INDEPENDENT ADJUSTERS COMPANY, INC.

Name: | INDEPENDENT ADJUSTERS COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Oct 1989 (36 years ago) |
Entity Number: | 1391275 |
ZIP code: | 11713 |
County: | Queens |
Place of Formation: | New York |
Address: | 900 SOUTH COUNTRY ROAD, BELLPORT, NY, United States, 11713 |
Principal Address: | 900 S COUNTRY RD, BELLPORT, NY, United States, 11713 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL NARDULLI | DOS Process Agent | 900 SOUTH COUNTRY ROAD, BELLPORT, NY, United States, 11713 |
Name | Role | Address |
---|---|---|
MICHAEL NARDULLI | Chief Executive Officer | 900 S COUNTRY RD, BELLPORT, NY, United States, 11713 |
Start date | End date | Type | Value |
---|---|---|---|
1999-11-02 | 2017-10-03 | Address | 900 S COUNTRY RD, BELLPORT, NY, 11713, USA (Type of address: Service of Process) |
1997-10-24 | 1999-11-02 | Address | 156-11 NORTHERN BLVD, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer) |
1993-09-16 | 1997-10-24 | Address | 156-11 NORTHERN BOULEVARD, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer) |
1993-09-16 | 1999-11-02 | Address | 156-11 NORTHERN BOULEVARD, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office) |
1993-09-16 | 1999-11-02 | Address | 156-11 NORTHERN BOULEVARD, FLUSHING, NY, 11354, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171003006126 | 2017-10-03 | BIENNIAL STATEMENT | 2017-10-01 |
131011006710 | 2013-10-11 | BIENNIAL STATEMENT | 2013-10-01 |
111118002758 | 2011-11-18 | BIENNIAL STATEMENT | 2011-10-01 |
091022002587 | 2009-10-22 | BIENNIAL STATEMENT | 2009-10-01 |
071109003016 | 2007-11-09 | BIENNIAL STATEMENT | 2007-10-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State