Search icon

THE POWDERHORN AGENCY, INC.

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: THE POWDERHORN AGENCY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 25 Sep 2000 (25 years ago)
Branch of: THE POWDERHORN AGENCY, INC., Connecticut (Company Number 0617286)
Entity Number: 2556087
ZIP code: 06804
County: Westchester
Place of Formation: Connecticut
Address: 353 CANDLEWOOD LAKE ROAD, BROOKFIELD, CT, United States, 06804
Principal Address: 16 POWDER HORN HILL RD, BROOKFIELD, CT, United States, 06804

DOS Process Agent

Name Role Address
THE POWDERHORN AGENCY, INC. DOS Process Agent 353 CANDLEWOOD LAKE ROAD, BROOKFIELD, CT, United States, 06804

Chief Executive Officer

Name Role Address
GARY J MISSIGMAN Chief Executive Officer 353 CANDLEWOOD LAKE RD, BROOKFIELD, CT, United States, 06804

History

Start date End date Type Value
2008-08-26 2018-09-04 Address 353 CANDLEWOOD LAKE RD, BROOKFIELD, CT, 06804, USA (Type of address: Service of Process)
2004-10-13 2008-08-26 Address 246 FEDERAL RD, UNIT CL 41, BROOKFIELD, CT, 06804, USA (Type of address: Chief Executive Officer)
2004-10-13 2008-08-26 Address 246 FEDERAL RD, UNIT CL 41, BROOKFIELD, CT, 06804, USA (Type of address: Service of Process)
2002-09-10 2004-10-13 Address 16 POWDER HORN HILL RD, BROOKFIELD, CT, 06804, USA (Type of address: Chief Executive Officer)
2000-09-25 2004-10-13 Address PO BOX 872, BROOKFIELD, CT, 06804, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180904007236 2018-09-04 BIENNIAL STATEMENT 2018-09-01
160901007262 2016-09-01 BIENNIAL STATEMENT 2016-09-01
140902006659 2014-09-02 BIENNIAL STATEMENT 2014-09-01
120912006236 2012-09-12 BIENNIAL STATEMENT 2012-09-01
100913002275 2010-09-13 BIENNIAL STATEMENT 2010-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State