ROLAND DUMONT AGENCY, INC.
Branch
Name: | ROLAND DUMONT AGENCY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Oct 2002 (23 years ago) |
Branch of: | ROLAND DUMONT AGENCY, INC., Connecticut (Company Number 0040141) |
Entity Number: | 2819242 |
ZIP code: | 06011 |
County: | Dutchess |
Place of Formation: | Connecticut |
Address: | 985 FARMINGTON AVE, BRISTOL, CT, United States, 06011 |
Principal Address: | 985 Farmington Ave, Bristol, CT, United States, 06010 |
Name | Role | Address |
---|---|---|
MELANIE DUMONT | Chief Executive Officer | 985 FARMINGTON AVE, BRISTOL, CT, United States, 06010 |
Name | Role | Address |
---|---|---|
ROLAND DUMONT AGENCY, INC. | DOS Process Agent | 985 FARMINGTON AVE, BRISTOL, CT, United States, 06011 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-02 | 2024-12-02 | Address | 133 MAXINE RD, BRISTOL, CT, 06010, USA (Type of address: Chief Executive Officer) |
2024-12-02 | 2024-12-02 | Address | 985 FARMINGTON AVE, BRISTO, CT, 06010, USA (Type of address: Chief Executive Officer) |
2024-12-02 | 2024-12-02 | Address | 985 FARMINGTON AVE, BRISTOL, CT, 06010, USA (Type of address: Chief Executive Officer) |
2024-09-06 | 2024-09-06 | Address | 985 FARMINGTON AVE, BRISTO, CT, 06010, USA (Type of address: Chief Executive Officer) |
2024-09-06 | 2024-09-06 | Address | 133 MAXINE RD, BRISTOL, CT, 06010, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241202002285 | 2024-12-02 | BIENNIAL STATEMENT | 2024-12-02 |
240906003143 | 2024-09-06 | BIENNIAL STATEMENT | 2024-09-06 |
201001060440 | 2020-10-01 | BIENNIAL STATEMENT | 2020-10-01 |
161116006035 | 2016-11-16 | BIENNIAL STATEMENT | 2016-10-01 |
121005006198 | 2012-10-05 | BIENNIAL STATEMENT | 2012-10-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State