Search icon

GORDON B. ROBERTS AGENCY, INC.

Company Details

Name: GORDON B. ROBERTS AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 May 1967 (58 years ago)
Date of dissolution: 04 Dec 2017
Entity Number: 210713
ZIP code: 13820
County: Otsego
Place of Formation: New York
Address: 22-26 WATKINS AVENUE, ONEONTA, NY, United States, 13820

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VINCE FOTI Chief Executive Officer 22-26 WATKINS AVENUE, ONEONTA, NY, United States, 13820

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 22-26 WATKINS AVENUE, ONEONTA, NY, United States, 13820

Form 5500 Series

Employer Identification Number (EIN):
160928533
Plan Year:
2014
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
22
Sponsors Telephone Number:

History

Start date End date Type Value
2011-05-23 2013-05-13 Address 22-26 WATKINS AVENUE, ONEONTA, NY, 13820, 5040, USA (Type of address: Chief Executive Officer)
2011-05-23 2013-05-13 Address 22-26 WATKINS AVENUE, ONEONTA, NY, 13820, 5040, USA (Type of address: Principal Executive Office)
2007-06-08 2011-05-23 Address 22-26 WATKINS AVE, ONEONTA, NY, 13820, 5040, USA (Type of address: Chief Executive Officer)
2007-06-08 2011-05-23 Address 22-26 WATKINS AVE, ONEONTA, NY, 13820, 5040, USA (Type of address: Principal Executive Office)
2005-08-17 2007-06-08 Address 22-26 WATKINS AVFE, ONEONTA, NY, 13820, 5040, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
171204000287 2017-12-04 CERTIFICATE OF MERGER 2017-12-04
171122006138 2017-11-22 BIENNIAL STATEMENT 2017-05-01
150511006217 2015-05-11 BIENNIAL STATEMENT 2015-05-01
130513006074 2013-05-13 BIENNIAL STATEMENT 2013-05-01
110523002143 2011-05-23 BIENNIAL STATEMENT 2011-05-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State