American Medical Response of Massachusetts, Inc.

NAICS
621910 Ambulance ServicesThis industry comprises establishments primarily engaged in providing transportation of patients by ground or air, along with medical care. These services are often provided during a medical emergency but are not restricted to emergencies. The vehicles are equipped with lifesaving equipment operated by medically trained personnel. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA |
Name | Role | Address |
---|---|---|
RANDEL G. OWEN | PRESIDENT | 6363 S. FIDDLERS GREEN CIRCLE, SUITE 1400 GREENWOOD VILLAGE, CO 80111 USA |
Name | Role | Address |
---|---|---|
THOMAS A.A. COOK | SECRETARY | 1001 BOARDWALK SPRINGS PLACE, SUITE 250 O'FALLON, MO 63368 USA |
Name | Role | Address |
---|---|---|
MICHAEL PREISSLER | CFO | 209 STATE HIGHWAY 121 BYPASS, SUITE 21 LEWISVILLE, TX 75067 USA |
Name | Role | Address |
---|---|---|
RANDEL G OWEN | DIRECTOR | 6363 S. FIDDLERS GREEN CIRCLE SUITE 1400 GREENWOOD VILLAGE, CO 80111 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 1995-12-22 | NORFOLK-BRISTOL AMBULANCE SERVICES, INC. | American Medical Response of Massachusetts, Inc. |
Name Change | 1995-09-20 | ZAM-CUL ENTERPRISES, INC. | NORFOLK-BRISTOL AMBULANCE SERVICES, INC. |
Number | Name | File Date |
---|---|---|
202223879900 | Revocation Certificate For Failure to File the Annual Report for the Year | 2022-10-12 |
202220019110 | Revocation Notice For Failure to File An Annual Report | 2022-06-27 |
202191046980 | Annual Report | 2021-02-13 |
202034455120 | Annual Report | 2020-02-14 |
201986807070 | Annual Report | 2019-02-16 |
This company hasn't received any reviews.
Date of last update: 18 May 2025
Sources: Rhode Island Department of State