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)
1999-11-08 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-11-08 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1996-08-21 1999-11-08 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1996-08-21 1999-11-08 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

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
DP-1972034 2011-01-26 ANNULMENT OF AUTHORITY 2011-01-26
060921002216 2006-09-21 BIENNIAL STATEMENT 2006-08-01
051018000802 2005-10-18 CANCELLATION OF ANNULMENT OF AUTHORITY 2005-10-18
DP-1517146 2000-12-27 ANNULMENT OF AUTHORITY 2000-12-27
991108001069 1999-11-08 CERTIFICATE OF CHANGE 1999-11-08

Date of last update: 14 Mar 2025

Sources: New York Secretary of State