Search icon

CASSWOOD INSURANCE AGENCY, LTD.

Headquarter

Company Details

Name: CASSWOOD INSURANCE AGENCY, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Feb 1988 (37 years ago)
Entity Number: 1231423
ZIP code: 12866
County: Nassau
Place of Formation: New York
Address: 11 SUMMERFIELD LANE, SARATOGA SPRINGS, NY, United States, 12866

Shares Details

Shares issued 700

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEFFREY W WODICKA Chief Executive Officer 11 SUMMERFIELD LANE, SARATOGA SPRINGS, NY, United States, 12866

DOS Process Agent

Name Role Address
CASSWOOD INSURANCE AGENCY, LTD. DOS Process Agent 11 SUMMERFIELD LANE, SARATOGA SPRINGS, NY, United States, 12866

Links between entities

Type:
Headquarter of
Company Number:
0741277
State:
KENTUCKY

Form 5500 Series

Employer Identification Number (EIN):
112897282
Plan Year:
2019
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
17
Sponsors Telephone Number:

History

Start date End date Type Value
2012-03-12 2019-03-12 Address 5 EXECUTIVE PARK DR, CLIFTON PARK, NY, 12065, 5694, USA (Type of address: Service of Process)
2012-03-12 2019-03-12 Address 5 EXECUTIVE PARK DR, CLIFTON PARK, NY, 12065, 5694, USA (Type of address: Principal Executive Office)
2012-03-12 2019-03-12 Address 5 EXECUTIVE PARK DR, CLIFTON PARK, NY, 12065, 5694, USA (Type of address: Chief Executive Officer)
2004-03-01 2012-03-12 Address 5 HALFMOON EXECUTIVE PARK DR, CLIFTON PARK, NY, 12065, 5694, USA (Type of address: Chief Executive Officer)
2004-03-01 2012-03-12 Address 5 HALFMOON EXECUTIVE PARK DR, CLIFTON PARK, NY, 12065, 5694, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
190312060941 2019-03-12 BIENNIAL STATEMENT 2018-02-01
161115006190 2016-11-15 BIENNIAL STATEMENT 2016-02-01
140321002176 2014-03-21 BIENNIAL STATEMENT 2014-02-01
120312002036 2012-03-12 BIENNIAL STATEMENT 2012-02-01
100311002570 2010-03-11 BIENNIAL STATEMENT 2010-02-01

USAspending Awards / Financial Assistance

Date:
2020-08-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Trademarks Section

Serial Number:
77082879
Mark:
STAR PAC
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
SERVICE MARK
Application Filing Date:
2007-01-15
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
STAR PAC

Goods And Services

For:
Insurance agency and brokerage
First Use:
1998-03-15
International Classes:
036 - Primary Class
Class Status:
Active

Date of last update: 16 Mar 2025

Sources: New York Secretary of State