Search icon

CATERPILLAR INSURANCE BROKERAGE SERVICES

Company claim

Is this your business?

Get access!

Company Details

Name: CATERPILLAR INSURANCE BROKERAGE SERVICES
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jan 1995 (30 years ago)
Entity Number: 1888005
ZIP code: 12207
County: New York
Place of Formation: Tennessee
Foreign Legal Name: CATERPILLAR INSURANCE SERVICES CORPORATION
Fictitious Name: CATERPILLAR INSURANCE BROKERAGE SERVICES
Principal Address: 2120 WEST END AVE, NASHVILLE, TN, United States, 37203
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
FRANCES MARIA SHEFFIELD Chief Executive Officer 2120 WEST END AVE, NASHVILLE, TN, United States, 37203

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2025-01-20 2025-01-20 Address 2120 WEST END AVE, NASHVILLE, TN, 37203, USA (Type of address: Chief Executive Officer)
2021-05-03 2025-01-20 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2021-05-03 2025-01-20 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2021-03-10 2021-05-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-03-22 2025-01-20 Address 2120 WEST END AVE, NASHVILLE, TN, 37203, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250120000282 2025-01-20 BIENNIAL STATEMENT 2025-01-20
230124000669 2023-01-24 BIENNIAL STATEMENT 2023-01-01
210503000606 2021-05-03 CERTIFICATE OF CHANGE 2021-05-03
210310060795 2021-03-10 BIENNIAL STATEMENT 2021-01-01
190322060355 2019-03-22 BIENNIAL STATEMENT 2019-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State