Search icon

VALLEY EMERGENCY MEDICAL SERVICE, INC.

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: VALLEY EMERGENCY MEDICAL SERVICE, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 28 Sep 1983
Business ALEI: 0147811
Annual report due: 28 Sep 2025
Business address: 764 DERBY AVENUE, SEYMOUR, CT, 06483, United States
Mailing address: 764 DERBY AVE, SEYMOUR, CT, United States, 06483
ZIP code: 06483
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: execdirector@valleyems.org

Industry & Business Activity

NAICS

624230 Emergency and Other Relief Services

This industry comprises establishments primarily engaged in providing food, shelter, clothing, medical relief, resettlement, and counseling to victims of domestic or international disasters or conflicts (e.g., wars). Learn more at the U.S. Census Bureau

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
CVDMCM6A72X5 2021-11-01 764 DERBY AVE, SEYMOUR, CT, 06483, 2412, USA 764 DERBY AVE, SEYMOUR, CT, 06483, 2412, USA

Business Information

Doing Business As VEMS
Congressional District 03
State/Country of Incorporation CT, USA
Activation Date 2020-05-26
Initial Registration Date 2020-05-05
Entity Start Date 1983-09-26
Fiscal Year End Close Date Apr 30

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JASON PERILLO
Role EXECUTIVE DIRECTOR
Address 764 DERBY AVENUE, SEYMOUR, CT, 06483, USA
Government Business
Title PRIMARY POC
Name JASON PERILLO
Role EXECUTIVE DIRECTOR
Address 764 DERBY AVENUE, SEYMOUR, CT, 06483, USA
Past Performance Information not Available

Agent

Name Role
BERCHEM MOSES PC Agent

Officer

Name Role Business address Residence address
William Scollin Officer 764 Derby Ave, Seymour, CT, 06483-2412, United States 125 Long Hill Ave, Shelton, CT, 06484, United States
JARED HEON Officer - 764 DERBY AVE, SEYMOUR, CT, 06483, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012182114 2024-08-29 - Annual Report Annual Report -
BF-0012358588 2023-11-16 - Annual Report Annual Report -
BF-0010412237 2022-11-28 - Annual Report Annual Report 2022
BF-0009815037 2021-09-15 - Annual Report Annual Report -
0006975204 2020-09-09 - Annual Report Annual Report 2020
0006680329 2019-11-14 - Annual Report Annual Report 2019
0006269176 2018-10-31 - Annual Report Annual Report 2018
0005926539 2017-09-15 - Annual Report Annual Report 2017
0005720311 2016-12-07 2016-12-07 Change of Agent Address Agent Address Change -
0005720307 2016-12-07 2016-12-07 Change of Agent Agent Change -

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0003430926 Active OFS 2021-03-16 2026-03-16 ORIG FIN STMT

Parties

Name VALLEY EMERGENCY MEDICAL SERVICE, INC.
Role Debtor
Name LIBERTY BANK
Role Secured Party
0003144787 Active MUNICIPAL 2016-10-17 2030-12-02 AMENDMENT

Parties

Name VALLEY EMERGENCY MEDICAL SERVICE, INC.
Role Debtor
Name TOWN OF SEYMOUR TAX COLLECTOR
Role Secured Party
0003091038 Active MUNICIPAL 2015-12-02 2030-12-02 ORIG FIN STMT

Parties

Name TOWN OF SEYMOUR TAX COLLECTOR
Role Secured Party
Name VALLEY EMERGENCY MEDICAL SERVICE, INC.
Role Debtor
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information