THE KEVILLE INSURANCE AGENCY, INC.

Name: | THE KEVILLE INSURANCE AGENCY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Mar 1988 (37 years ago) |
Entity Number: | 1247421 |
ZIP code: | 12188 |
County: | Rensselaer |
Place of Formation: | New York |
Principal Address: | 42 COOKS CT, WATERFORD, NY, United States, 12188 |
Address: | 42 COOKS CT., WATERFORD, NY, United States, 12188 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROSEMARY KEVILLE | DOS Process Agent | 42 COOKS CT., WATERFORD, NY, United States, 12188 |
Name | Role | Address |
---|---|---|
ROSEMARY KEVILLE | Chief Executive Officer | 42 COOKS CT, WATERFORD, NY, United States, 12188 |
Start date | End date | Type | Value |
---|---|---|---|
2012-08-06 | 2018-03-13 | Address | 42 COOKS CT, WATERFORD, NY, 12188, USA (Type of address: Service of Process) |
2008-03-12 | 2012-08-06 | Address | 12 METRO PARK RD, STE 208, COLONIE, NY, 12205, USA (Type of address: Principal Executive Office) |
2008-03-12 | 2012-08-06 | Address | 12 METRO PARK RD, STE 207, COLONIE, NY, 12205, USA (Type of address: Service of Process) |
2008-03-12 | 2012-08-06 | Address | 12 METRO PARK RD, STE 208, COLONIE, NY, 12205, USA (Type of address: Chief Executive Officer) |
2006-03-27 | 2008-03-12 | Address | 24 AVIATION RD, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200305060064 | 2020-03-05 | BIENNIAL STATEMENT | 2020-03-01 |
180313006028 | 2018-03-13 | BIENNIAL STATEMENT | 2018-03-01 |
140310006757 | 2014-03-10 | BIENNIAL STATEMENT | 2014-03-01 |
120806002074 | 2012-08-06 | BIENNIAL STATEMENT | 2012-03-01 |
100329002748 | 2010-03-29 | BIENNIAL STATEMENT | 2010-03-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State