN AVE., ELMSFORD, NY, 10523, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211208000820 | 2021-12-08 | BIENNIAL STATEMENT | 2021-12-08 |
201230060250 | 2020-12-30 | BIENNIAL STATEMENT | 2019-04-01 |
130703002340 | 2013-07-03 | BIENNIAL STATEMENT | 2013-04-01 |
081003000412 | 2008-10-03 | CERTIFICATE OF CHANGE | 2008-10-03 |
030502002722 | 2003-05-02 | BIENNIAL STATEMENT | 2003-04-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State