Name: | HOMETOWN INSURANCE AGENCY OF LONG ISLAND INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Mar 1989 (36 years ago) |
Entity Number: | 1337163 |
ZIP code: | 11716 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 5 ORVILLE DR, SUITE 400, BOHEMIA, NY, United States, 11716 |
Shares Details
Shares issued 10000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
HOMETOWN INSURANCE AGENCY OF LONG ISLAND INC. | DOS Process Agent | 5 ORVILLE DR, SUITE 400, BOHEMIA, NY, United States, 11716 |
Name | Role | Address |
---|---|---|
REBECCA KEIFFERT | Chief Executive Officer | 5 ORVILLE DR, SUITE 400, BOHEMIA, NY, United States, 11716 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2015-03-02 | 2021-03-17 | Address | 5 ORVILLE DR, SUITE 400, BOHEMIA, NY, 11716, USA (Type of address: Service of Process) |
2014-12-16 | 2015-03-02 | Address | 5 ORVILLE DR STE 400, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer) |
2014-12-16 | 2015-03-02 | Address | 4 ORVILLE DR STE 400, BOHEMIA, NY, 11716, USA (Type of address: Principal Executive Office) |
2014-12-16 | 2015-03-02 | Address | 5 ORVILLE DR STE 400, BOHEMIA, NY, 11716, USA (Type of address: Service of Process) |
1989-03-22 | 2012-11-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210317060325 | 2021-03-17 | BIENNIAL STATEMENT | 2021-03-01 |
190305060073 | 2019-03-05 | BIENNIAL STATEMENT | 2019-03-01 |
170308006514 | 2017-03-08 | BIENNIAL STATEMENT | 2017-03-01 |
150302006988 | 2015-03-02 | BIENNIAL STATEMENT | 2015-03-01 |
141216002025 | 2014-12-16 | BIENNIAL STATEMENT | 2013-03-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State