Search icon

ROLAND DUMONT AGENCY, INC.

Branch
Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
MELANIE DUMONT Chief Executive Officer 985 FARMINGTON AVE, BRISTOL, CT, United States, 06010

DOS Process Agent

Name Role Address
ROLAND DUMONT AGENCY, INC. DOS Process Agent 985 FARMINGTON AVE, BRISTOL, CT, United States, 06011

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State