Name: | ROGER KEITH & SONS INSURANCE AGENCY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 May 1999 (26 years ago) |
Entity Number: | 2375740 |
ZIP code: | 02301 |
County: | Albany |
Place of Formation: | Massachusetts |
Address: | 1575 MAIN STREET, BROCKTON, MA, United States, 02301 |
Name | Role | Address |
---|---|---|
DONOVAN T DUNN | Chief Executive Officer | 1575 MAIN ST, BROCKTON, MA, United States, 02301 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1575 MAIN STREET, BROCKTON, MA, United States, 02301 |
Start date | End date | Type | Value |
---|---|---|---|
2001-05-21 | 2007-06-01 | Address | 1575 MAIN STREET, BROCKTON, MA, 02301, USA (Type of address: Chief Executive Officer) |
1999-05-07 | 2001-05-21 | Address | P.O. BOX 3067, BROCKTON, MA, 02304, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130603006051 | 2013-06-03 | BIENNIAL STATEMENT | 2013-05-01 |
110531002928 | 2011-05-31 | BIENNIAL STATEMENT | 2011-05-01 |
090519002252 | 2009-05-19 | BIENNIAL STATEMENT | 2009-05-01 |
070601002659 | 2007-06-01 | BIENNIAL STATEMENT | 2007-05-01 |
050712002113 | 2005-07-12 | BIENNIAL STATEMENT | 2005-05-01 |
030514002571 | 2003-05-14 | BIENNIAL STATEMENT | 2003-05-01 |
010521002792 | 2001-05-21 | BIENNIAL STATEMENT | 2001-05-01 |
990507000175 | 1999-05-07 | APPLICATION OF AUTHORITY | 1999-05-07 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State