Search icon

EXECUTIVE INSURANCE BROKERAGE & FINANCIAL SERVICES, INC.

Company Details

Name: EXECUTIVE INSURANCE BROKERAGE & FINANCIAL SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Mar 1998 (27 years ago)
Entity Number: 2241635
ZIP code: 11716
County: Suffolk
Place of Formation: New York
Address: 515 JOHNSON AVE., BOHEMIA, NY, United States, 11716
Principal Address: 515 JOHNSON AVE, BOHEMIA, NY, United States, 11716

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 515 JOHNSON AVE., BOHEMIA, NY, United States, 11716

Chief Executive Officer

Name Role Address
ANTHONY SCE III Chief Executive Officer 515 JOHNSON AVE, BOHEMIA, NY, United States, 11716

Form 5500 Series

Employer Identification Number (EIN):
113429360
Plan Year:
2023
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
2024-11-19 2024-11-19 Address 515 JOHNSON AVE, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2000-03-23 2024-11-19 Address 515 JOHNSON AVE, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
1998-03-23 2024-11-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-03-23 2024-11-19 Address 515 JOHNSON AVE., BOHEMIA, NY, 11716, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241119003885 2024-11-19 BIENNIAL STATEMENT 2024-11-19
140516002073 2014-05-16 BIENNIAL STATEMENT 2014-03-01
120612002263 2012-06-12 BIENNIAL STATEMENT 2012-03-01
080319002327 2008-03-19 BIENNIAL STATEMENT 2008-03-01
060418002428 2006-04-18 BIENNIAL STATEMENT 2006-03-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State