Search icon

HOLCOMB AGENCY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HOLCOMB AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jun 1973 (52 years ago)
Entity Number: 264223
ZIP code: 14760
County: Cattaraugus
Place of Formation: New York
Principal Address: 128 SOUTH UNION STREET, OLEAN, NY, United States, 14760
Address: 128 SOUTH UNION STREET, PO BOX 610, OLEAN, NY, United States, 14760

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
MARK G HENDRIX Chief Executive Officer PO BOX 610, OLEAN, NY, United States, 14760

DOS Process Agent

Name Role Address
HOLCOMB AGENCY, INC. DOS Process Agent 128 SOUTH UNION STREET, PO BOX 610, OLEAN, NY, United States, 14760

History

Start date End date Type Value
2005-08-01 2013-06-06 Address 32 S MAIN ST, PO BOX 307, PORTVILLE, NY, 14770, USA (Type of address: Service of Process)
2005-08-01 2013-06-06 Address 32 S MAIN ST, PO BOX 307, PORTVILLE, NY, 14770, USA (Type of address: Principal Executive Office)
2003-05-29 2005-08-01 Address 60 S MAIN ST, PO BOX 307, PORTVILLE, NY, 14770, USA (Type of address: Principal Executive Office)
2003-05-29 2005-08-01 Address 60 S MAIN ST, PO BOX 307, PORTVILLE, NY, 14770, USA (Type of address: Service of Process)
1993-03-11 1999-06-21 Address P.O. BOX 610, OLEAN, NY, 14760, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
151005007075 2015-10-05 BIENNIAL STATEMENT 2015-06-01
130606006307 2013-06-06 BIENNIAL STATEMENT 2013-06-01
110707003002 2011-07-07 BIENNIAL STATEMENT 2011-06-01
090529002386 2009-05-29 BIENNIAL STATEMENT 2009-06-01
070612002210 2007-06-12 BIENNIAL STATEMENT 2007-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State