Name: | ELDRIDGE AGENCY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Feb 1999 (26 years ago) |
Entity Number: | 2343516 |
ZIP code: | 13413 |
County: | Oneida |
Place of Formation: | New York |
Address: | 2 Campion Road, New Hartford, NY, United States, 13413 |
Principal Address: | GREENSLEEVES COMMON, MAIN ST, OLD FORGE, NY, United States, 13420 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ELDRIDGE AGENCY INC. | DOS Process Agent | 2 Campion Road, New Hartford, NY, United States, 13413 |
Name | Role | Address |
---|---|---|
DOMINICK T DEANGELO | Chief Executive Officer | 2 CAMPION ROAD, NEW HARTFORD, NY, United States, 13413 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-01 | 2025-02-01 | Address | 2 CAMPION ROAD, NEW HARTFORD, NY, 13413, USA (Type of address: Chief Executive Officer) |
2024-02-01 | 2025-02-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-02-01 | 2025-02-01 | Address | 2 Campion Road, New Hartford, NY, 13413, USA (Type of address: Service of Process) |
2024-02-01 | 2024-02-01 | Address | 2 CAMPION ROAD, NEW HARTFORD, NY, 13413, USA (Type of address: Chief Executive Officer) |
2024-02-01 | 2025-02-01 | Address | 2 CAMPION ROAD, NEW HARTFORD, NY, 13413, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250201040824 | 2025-02-01 | BIENNIAL STATEMENT | 2025-02-01 |
240201038073 | 2024-02-01 | BIENNIAL STATEMENT | 2024-02-01 |
130222002355 | 2013-02-22 | BIENNIAL STATEMENT | 2013-02-01 |
110302002177 | 2011-03-02 | BIENNIAL STATEMENT | 2011-02-01 |
090203002759 | 2009-02-03 | BIENNIAL STATEMENT | 2009-02-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State