Search icon

FIRST INDEMNITY INSURANCE AGENCY, INC.

Company Details

Name: FIRST INDEMNITY INSURANCE AGENCY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 21 Aug 1996 (29 years ago)
Entity Number: 2059405
ZIP code: 84740
County: New York
Place of Formation: Massachusetts
Address: 206S CORONADO AVE, ESPANOLA, NY, United States, 84740
Principal Address: ANDREW A BIGGIO, ONE BEACON ST, BOSTON, MA, United States, 02108

Chief Executive Officer

Name Role Address
ANDREW A BIGGIO Chief Executive Officer ONE BEACON ST, BOSTON, MA, United States, 02108

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 206S CORONADO AVE, ESPANOLA, NY, United States, 84740

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2025-02-06 2025-02-06 Address 41 WEST STREET / 5TH FL, BOSTON, MA, 02111, USA (Type of address: Chief Executive Officer)
2025-02-06 2025-02-06 Address ONE BEACON ST, BOSTON, MA, 02108, USA (Type of address: Chief Executive Officer)
2019-01-28 2025-02-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2025-02-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2006-09-21 2025-02-06 Address 41 WEST STREET / 5TH FL, BOSTON, MA, 02111, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250206000222 2025-02-06 BIENNIAL STATEMENT 2025-02-06
SR-24382 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-24381 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
130710000463 2013-07-10 CANCELLATION OF ANNULMENT OF AUTHORITY 2013-07-10
130612001004 2013-06-12 CANCELLATION OF ANNULMENT OF AUTHORITY 2013-06-12

Date of last update: 14 Mar 2025

Sources: New York Secretary of State