American Medical Alert Corp. Overview
American Medical Alert Corp. filed as a Domestic Business Corporation in the State of New York on Wednesday, January 14, 1981 and is approximately forty-three years old, as recorded in documents filed with New York Department of State.
Sponsored
Learn More
D&B Reports Available for
American Medical Alert Corp.
Network Visualizer
Advertisements
Key People
Who own American Medical Alert Corp.
Name | |
---|---|
Oscar Meyer 9 |
Chief Executive Officer
NonDir
NonPres
President
Director
Chief Executive Officer
|
Nikhil Shah 2 |
NonTreas
Treasurer
Vice President
|
Seth Muraskin 1 |
NonSec
Secretary
Vice President
|
Gordon Sutherland 3 |
NonDir
|
Casey Pittock 10 |
President
CEO
Chief Executive Officer
|
Brad Waugh 6 |
President
|
Jack Rhian 2 |
President
|
Bradley J. Wauch |
President
Director
|
Howard Siegel 3 |
CEO
|
Richard Rallo 2 |
CFO
|
Kevin Radigan 3 |
Treasurer
Director
Secretary
Chief Financial Officer
|
Vacant Position |
Director
Secretary
|
Shaun Parker |
Director
|
Fred Siegel S |
Senior Vp
|
Ksvin J. Radigan |
Chief Financial Officer
|
Paul Dobrowsky |
Chief Financial Officer
|
Showing 8 records out of 16
Known Addresses for American Medical Alert Corp.
3265 Lawson Blvd
Oceanside, NY 11572
4440 211th St
Matteson, IL 60443
3636 33rd St
Astoria, NY 11106
2512 Artesia Blvd
Redondo Beach, CA 90278
910 Church St
Decatur, GA 30030
500 Atlantic Ave
Boston, MA 02210
3030 47th Ave
Long Island City, NY 11101
6800 S Dawson Cir
Englewood, CO 80112
408 S Huntington Ave
Jamaica Plain, MA 02130
3636 33rd St
Long Island City, NY 11106
Corporate Filings for American Medical Alert Corp.
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Inactive Forfeited existence |
State: | Texas |
State ID: | 12113206 |
Date Filed: | Monday, May 11, 1998 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | New York |
State ID: | 03429666 |
Date Filed: | Wednesday, December 14, 2011 |
Registered Agent | Corporation Service Company Which Will DO Business In California As Csc - Lawyers Incorporating Service |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | New York |
State ID: | C23075-2003 |
Date Filed: | Monday, September 22, 2003 |
Registered Agent | Csc Services of Nevada, Inc. |
New York Department of State
Filing Type: | Domestic Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | New York |
County: | NASSAU |
State ID: | 673343 |
Date Filed: | Wednesday, January 14, 1981 |
Registered Agent | Cogency Global Inc. |
DOS Process | Cogency Global Inc. |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
1/14/1981 | Name History/Actual | American Medical Alert Corp. | |
5/11/1998 | Application For Certificate Of Authority | ||
8/25/2000 | Tax Forfeiture | ||
12/31/2002 | Public Information Report (PIR) | ||
9/22/2003 | Foreign Qualification | ||
9/23/2003 | Initial List | List of Officers for 2003 to 2004 | |
12/31/2003 | Public Information Report (PIR) | ||
12/31/2004 | Public Information Report (PIR) | ||
4/5/2005 | Annual List | ||
9/22/2005 | Annual List | ||
12/12/2005 | Reinstatement | ||
12/31/2005 | Public Information Report (PIR) | ||
12/31/2006 | Public Information Report (PIR) | ||
1/8/2007 | Change of Office by Registered Agent | ||
10/30/2009 | Change of Office by Registered Agent | ||
12/31/2009 | Public Information Report (PIR) | ||
12/31/2009 | Public Information Report (PIR) | ||
12/31/2010 | Public Information Report (PIR) | ||
5/11/2011 | Acceptance of Registered Agent | ||
5/11/2011 | Reinstatement | REIN | |
12/13/2011 | Annual List | ||
11/6/2012 | Annual List | ||
12/31/2012 | Public Information Report (PIR) | ||
9/4/2013 | Annual List | ||
12/10/2013 | Certificate of Assumed Business Name | ||
12/10/2013 | Certificate of Assumed Business Name | ||
12/31/2013 | Public Information Report (PIR) | ||
10/16/2014 | Annual List | ||
12/31/2014 | Public Information Report (PIR) | ||
12/31/2014 | Public Information Report (PIR) | ||
12/31/2015 | Public Information Report (PIR) | ||
12/31/2015 | Public Information Report (PIR) | ||
3/3/2016 | Annual List | ||
9/30/2016 | Annual List | ||
6/7/2017 | Change of Registered Agent/Office | ||
6/12/2017 | Registered Agent Change | ||
9/14/2017 | Annual List | ||
12/31/2017 | Public Information Report (PIR) | ||
12/31/2017 | Public Information Report (PIR) | ||
7/27/2018 | Annual List | ||
12/31/2018 | Public Information Report (PIR) |
Trademarks for American Medical Alert Corp.
Serial Number:
87039370
Drawing Code: 4000
|
|
Serial Number:
86740042
Drawing Code: 4000
|
|
Serial Number:
85851589
Drawing Code: 4000
|
|
Serial Number:
85851607
Drawing Code: 4000
|
|
Serial Number:
86610269
Drawing Code: 4000
|
|
Serial Number:
76657228
Drawing Code: 4000
|
|
Serial Number:
86513387
Drawing Code: 4000
|
|
Serial Number:
86021785
Drawing Code: 4000
|
|
Serial Number:
86021784
Drawing Code: 4000
|
|
Serial Number:
76485732
Drawing Code: 1000
|
Advertisements
Sources
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
New York Department of State
Data last refreshed on Saturday, May 18, 2024
Data last refreshed on Saturday, May 18, 2024
What next?
Follow
Receive an email notification when changes occur for American Medical Alert Corp..
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for American Medical Alert Corp. and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
10
Known Addresses
3265 Lawson Blvd Oceanside, NY 11572
4440 211th St Matteson, IL 60443
3636 33rd St Astoria, NY 11106
2512 Artesia Blvd Redondo Beach, CA 90278
910 Church St Decatur, GA 30030
500 Atlantic Ave Boston, MA 02210
3030 47th Ave Long Island City, NY 11101
6800 S Dawson Cir Englewood, CO 80112
408 S Huntington Ave Jamaica Plain, MA 02130
3636 33rd St Long Island City, NY 11106
These addresses are known to be associated with American Medical Alert Corp. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
4
Corporate Records