Search icon

ADJUSTERS USA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ADJUSTERS USA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Apr 1994 (31 years ago)
Date of dissolution: 18 Dec 2014
Entity Number: 1810060
ZIP code: 10940
County: Orange
Place of Formation: New York
Address: PO BOX 489, MIDDLETOWN, NY, United States, 10940
Principal Address: 425 DOSEN RD, MIDDLETOWN, NY, United States, 10940

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DANIEL A RUSSO Chief Executive Officer 425 DOSEN RD, MIDDLETOWN, NY, United States, 10940

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 489, MIDDLETOWN, NY, United States, 10940

History

Start date End date Type Value
2006-04-24 2008-04-29 Address 431 DOSEN RD, MIDDLETOWN, NY, 10940, USA (Type of address: Principal Executive Office)
2006-04-24 2008-04-29 Address 431 DOSEN RD, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer)
2002-04-15 2006-04-24 Address 431 DOSEN RD, PO BOX 489, MIDDLETOWN, NY, 10940, USA (Type of address: Principal Executive Office)
2002-04-15 2006-04-24 Address PO BOX 489, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process)
2002-04-15 2006-04-24 Address 431 DOSEN RD, PO BOX 489, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
141218000738 2014-12-18 CERTIFICATE OF DISSOLUTION 2014-12-18
120626002449 2012-06-26 BIENNIAL STATEMENT 2012-04-01
100430002441 2010-04-30 BIENNIAL STATEMENT 2010-04-01
080429002035 2008-04-29 BIENNIAL STATEMENT 2008-04-01
060424003408 2006-04-24 BIENNIAL STATEMENT 2006-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State