Search icon

ROBERT A. SWEENEY AGENCY, INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 282 CANISTEO STREET, PO BOX 585, HORNELL, NY, United States, 14843

Chief Executive Officer

Name Role Address
SONJA R SWEENEY Chief Executive Officer 282 CANISTEO ST, PO BOX 585, HORNELL, NY, United States, 14843

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State