Search icon

INDEPENDENT AFFILIATED AGENCIES, INC.

Company Details

Name: INDEPENDENT AFFILIATED AGENCIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Dec 1988 (36 years ago)
Entity Number: 1258928
ZIP code: 14450
County: Monroe
Place of Formation: New York
Principal Address: 1220 FAIRPORT ROAD, FAIRPORT, NY, United States, 14450
Address: 1220 FAIRPORT RD., FAIRPORT, NY, United States, 14450

Shares Details

Shares issued 1200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
JEFFREY GALUSHA Agent 1220 FAIRPORT RD., FAIRPORT, NY, 14450

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1220 FAIRPORT RD., FAIRPORT, NY, United States, 14450

Chief Executive Officer

Name Role Address
MATHEW G GAESSER Chief Executive Officer 1220 FAIRPORT ROAD, FAIRPORT, NY, United States, 14450

History

Start date End date Type Value
2023-12-19 2023-12-19 Address 1220 FAIRPORT ROAD, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
2020-11-17 2023-12-19 Address 1220 FAIRPORT ROAD, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
2019-06-04 2023-12-19 Address 1220 FAIRPORT RD., FAIRPORT, NY, 14450, USA (Type of address: Service of Process)
2019-06-04 2023-12-19 Address 1220 FAIRPORT RD., FAIRPORT, NY, 14450, USA (Type of address: Registered Agent)
2019-01-18 2020-11-17 Address 95 ALLENS CREEK ROAD, BLDG 2 SUITE 4, ROCHESTER, NY, 14618, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231219003044 2023-12-19 BIENNIAL STATEMENT 2023-12-19
221107002043 2022-11-07 BIENNIAL STATEMENT 2020-12-01
201117060166 2020-11-17 BIENNIAL STATEMENT 2018-12-01
190604000884 2019-06-04 CERTIFICATE OF CHANGE 2019-06-04
190118002015 2019-01-18 BIENNIAL STATEMENT 2018-12-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State