Search icon

THE RON KEATS INSURANCE AGENCY, INC.

Headquarter

Company Details

Name: THE RON KEATS INSURANCE AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Oct 1995 (30 years ago)
Entity Number: 1967669
ZIP code: 11743
County: Nassau
Place of Formation: New York
Principal Address: 485 JERICHO TPKE, MINEOLA, NY, United States, 11501
Address: 17 Beach Dr, Lloyd Harbor, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE RON KEATS INSURANCE AGENCY, INC. DOS Process Agent 17 Beach Dr, Lloyd Harbor, NY, United States, 11743

Chief Executive Officer

Name Role Address
RONALD F. KEATS Chief Executive Officer 17 BEACH DR, LLOYD HARBOR, NY, United States, 11743

Links between entities

Type:
Headquarter of
Company Number:
000-939-814
State:
Alabama
Type:
Headquarter of
Company Number:
F16000005197
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
113291452
Plan Year:
2018
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
22
Sponsors Telephone Number:

History

Start date End date Type Value
2024-04-12 2024-04-12 Address 485 JERICHO TPKE, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
2024-04-12 2024-04-12 Address 17 BEACH DR, LLOYD HARBOR, NY, 11743, USA (Type of address: Chief Executive Officer)
2019-10-10 2024-04-12 Address 485 JERICHO TPKE, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
2019-10-10 2024-04-12 Address 485 JERICHO TPKE, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
2017-10-16 2019-10-10 Address 299 JERICHO TPKE, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240412000948 2024-04-12 BIENNIAL STATEMENT 2024-04-12
191010060022 2019-10-10 BIENNIAL STATEMENT 2019-10-01
171016006319 2017-10-16 BIENNIAL STATEMENT 2017-10-01
161205002000 2016-12-05 BIENNIAL STATEMENT 2015-10-01
131108002068 2013-11-08 BIENNIAL STATEMENT 2013-10-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State