Search icon

NORTHEAST ADJUSTERS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NORTHEAST ADJUSTERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jul 1996 (29 years ago)
Entity Number: 2047700
ZIP code: 12850
County: Saratoga
Place of Formation: New York
Address: 7107 ANTIOCH RD, MIDDLE GROVE, NY, United States, 12850
Principal Address: 105 LAKE HILL RD, SUITE 11, BURNT HILLS, NY, United States, 12027

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7107 ANTIOCH RD, MIDDLE GROVE, NY, United States, 12850

Chief Executive Officer

Name Role Address
SALLY ANN GENIER Chief Executive Officer 105 LAKE HILL RD, SUITE 11, BURNT HILLS, NY, United States, 12027

History

Start date End date Type Value
1998-07-06 2008-07-10 Address 105 LAKE HILL RD, BURNT HILLS, NY, 12027, USA (Type of address: Chief Executive Officer)
1998-07-06 2008-07-10 Address 105 LAKE HILL RD, BURNT HILLS, NY, 12027, USA (Type of address: Principal Executive Office)
1996-07-12 1998-07-06 Address 7107 ANTIOCH ROAD, MIDDLE GROVEE, NY, 12850, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180716006147 2018-07-16 BIENNIAL STATEMENT 2018-07-01
160822006074 2016-08-22 BIENNIAL STATEMENT 2016-07-01
140723006279 2014-07-23 BIENNIAL STATEMENT 2014-07-01
120814002109 2012-08-14 BIENNIAL STATEMENT 2012-07-01
100804002836 2010-08-04 BIENNIAL STATEMENT 2010-07-01

Court Cases

Court Case Summary

Filing Date:
2014-12-29
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
WEBER
Party Role:
Plaintiff
Party Name:
NORTHEAST ADJUSTERS, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State