Search icon

PROFESSIONAL RISK FACILITIES, INC.

Headquarter

Company Details

Name: PROFESSIONAL RISK FACILITIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Dec 1992 (32 years ago)
Entity Number: 1685838
ZIP code: 11753
County: Nassau
Place of Formation: New York
Address: 113 SOUTH SERVICE ROAD, JERICHO, NY, United States, 11753

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PROFESSIONAL RISK FACILITIES, INC. DOS Process Agent 113 SOUTH SERVICE ROAD, JERICHO, NY, United States, 11753

Chief Executive Officer

Name Role Address
CHRISTOPHER CAVALLARO Chief Executive Officer 113 SOUTH SERVICE ROAD, JERICHO, NY, United States, 11753

Links between entities

Type:
Headquarter of
Company Number:
1051572
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
10013742
State:
Alaska
Type:
Headquarter of
Company Number:
F13000002938
State:
FLORIDA
Type:
Headquarter of
Company Number:
000-310-874
State:
Alabama
Type:
Headquarter of
Company Number:
aa6541b8-fef2-e311-ac2f-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0517100
State:
KENTUCKY
Type:
Headquarter of
Company Number:
20131362682
State:
COLORADO
Type:
Headquarter of
Company Number:
000941975
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
1112583
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
610289
State:
IDAHO

History

Start date End date Type Value
2005-01-25 2015-05-26 Address 1122 FRANKLIN AVE, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2003-02-11 2015-05-26 Address 1122 FRANKLIN AVE, GARDEN CITY, NY, 11530, USA (Type of address: Principal Executive Office)
2003-02-11 2015-05-26 Address 1122 FRANKLIN AVE, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
1993-12-30 2005-01-25 Address 60 GERARD AVENUE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
1993-12-30 2003-02-11 Address 300 OLD COUNTRY ROAD, MINEOLA, NY, 11501, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
190117060392 2019-01-17 BIENNIAL STATEMENT 2018-12-01
170831006023 2017-08-31 BIENNIAL STATEMENT 2016-12-01
150526006122 2015-05-26 BIENNIAL STATEMENT 2014-12-01
130115002275 2013-01-15 BIENNIAL STATEMENT 2012-12-01
110107002327 2011-01-07 BIENNIAL STATEMENT 2010-12-01

Trademarks Section

Serial Number:
75093737
Mark:
DIRECTORS AND OFFICERS LIFE/D&O LIFE
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
SERVICE MARK
Application Filing Date:
1996-04-25
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
DIRECTORS AND OFFICERS LIFE/D&O LIFE

Goods And Services

For:
life insurance
First Use:
1996-04-18
International Classes:
036 - Primary Class
Class Status:
Abandoned
Serial Number:
75093736
Mark:
PROFESSIONAL LIFE
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
SERVICE MARK
Application Filing Date:
1996-04-25
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
PROFESSIONAL LIFE

Goods And Services

For:
life insurance
First Use:
1996-04-18
International Classes:
036 - Primary Class
Class Status:
Abandoned

Date of last update: 15 Mar 2025

Sources: New York Secretary of State