Entity Name: | AMBULANCE SERVICE OF MANCHESTER, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 27 Jul 1999 |
Business ALEI: | 0626535 |
Annual report due: | 31 Mar 2026 |
NAICS code: | 621910 - Ambulance Services |
Business address: | 275 NEW STATE RD, MANCHESTER, CT, 06042, United States |
Mailing address: | P O BOX 300, MANCHESTER, CT, United States, 06045 |
ZIP code: | 06042 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | karoh@asm-aetna.com |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
M1Z1G5QBZL77 | 2023-01-05 | 275 NEW STATE RD, MANCHESTER, CT, 06040, 1810, USA | PO BOX 300, MANCHESTER, CT, 06045, USA | |||||||||||||||||||||||||||||||||||||||
|
Doing Business As | AMBULANCE SERVICE OF MANCHESTER |
Division Name | ASM/AETNA |
Congressional District | 01 |
State/Country of Incorporation | CT, USA |
Activation Date | 2021-12-08 |
Initial Registration Date | 2021-12-06 |
Entity Start Date | 2000-07-21 |
Fiscal Year End Close Date | Apr 30 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | HEATHER ZIMMERMAN |
Address | PO BOX 300, MANCHESTER, CT, 06045, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | HEATHER ZIMMERMAN |
Address | PO BOX 300, MANCHESTER, CT, 06045, USA |
Past Performance | Information not Available |
---|
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
AMBULANCE SERVICE OF MANCHESTER DENTAL PLAN | 2011 | 061557358 | 2013-03-29 | AMBULANCE SERVICE OF MANCHESTER LLC | 198 | |||||||||||||||||||||||||||||||||||
|
Administrator’s EIN | 061557358 |
Plan administrator’s name | AMBULANCE SERVICE OF MANCHESTER LLC |
Plan administrator’s address | PO BOX 300, MANCHESTER, CT, 06045 |
Number of participants as of the end of the plan year
Active participants | 230 |
Signature of
Role | Plan administrator |
Date | 2013-03-01 |
Name of individual signing | WAYNE WRIGHT |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 501 |
Effective date of plan | 1989-09-01 |
Business code | 621900 |
Sponsor’s telephone number | 0008606479 |
Plan sponsor’s mailing address | PO BOX 300, MANCHESTER, CT, 06045 |
Plan sponsor’s address | PO BOX 300, MANCHESTER, CT, 06045 |
Plan administrator’s name and address
Administrator’s EIN | 061557358 |
Plan administrator’s name | AMBULANCE SERVICE OF MANCHESTER LLC |
Plan administrator’s address | PO BOX 300, MANCHESTER, CT, 06045 |
Administrator’s telephone number | 0008606479 |
Number of participants as of the end of the plan year
Active participants | 139 |
Signature of
Role | Plan administrator |
Date | 2013-03-01 |
Name of individual signing | WAYNE WRIGHT |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 501 |
Effective date of plan | 1989-09-01 |
Business code | 621900 |
Sponsor’s telephone number | 8606479798 |
Plan sponsor’s mailing address | PO BOX 300, MANCHESTER, CT, 06045 |
Plan sponsor’s address | PO BOX 300, MANCHESTER, CT, 06045 |
Plan administrator’s name and address
Administrator’s EIN | 061557358 |
Plan administrator’s name | AMBULANCE SERVICE OF MANCHESTER LLC |
Plan administrator’s address | PO BOX 300, MANCHESTER, CT, 06045 |
Number of participants as of the end of the plan year
Active participants | 156 |
Signature of
Role | Plan administrator |
Date | 2013-03-01 |
Name of individual signing | WAYNE WRIGHT |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 501 |
Effective date of plan | 1989-09-01 |
Business code | 621900 |
Sponsor’s telephone number | 8606479798 |
Plan sponsor’s mailing address | PO BOX 300, MANCHESTER, CT, 06045 |
Plan sponsor’s address | PO BOX 300, MANCHESTER, CT, 06045 |
Plan administrator’s name and address
Administrator’s EIN | 061557358 |
Plan administrator’s name | AMBULANCE SERVICE OF MANCHESTER LLC |
Plan administrator’s address | PO BOX 300, MANCHESTER, CT, 06045 |
Number of participants as of the end of the plan year
Active participants | 172 |
Signature of
Role | Plan administrator |
Date | 2013-03-01 |
Name of individual signing | WAYNE WRIGHT |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
HARTFORD HEALTHCARE CORPORATION | Officer | 100 Pearl St., 2nd Floor, CLO, HARTFORD, CT, 06103, United States | No data |
PROSPECT ECHN, INC. | Officer | 3415 S. SEPULVEDA BLVD, 9TH FLOOR, LOS ANGELES, CA, 90034, United States | No data |
Kimberly Aroh | Officer | 275 New State Rd, Manchester, CT, 06042-1810, United States | 34 Crosby Rd, Glastonbury, CT, 06033-3431, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
L.0L077P2 | Licensed EMS Organization | ACTIVE | CURRENT | 2017-01-03 | 2024-01-01 | 2024-12-31 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012936644 | 2025-02-27 | No data | Annual Report | Annual Report | No data |
BF-0012352752 | 2024-03-07 | No data | Annual Report | Annual Report | No data |
BF-0011152191 | 2023-03-01 | No data | Annual Report | Annual Report | No data |
BF-0010237345 | 2022-03-31 | No data | Annual Report | Annual Report | 2022 |
BF-0010460111 | 2022-01-14 | 2022-01-14 | Mass Agent Change � Address | Agent Address Change | No data |
0007266335 | 2021-03-29 | No data | Annual Report | Annual Report | 2021 |
0006950703 | 2020-07-06 | 2020-07-06 | Change of Agent Address | Agent Address Change | No data |
0006943532 | 2020-07-06 | 2020-07-06 | Change of Agent Address | Agent Address Change | No data |
0006931132 | 2020-06-24 | No data | Annual Report | Annual Report | 2020 |
0006853269 | 2020-03-27 | 2020-03-27 | Change of Agent | Agent Change | No data |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
123333924 | 0112000 | 1999-10-27 | 275 NEW STATE ROAD, MANCHESTER, CT, 06040 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 200083475 |
Health | Yes |
Violation Items
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19101030 G02 IIC |
Issuance Date | 1999-12-13 |
Abatement Due Date | 2000-01-30 |
Current Penalty | 487.5 |
Initial Penalty | 975.0 |
Nr Instances | 38 |
Nr Exposed | 38 |
Gravity | 01 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19101030 D03 IV |
Issuance Date | 1999-12-13 |
Abatement Due Date | 1999-12-31 |
Nr Instances | 38 |
Nr Exposed | 38 |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19101200 E01 |
Issuance Date | 1999-12-13 |
Abatement Due Date | 1999-12-21 |
Current Penalty | 487.5 |
Initial Penalty | 975.0 |
Nr Instances | 1 |
Nr Exposed | 38 |
Gravity | 01 |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website