Search icon

J.E. RICE INS. AGENCY, INC.

Company Details

Name: J.E. RICE INS. AGENCY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Jun 2000 (25 years ago)
Date of dissolution: 30 Aug 2011
Entity Number: 2523327
ZIP code: 20754
County: Nassau
Place of Formation: Maryland
Address: P.O. BOX 1115, DUNKIRK, MD, United States, 20754
Principal Address: 3140 WEST WARD RD, STE 105, DUNKIRK, MD, United States, 20754

Chief Executive Officer

Name Role Address
JOSEPH E RICE III Chief Executive Officer 3140 WEST WARD RD, STE 105, DUNKIRK, MD, United States, 20754

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 1115, DUNKIRK, MD, United States, 20754

History

Start date End date Type Value
2004-06-23 2011-08-30 Address 2020 N. PLANTATION DRIVE, DUNKIRK, MD, 20754, USA (Type of address: Service of Process)
2002-06-10 2004-06-23 Address 2020 N PLANTATION DR, DUNKIRK, MD, 20754, USA (Type of address: Chief Executive Officer)
2002-06-10 2004-06-23 Address 2020 N PLANTATION DR, DUNKIRK, MD, 20754, USA (Type of address: Principal Executive Office)
2000-06-21 2004-06-23 Address 3140 WEST WARD RD STE 105, DUNKIRK, MD, 20754, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110830000317 2011-08-30 SURRENDER OF AUTHORITY 2011-08-30
100617002658 2010-06-17 BIENNIAL STATEMENT 2010-06-01
080618002648 2008-06-18 BIENNIAL STATEMENT 2008-06-01
060531002143 2006-05-31 BIENNIAL STATEMENT 2006-06-01
040623002433 2004-06-23 BIENNIAL STATEMENT 2004-06-01
020610002361 2002-06-10 BIENNIAL STATEMENT 2002-06-01
000621000135 2000-06-21 APPLICATION OF AUTHORITY 2000-06-21

Date of last update: 20 Jan 2025

Sources: New York Secretary of State