Search icon

OSWALD INSURANCE AGENCY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: OSWALD INSURANCE AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Jun 1994 (31 years ago)
Date of dissolution: 15 Aug 2018
Entity Number: 1832056
ZIP code: 10990
County: Orange
Place of Formation: New York
Address: PO BOX 640, WARWICK, NY, United States, 10990
Principal Address: 40 1/2 MAIN ST, PO BOX 640, WARWICK, NY, United States, 10990

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 640, WARWICK, NY, United States, 10990

Chief Executive Officer

Name Role Address
BONNI M. OSWALD Chief Executive Officer 40 1/2 MAIN ST, PO BOX 640, WARWICK, NY, United States, 10990

Form 5500 Series

Employer Identification Number (EIN):
061403536
Plan Year:
2010
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2004-07-08 2010-09-07 Address 40 1/2 MAIN ST / POB 640, WARWICK, NY, 10990, USA (Type of address: Principal Executive Office)
2004-07-08 2010-09-07 Address 40 1/2 MAIN ST / PO BOX 640, WARWICK, NY, 10990, USA (Type of address: Chief Executive Officer)
2000-06-13 2004-07-08 Address 92 SANFORDVILLE RD, WARWICK, NY, 10990, 2845, USA (Type of address: Principal Executive Office)
2000-06-13 2004-07-08 Address STATE FARM INSURANCE, PO DRAWER 640, 40 1/2 MAIN ST, WARWICK, NY, 10990, USA (Type of address: Chief Executive Officer)
1996-09-10 2000-06-13 Address 40 1/2 MAIN ST, WARWICK, NY, 10990, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
180815000777 2018-08-15 CERTIFICATE OF DISSOLUTION 2018-08-15
100907002245 2010-09-07 BIENNIAL STATEMENT 2010-06-01
080710002576 2008-07-10 BIENNIAL STATEMENT 2008-06-01
060607002259 2006-06-07 BIENNIAL STATEMENT 2006-06-01
040708002428 2004-07-08 BIENNIAL STATEMENT 2004-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State