K.S. ROTH INSURANCE AGENCY, INC.

Name: | K.S. ROTH INSURANCE AGENCY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Dec 2002 (23 years ago) |
Entity Number: | 2842880 |
ZIP code: | 14094 |
County: | Niagara |
Place of Formation: | New York |
Address: | 5880 S TRANSIT ROAD, LOCKPORT, NY, United States, 14094 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KEVIN S. ROTH | Chief Executive Officer | 5880 S TRANSIT ROAD, LOCKPORT, NY, United States, 14094 |
Name | Role | Address |
---|---|---|
K.S. ROTH INSURANCE AGENCY, INC. | DOS Process Agent | 5880 S TRANSIT ROAD, LOCKPORT, NY, United States, 14094 |
Start date | End date | Type | Value |
---|---|---|---|
2011-01-28 | 2016-12-05 | Address | 5983 S TRANSIT ROAD, SUITE 3, LOCKPORT, NY, 14094, USA (Type of address: Service of Process) |
2011-01-28 | 2016-12-05 | Address | 5983 S TRANSIT ROAD, SUITE 3, LOCKPORT, NY, 14094, USA (Type of address: Principal Executive Office) |
2011-01-28 | 2016-12-05 | Address | 5983 S TRANSIT ROAD, SUITE 3, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer) |
2006-12-08 | 2011-01-28 | Address | NONE, NONE, 00000, YYY (Type of address: Principal Executive Office) |
2006-12-08 | 2011-01-28 | Address | 5983 S TRANSIT ROAD / SUITE 3, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201215060287 | 2020-12-15 | BIENNIAL STATEMENT | 2020-12-01 |
181205006465 | 2018-12-05 | BIENNIAL STATEMENT | 2018-12-01 |
161205006272 | 2016-12-05 | BIENNIAL STATEMENT | 2016-12-01 |
121211007454 | 2012-12-11 | BIENNIAL STATEMENT | 2012-12-01 |
110128002865 | 2011-01-28 | BIENNIAL STATEMENT | 2010-12-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State