Search icon

OXFORD INSURANCE AGENCY GROUP, LTD.

Company Details

Name: OXFORD INSURANCE AGENCY GROUP, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Nov 1994 (31 years ago)
Entity Number: 1865711
ZIP code: 11788
County: Suffolk
Place of Formation: New York
Address: 400 OSER AVENUE, SUITE 100, PO BOX 11144, HAUPPAUGE, NY, United States, 11788
Principal Address: 255 OSER AVE, HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PATRICIA A MARCOUX Chief Executive Officer 255 OSER AVE, HAUPPAUGE, NY, United States, 11788

DOS Process Agent

Name Role Address
THE CORPORATION C/O CHRISTINE DIMARTINO DOS Process Agent 400 OSER AVENUE, SUITE 100, PO BOX 11144, HAUPPAUGE, NY, United States, 11788

Form 5500 Series

Employer Identification Number (EIN):
113235620
Plan Year:
2014
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
13
Sponsors Telephone Number:

History

Start date End date Type Value
1997-05-29 2002-11-07 Address 255 OSER AVE, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
1997-05-29 2002-11-07 Address 255 OSER AVE, HAUPPAUGE, NY, 11788, USA (Type of address: Principal Executive Office)
1994-11-04 2014-11-12 Address C/O BOB G. GOLDBERG, ESQ., 255 OSER AVENUE, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141112000304 2014-11-12 CERTIFICATE OF CHANGE 2014-11-12
101108003007 2010-11-08 BIENNIAL STATEMENT 2010-11-01
081022002539 2008-10-22 BIENNIAL STATEMENT 2008-11-01
041230002336 2004-12-30 BIENNIAL STATEMENT 2004-11-01
021107002184 2002-11-07 BIENNIAL STATEMENT 2002-11-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State