Search icon

R.V.I. INSURANCE AGENCY, INC.

Company Details

Name: R.V.I. INSURANCE AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Feb 1992 (33 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 1613409
ZIP code: 11763
County: Suffolk
Place of Formation: New York
Address: 2080 ROUTE 112, MEDFORD, NY, United States, 11763

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JERARD A ROGERS Chief Executive Officer 2080 ROUTE 112, MEDFORD, NY, United States, 11763

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2080 ROUTE 112, MEDFORD, NY, United States, 11763

History

Start date End date Type Value
1996-03-19 2000-03-09 Address 2145 ROUTE 112, MEDFORD, NY, 11763, USA (Type of address: Chief Executive Officer)
1996-03-19 2000-03-09 Address 2145 ROUTE 112, MEDFORD, NY, 11763, USA (Type of address: Principal Executive Office)
1996-03-19 2000-03-09 Address 2145 ROUTE 112, MEDFORD, NY, 11763, USA (Type of address: Service of Process)
1993-02-16 1996-03-19 Address 554 C ROUTE 112, PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer)
1993-02-16 1996-03-19 Address 554 C ROUTE 112, PATCHOGUE, NY, 11772, USA (Type of address: Principal Executive Office)
1992-02-14 1996-03-19 Address 554 C ROUTE 112, PATCHOGUE, NY, 11772, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2101891 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
060228002748 2006-02-28 BIENNIAL STATEMENT 2006-02-01
040123002699 2004-01-23 BIENNIAL STATEMENT 2004-02-01
020219002669 2002-02-19 BIENNIAL STATEMENT 2002-02-01
000309002627 2000-03-09 BIENNIAL STATEMENT 2000-02-01
980202002213 1998-02-02 BIENNIAL STATEMENT 1998-02-01
960319002468 1996-03-19 BIENNIAL STATEMENT 1996-02-01
930216002445 1993-02-16 BIENNIAL STATEMENT 1993-02-01
920214000436 1992-02-14 CERTIFICATE OF INCORPORATION 1992-02-14

Date of last update: 15 Mar 2025

Sources: New York Secretary of State