USI INSURANCE SERVICES OF CONNECTICUT, INC.
Branch
Name: | USI INSURANCE SERVICES OF CONNECTICUT, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 May 1997 (28 years ago) |
Date of dissolution: | 25 Jan 2012 |
Branch of: | USI INSURANCE SERVICES OF CONNECTICUT, INC., Connecticut (Company Number 0525123) |
Entity Number: | 2141335 |
ZIP code: | 10011 |
County: | Westchester |
Place of Formation: | Connecticut |
Principal Address: | 530 PRESTON AVENUE, PO BOX 1040, MERIDEN, CT, United States, 06450 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JOHN J KLECHA | Chief Executive Officer | 530 PRESTON AVE, MERIDEN, CT, United States, 06450 |
Start date | End date | Type | Value |
---|---|---|---|
2006-07-25 | 2009-05-29 | Address | 530 PRESTON AVE, MERIDEN, CT, 06450, 1040, USA (Type of address: Chief Executive Officer) |
2006-04-19 | 2008-03-26 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2006-04-19 | 2008-03-26 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2005-07-28 | 2006-07-25 | Address | 100 S SHORE DRIVE, E HAVEN, CT, 06512, USA (Type of address: Principal Executive Office) |
2005-07-28 | 2006-07-25 | Address | 100 S SHORE DRIVE, E HAVEN, CT, 06512, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120125000507 | 2012-01-25 | CERTIFICATE OF TERMINATION | 2012-01-25 |
090529002021 | 2009-05-29 | BIENNIAL STATEMENT | 2009-05-01 |
080502000353 | 2008-05-02 | CERTIFICATE OF AMENDMENT | 2008-05-02 |
080326000342 | 2008-03-26 | CERTIFICATE OF CHANGE | 2008-03-26 |
060725002450 | 2006-07-25 | BIENNIAL STATEMENT | 2005-05-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State