Search icon

JOY INSURANCE AGENCY, INC.

Company Details

Name: JOY INSURANCE AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 May 1993 (32 years ago)
Entity Number: 1725702
ZIP code: 10940
County: Orange
Place of Formation: New York
Address: ATTN CHRISTOPHER A JOY, 639 E MAIN ST, MIDDLETOWN, NY, United States, 10940
Principal Address: ATTN CHRISTOPHER A JOY, 639 E. MAIN STREET, MIDDLETOWN, NY, United States, 10940

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHRISTOPHER A JOY Chief Executive Officer 639 E MAIN ST, MIDDLETOWN, NY, United States, 10940

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN CHRISTOPHER A JOY, 639 E MAIN ST, MIDDLETOWN, NY, United States, 10940

Form 5500 Series

Employer Identification Number (EIN):
061370357
Plan Year:
2023
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
13
Sponsors Telephone Number:

History

Start date End date Type Value
2024-08-15 2024-08-15 Address 639 E MAIN ST, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer)
2011-05-27 2024-08-15 Address 639 E MAIN ST, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer)
1999-06-10 2011-05-27 Address 639 E MAIN ST, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer)
1999-06-10 2001-05-17 Address ATTN CHRISTOPHER A JOY, 639 E MAIN ST, MIDDLETOWN, NY, 10940, USA (Type of address: Principal Executive Office)
1999-06-10 2024-08-15 Address ATTN CHRISTOPHER A JOY, 639 E MAIN ST, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240815000751 2024-08-15 BIENNIAL STATEMENT 2024-08-15
221123002173 2022-11-23 BIENNIAL STATEMENT 2021-05-01
130529002061 2013-05-29 BIENNIAL STATEMENT 2013-05-01
110527002214 2011-05-27 BIENNIAL STATEMENT 2011-05-01
090504002829 2009-05-04 BIENNIAL STATEMENT 2009-05-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State