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