Search icon

EUGENE A. BARTOW INSURANCE AGENCY, INC.

Company Details

Name: EUGENE A. BARTOW INSURANCE AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Mar 1987 (38 years ago)
Entity Number: 1148796
ZIP code: 11729
County: Suffolk
Place of Formation: New York
Address: 62C SOUTH SECOND ST, DEER PARK, NY, United States, 11729

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EUGENE A. BARTOW INSURANCE AGENCY, INC. RETIREMENT PLAN 2023 112851755 2024-05-15 EUGENE A. BARTOW INSURANCE AGENCY, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 524210
Sponsor’s telephone number 6312424745
Plan sponsor’s address 62 C S. SECOND STREET, DEER PARK, NY, 11729

Signature of

Role Plan administrator
Date 2024-05-15
Name of individual signing DIANE BARTOW
EUGENE A. BARTOW INSURANCE AGENCY, INC. RETIREMENT PLAN 2022 112851755 2023-07-06 EUGENE A. BARTOW INSURANCE AGENCY, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 524210
Sponsor’s telephone number 6312424745
Plan sponsor’s address 62 C S. SECOND STREET, DEER PARK, NY, 11729

Signature of

Role Plan administrator
Date 2023-07-06
Name of individual signing DIANE BARTOW
EUGENE A. BARTOW INSURANCE AGENCY, INC. RETIREMENT PLAN 2021 112851755 2022-06-07 EUGENE A. BARTOW INSURANCE AGENCY, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 524210
Sponsor’s telephone number 6312424745
Plan sponsor’s address 62 C S. SECOND STREET, DEER PARK, NY, 11729

Signature of

Role Plan administrator
Date 2022-06-07
Name of individual signing DIANE BARTOW
EUGENE A. BARTOW INSURANCE AGENCY, INC. RETIREMENT PLAN 2020 112851755 2021-01-27 EUGENE A. BARTOW INSURANCE AGENCY, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 524210
Sponsor’s telephone number 6312424745
Plan sponsor’s address 62 C S. SECOND STREET, DEER PARK, NY, 11729

Signature of

Role Plan administrator
Date 2021-01-27
Name of individual signing DIANE BARTOW
EUGENE A. BARTOW INSURANCE AGENCY, INC. RETIREMENT PLAN 2019 112851755 2020-04-09 EUGENE A. BARTOW INSURANCE AGENCY, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 524210
Sponsor’s telephone number 6312424745
Plan sponsor’s address 62 C S. SECOND STREET, DEER PARK, NY, 11729

Signature of

Role Plan administrator
Date 2020-04-09
Name of individual signing DIANE BARTOW
EUGENE A. BARTOW INSURANCE AGENCY, INC. RETIREMENT PLAN 2018 112851755 2019-08-15 EUGENE A. BARTOW INSURANCE AGENCY, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 524210
Sponsor’s telephone number 6312424745
Plan sponsor’s address 62 C S. SECOND STREET, DEER PARK, NY, 11729

Signature of

Role Plan administrator
Date 2019-08-15
Name of individual signing EUGENE A. BARTOW

Chief Executive Officer

Name Role Address
EUGENE A. BARTOW Chief Executive Officer 62C SOUTH SECOND ST, DEER PARK, NY, United States, 11729

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 62C SOUTH SECOND ST, DEER PARK, NY, United States, 11729

History

Start date End date Type Value
2022-12-01 2024-03-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1994-04-04 2015-11-06 Address 75 EAST JEFRYN BOULEVARD, DEER PARK, NY, 11729, USA (Type of address: Service of Process)
1993-06-22 2015-11-06 Address 75 EAST JEFRYN BOULEVARD, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
1993-06-22 2015-11-06 Address 75 EAST JEFRYN BOULEVARD, DEER PARK, NY, 11729, USA (Type of address: Principal Executive Office)
1987-03-02 2022-12-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1987-03-02 1994-04-04 Address 75 EAST JEFRYN BLVD., DEER PARK, NY, 11729, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
151106002007 2015-11-06 BIENNIAL STATEMENT 2015-03-01
940404002713 1994-04-04 BIENNIAL STATEMENT 1994-03-01
930622002540 1993-06-22 BIENNIAL STATEMENT 1993-03-01
B463485-5 1987-03-02 CERTIFICATE OF INCORPORATION 1987-03-02

Date of last update: 06 Jan 2025

Sources: New York Secretary of State