PMA MANAGEMENT CORP. OF NEW ENGLAND, INC.
Branch
Name: | PMA MANAGEMENT CORP. OF NEW ENGLAND, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Jun 1998 (27 years ago) |
Branch of: | PMA MANAGEMENT CORP. OF NEW ENGLAND, INC., Connecticut (Company Number 0024707) |
Entity Number: | 2268823 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Connecticut |
Principal Address: | 180 Glastonbury Boulevard, SUITE 303, Glastonbury, CT, United States, 06033 |
Address: | 80 STATE ST, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CSC | DOS Process Agent | 80 STATE ST, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
DEREK R. HOPPER | Chief Executive Officer | 380 SENTRY PARKWAY, BLUE BELL, PA, United States, 19422 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-04 | 2024-06-04 | Address | 380 SENTRY PARKWAY, BLUE BELL, PA, 19422, USA (Type of address: Chief Executive Officer) |
2024-06-04 | 2024-06-04 | Address | 101 BARNES ROAD, SUITE 300, WALLINGFORD, CT, 06492, USA (Type of address: Chief Executive Officer) |
2016-06-01 | 2024-06-04 | Address | 101 BARNES ROAD, SUITE 300, WALLINGFORD, CT, 06492, USA (Type of address: Chief Executive Officer) |
2010-05-14 | 2024-06-04 | Address | 80 STATE ST, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2008-06-23 | 2016-06-01 | Address | 530 PRESTON AVE, PO BOX 1040, MERIDEN, CT, 06450, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240604005397 | 2024-06-04 | BIENNIAL STATEMENT | 2024-06-04 |
220823003197 | 2022-08-23 | BIENNIAL STATEMENT | 2022-06-01 |
200615060577 | 2020-06-15 | BIENNIAL STATEMENT | 2020-06-01 |
180629006117 | 2018-06-29 | BIENNIAL STATEMENT | 2018-06-01 |
160601006521 | 2016-06-01 | BIENNIAL STATEMENT | 2016-06-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State