Search icon

CANALTOWN INSURANCE AGENCY, INC.

Company Details

Name: CANALTOWN INSURANCE AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Nov 1997 (28 years ago)
Entity Number: 2198611
ZIP code: 14450
County: Monroe
Place of Formation: New York
Address: 1220 FAIRPORT ROAD, FAIRPORT, NY, United States, 14450

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
J. JEFFREY GALUSHA Chief Executive Officer 1220 FAIRPORT ROAD, FAIRPORT, NY, United States, 14450

DOS Process Agent

Name Role Address
J. JEFFREY GALUSHA DOS Process Agent 1220 FAIRPORT ROAD, FAIRPORT, NY, United States, 14450

Agent

Name Role Address
J. JEFFREY GALUSHA Agent CANALTOWN INSURANCE AGENCY INC, 6800 PITTSFORD-PALMYRA RD S200, FAIRPORT, NY, 14450

History

Start date End date Type Value
2025-04-04 2025-04-04 Address 1220 FAIRPORT ROAD, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
2023-11-01 2025-04-04 Address 1220 FAIRPORT ROAD, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
2023-11-01 2023-11-01 Address 1220 FAIRPORT ROAD, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
2023-11-01 2025-04-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-01 2025-04-04 Address CANALTOWN INSURANCE AGENCY INC, 6800 PITTSFORD-PALMYRA RD S200, FAIRPORT, NY, 14450, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250404003565 2025-04-02 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-04-02
231101034617 2023-11-01 BIENNIAL STATEMENT 2023-11-01
211202000473 2021-12-02 BIENNIAL STATEMENT 2021-12-02
191101060118 2019-11-01 BIENNIAL STATEMENT 2019-11-01
171101006187 2017-11-01 BIENNIAL STATEMENT 2017-11-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State