Search icon

C&F INSURANCE AGENCY, INC.

Company Details

Name: C&F INSURANCE AGENCY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jun 2001 (24 years ago)
Entity Number: 2645385
ZIP code: 07724
County: Albany
Place of Formation: Ohio
Address: 5 CHRISTOPHER WAY, Eatontown, NJ, United States, 07724
Principal Address: 4400 EASTON CMNS, SUITE 125, Columbus, OH, United States, 43219

DOS Process Agent

Name Role Address
MARC JAMES ADEE DOS Process Agent 5 CHRISTOPHER WAY, Eatontown, NJ, United States, 07724

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
MARC J ADEE Chief Executive Officer 305 MADISON AVE, MORRISTOWN, NJ, United States, 07962

History

Start date End date Type Value
2023-06-01 2023-06-01 Address 305 MADISON AVE, MORRISTOWN, NJ, 07962, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-06-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-06-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2015-06-15 2023-06-01 Address 305 MADISON AVE, MORRISTOWN, NJ, 07962, USA (Type of address: Chief Executive Officer)
2014-10-28 2017-07-19 Name FAIRMONT SPECIALTY INSURANCE AGENCY, INC.

Filings

Filing Number Date Filed Type Effective Date
230601001847 2023-06-01 BIENNIAL STATEMENT 2023-06-01
210601061266 2021-06-01 BIENNIAL STATEMENT 2021-06-01
190603060324 2019-06-03 BIENNIAL STATEMENT 2019-06-01
SR-33501 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-33502 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Court Cases

Court Case Summary

Filing Date:
2020-11-25
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
CRUZ
Party Role:
Plaintiff
Party Name:
C&F INSURANCE AGENCY, INC.
Party Role:
Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State