Search icon

KRINER & FURLONG INSURANCE AGENCY, INC.

Company Details

Name: KRINER & FURLONG INSURANCE AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Dec 1992 (32 years ago)
Entity Number: 1688497
ZIP code: 13902
County: Broome
Place of Formation: New York
Address: P.O. BOX 487, BINGHAMTON, NY, United States, 13902
Principal Address: 484 CHENANGO ST, BINGHAMTON, NY, United States, 13901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAUL FURLONG Chief Executive Officer 484 CHENANGO ST, PO BOX 487, BINGHAMTON, NY, United States, 13902

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 487, BINGHAMTON, NY, United States, 13902

Form 5500 Series

Employer Identification Number (EIN):
161428791
Plan Year:
2015
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2006-12-20 2012-12-20 Address 484 CHENANGO ST, BINGHAMTON, NY, 13901, USA (Type of address: Chief Executive Officer)
2002-12-09 2012-12-20 Address 484 CHENANGO ST, BINGHAMTON, NY, 13901, 0487, USA (Type of address: Principal Executive Office)
1994-01-03 2006-12-20 Address 38 EVANS STREET, BINGHAMTON, NY, 13903, USA (Type of address: Chief Executive Officer)
1994-01-03 2002-12-09 Address 354 CONKLIN AVENUE, BINGHAMTON, NY, 13903, 0487, USA (Type of address: Principal Executive Office)
1992-12-21 1994-01-03 Address 354 CONKLIN AVENUE, BINGHAMTON, NY, 13903, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121220006276 2012-12-20 BIENNIAL STATEMENT 2012-12-01
101215002088 2010-12-15 BIENNIAL STATEMENT 2010-12-01
081208002942 2008-12-08 BIENNIAL STATEMENT 2008-12-01
061220003104 2006-12-20 BIENNIAL STATEMENT 2006-12-01
050114002216 2005-01-14 BIENNIAL STATEMENT 2004-12-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State