Name: | PHYSICIANS HEALTH INSURANCE AGENCY SERVICES |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Jul 1993 (32 years ago) |
Entity Number: | 1740293 |
ZIP code: | 06484 |
County: | Westchester |
Place of Formation: | Connecticut |
Foreign Legal Name: | PHYSICIANS HEALTH INSURANCE SERVICES, INC. |
Fictitious Name: | PHYSICIANS HEALTH INSURANCE AGENCY SERVICES |
Address: | 1 FAR MILL CROSSING, SHELTON, CT, United States, 06484 |
Name | Role | Address |
---|---|---|
JOSEPH J KEMPF JR | DOS Process Agent | 1 FAR MILL CROSSING, SHELTON, CT, United States, 06484 |
Name | Role | Address |
---|---|---|
PAUL LAMBDIN | Chief Executive Officer | 1 FAR MILL CROSSING, SHELTON, CT, United States, 06484 |
Start date | End date | Type | Value |
---|---|---|---|
2005-09-02 | 2009-07-30 | Address | 1 FAR MILL CROSSING, SHELTON, CT, 06484, USA (Type of address: Chief Executive Officer) |
2001-07-13 | 2005-09-02 | Address | 1 FAR MILL CROSSING, SHELTON, CT, 06484, USA (Type of address: Principal Executive Office) |
2001-07-13 | 2005-09-02 | Address | 1 FAR MILL CROSSING, SHELTON, CT, 06484, USA (Type of address: Chief Executive Officer) |
1999-08-13 | 2001-07-13 | Address | 1 FAR MILL CROSSING, SHELTON, CT, 06484, USA (Type of address: Chief Executive Officer) |
1999-08-13 | 2001-07-13 | Address | 1 FAR MILL CROSSING, SHELTON, CT, 06484, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090730002666 | 2009-07-30 | BIENNIAL STATEMENT | 2009-07-01 |
050902002653 | 2005-09-02 | BIENNIAL STATEMENT | 2005-07-01 |
030807002433 | 2003-08-07 | BIENNIAL STATEMENT | 2003-07-01 |
010713002352 | 2001-07-13 | BIENNIAL STATEMENT | 2001-07-01 |
990813002323 | 1999-08-13 | BIENNIAL STATEMENT | 1999-07-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State