Search icon

CONTINENTAL FIVE INSURANCE AGENCY

Company Details

Name: CONTINENTAL FIVE INSURANCE AGENCY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Aug 1999 (26 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 2411249
ZIP code: 06881
County: Westchester
Place of Formation: Connecticut
Foreign Legal Name: CONTINENTAL FIVE INSURANCE GROUP, INC.
Fictitious Name: CONTINENTAL FIVE INSURANCE AGENCY
Address: ONE GORHAM ISLAND, STE 303, PO BOX 352, WESTPORT, CT, United States, 06881

Chief Executive Officer

Name Role Address
PASQUALE J SACCHETTA Chief Executive Officer ONE GORHAM ISLAND, STE 303, PO BOX 352, WESTPORT, CT, United States, 06881

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ONE GORHAM ISLAND, STE 303, PO BOX 352, WESTPORT, CT, United States, 06881

History

Start date End date Type Value
2001-09-17 2008-09-15 Address 191 POST RD WEST, PO BOX 352, WESTPORT, CT, 06881, 0352, USA (Type of address: Chief Executive Officer)
2001-09-17 2008-09-15 Address 191 POST RD WEST, PO BOX 352, WESTPORT, CT, 06881, 0352, USA (Type of address: Principal Executive Office)
1999-08-20 2008-09-15 Address 191 POST ROAD WEST, PO BOX 352, WESTPORT, CT, 06881, 0352, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1807439 2009-10-28 ANNULMENT OF AUTHORITY 2009-10-28
080915002129 2008-09-15 BIENNIAL STATEMENT 2007-08-01
051003002095 2005-10-03 BIENNIAL STATEMENT 2005-08-01
030826002400 2003-08-26 BIENNIAL STATEMENT 2003-08-01
010917002516 2001-09-17 BIENNIAL STATEMENT 2001-08-01
990820000443 1999-08-20 APPLICATION OF AUTHORITY 1999-08-20

Date of last update: 13 Mar 2025

Sources: New York Secretary of State