Name: | ALERT AMBULANCE SERVICE, INC. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 20 Jan 1989 (36 years ago) |
Identification Number: | 000053527 |
Place of Formation: | MASSACHUSETTS |
Principal Address: | 1290 WILSON RD, FALL RIVER, MA, 02720, USA |
Purpose: | CARE AND TRANSPORTATION OF THE SICK AND INJURED |
NAICS: | 621910 - Ambulance Services |
Name | Role | Address |
---|---|---|
THOMAS M. CARROLL | Agent | 57 BUTTONWOOD STREET, BRISTOL, RI, 02809, USA |
Name | Role | Address |
---|---|---|
ROBERT ARAUJO | PRESIDENT | 27 RUNNING DEER RD DARTMOUTH, MA 02747 USA |
Name | Role | Address |
---|---|---|
THOMAS M CARROLL | SECRETARY | 1172 HOPE ST BRISTOL, RI 02809 USA |
Name | Role | Address |
---|---|---|
JOSEPH W MOSS | CEO | 107 SONNYS WAY DIGHTON, MA 02715 USA |
Name | Role | Address |
---|---|---|
JOSEPH MOSS | OTHER OFFICER | 1290 WILSON RD FALL RIVER, MA 02720 UNI |
Name | Role | Address |
---|---|---|
THOMAS M CARROLL | DIRECTOR | 1172 HOPE ST BRISTOL, RI 02809 USA |
Number | Name | File Date |
---|---|---|
202450374650 | Annual Report | 2024-04-08 |
202342325870 | Annual Report - Amended | 2023-10-20 |
202338747930 | Annual Report | 2023-06-27 |
202338004240 | Revocation Notice For Failure to File An Annual Report | 2023-06-19 |
202212410080 | Annual Report - Amended | 2022-03-08 |
202212407710 | Annual Report | 2022-03-08 |
202195652420 | Annual Report | 2021-04-12 |
202048170990 | Annual Report - Amended | 2020-08-12 |
202033377720 | Annual Report | 2020-01-30 |
202032947320 | Annual Report | 2020-01-24 |
Date of last update: 07 Oct 2024
Sources: Rhode Island Department of State