ROBERT A. SWEENEY AGENCY, INC.

Name: | ROBERT A. SWEENEY AGENCY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Oct 1962 (63 years ago) |
Entity Number: | 150987 |
ZIP code: | 14843 |
County: | Steuben |
Place of Formation: | New York |
Address: | 282 CANISTEO STREET, PO BOX 585, HORNELL, NY, United States, 14843 |
Principal Address: | 34 E LAKE RD, COHOCTON, NY, United States, 14826 |
Shares Details
Shares issued 0
Share Par Value 100000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 282 CANISTEO STREET, PO BOX 585, HORNELL, NY, United States, 14843 |
Name | Role | Address |
---|---|---|
SONJA R SWEENEY | Chief Executive Officer | 282 CANISTEO ST, PO BOX 585, HORNELL, NY, United States, 14843 |
Start date | End date | Type | Value |
---|---|---|---|
1998-10-07 | 2004-12-29 | Address | 282 CANISTEO STREET, HORNELL, NY, 14843, USA (Type of address: Chief Executive Officer) |
1993-10-14 | 1998-10-07 | Address | 282 CANISTEO STREET, PO BOX 585, HORNELL, NY, 14843, USA (Type of address: Chief Executive Officer) |
1993-10-14 | 2004-12-29 | Address | 282 CANISTEO STREET, PO BOX 585, HORNELL, NY, 14843, USA (Type of address: Principal Executive Office) |
1992-11-20 | 1993-10-14 | Address | 282 CANISTEO STREET, HORNELL, NY, 14843, USA (Type of address: Principal Executive Office) |
1992-11-20 | 1993-10-14 | Address | 282 CANISTEO STREET, HORNELL, NY, 14843, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
041229002272 | 2004-12-29 | BIENNIAL STATEMENT | 2004-10-01 |
021003002070 | 2002-10-03 | BIENNIAL STATEMENT | 2002-10-01 |
001002002278 | 2000-10-02 | BIENNIAL STATEMENT | 2000-10-01 |
981007002447 | 1998-10-07 | BIENNIAL STATEMENT | 1998-10-01 |
931014002462 | 1993-10-14 | BIENNIAL STATEMENT | 1993-10-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State