Search icon

DRISCOLL-PEARCE INSURANCE AGENCY

Company Details

Name: DRISCOLL-PEARCE INSURANCE AGENCY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 25 Feb 2003 (22 years ago)
Entity Number: 2873766
ZIP code: 03860
County: Westchester
Place of Formation: Massachusetts
Foreign Legal Name: NORTHSTAR INSURANCE SERVICES, INC.
Fictitious Name: DRISCOLL-PEARCE INSURANCE AGENCY
Address: New England Licensing Service, LLC, 120 N South Rd, Unit C, #219, North Conway, NH, United States, 03860
Principal Address: 300 1ST AVE, STE 100, NEEDHAM, MA, United States, 02494

Chief Executive Officer

Name Role Address
EDWARD B PIERCE JR Chief Executive Officer 300 1ST AVE, STE 100, NEEDHAM, MA, United States, 02494

DOS Process Agent

Name Role Address
NORTHSTAR INSURANCE SERVICES, INC. DOS Process Agent New England Licensing Service, LLC, 120 N South Rd, Unit C, #219, North Conway, NH, United States, 03860

History

Start date End date Type Value
2023-02-22 2023-02-22 Address 300 1ST AVE, STE 100, NEEDHAM, MA, 02494, USA (Type of address: Chief Executive Officer)
2009-02-03 2023-02-22 Address 300 1ST AVE, STE 100, NEEDHAM, MA, 02494, USA (Type of address: Service of Process)
2009-02-03 2023-02-22 Address 300 1ST AVE, STE 100, NEEDHAM, MA, 02494, USA (Type of address: Chief Executive Officer)
2007-03-08 2009-02-03 Address DRISCOLL PEARCE INS AGENCY, 65 WALNUT STREET / SUITE 380, WELLESLEY, MA, 02481, USA (Type of address: Principal Executive Office)
2007-03-08 2009-02-03 Address 65 WALNUT STREET / SUITE 380, WELLESLEY, MA, 02481, USA (Type of address: Chief Executive Officer)
2007-03-08 2009-02-03 Address DRISCOLL PEARCE INS AGENCY, 65 WALNUT STREET / SUITE 380, WELLESLEY, MA, 02481, USA (Type of address: Service of Process)
2005-03-16 2007-03-08 Address DRISCOLL PEARCE INS AGENCY, 65 WALNUT ST STE 380, WELLESLEY, MA, 02481, USA (Type of address: Service of Process)
2005-03-16 2007-03-08 Address DRISCOLL PEARCE INS AGENCY, 65 WALNUT ST STE 380, WELLESLEY, MA, 02481, USA (Type of address: Principal Executive Office)
2005-03-16 2007-03-08 Address 65 WALNUT ST STE 380, WELLESLEY, MA, 02481, USA (Type of address: Chief Executive Officer)
2003-02-25 2005-03-16 Address 65 WALNUT STREET STE 380, WELLESLEY, MA, 02481, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230222001754 2023-02-22 BIENNIAL STATEMENT 2023-02-01
210315060429 2021-03-15 BIENNIAL STATEMENT 2021-02-01
190315060245 2019-03-15 BIENNIAL STATEMENT 2019-02-01
170228006030 2017-02-28 BIENNIAL STATEMENT 2017-02-01
150227006271 2015-02-27 BIENNIAL STATEMENT 2015-02-01
130205006635 2013-02-05 BIENNIAL STATEMENT 2013-02-01
110316002359 2011-03-16 BIENNIAL STATEMENT 2011-02-01
090203003163 2009-02-03 BIENNIAL STATEMENT 2009-02-01
070308002386 2007-03-08 BIENNIAL STATEMENT 2007-02-01
050316002485 2005-03-16 BIENNIAL STATEMENT 2005-02-01

Date of last update: 19 Jan 2025

Sources: New York Secretary of State