CENTRAL INSURANCE AGENCY INC.

Name: | CENTRAL INSURANCE AGENCY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 May 2003 (22 years ago) |
Entity Number: | 2908496 |
ZIP code: | 11542 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 93 EAST MAIN STREET, SMITHTOWN, NY, United States, 11787 |
Address: | 39 Highland Road, GLEN COVE, NY, United States, 11542 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DIANE C. CARROLL, ESQ. | Agent | 445 BROADHOLLOW ROAD, SUITE 228, MELVILLE, NY, 11747 |
Name | Role | Address |
---|---|---|
GEORGE GAVARIS | Chief Executive Officer | 93 EAST MAIN STREET, SMITHTOWN, NY, United States, 11787 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 39 Highland Road, GLEN COVE, NY, United States, 11542 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-27 | 2024-09-27 | Address | 93 EAST MAIN STREET, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer) |
2020-05-28 | 2024-09-27 | Address | 445 BROADHOLLOW ROAD, SUITE 228, MELVILLE, NY, 11747, USA (Type of address: Registered Agent) |
2014-10-17 | 2024-09-27 | Address | 93 EAST MAIN STREET, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process) |
2014-10-17 | 2024-09-27 | Address | 93 EAST MAIN STREET, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer) |
2005-06-28 | 2014-10-17 | Address | 272 EAST MAIN ST, PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240927000930 | 2024-09-27 | BIENNIAL STATEMENT | 2024-09-27 |
200528000183 | 2020-05-28 | CERTIFICATE OF CHANGE | 2020-05-28 |
141017002050 | 2014-10-17 | BIENNIAL STATEMENT | 2013-05-01 |
050628002779 | 2005-06-28 | BIENNIAL STATEMENT | 2005-05-01 |
030520000018 | 2003-05-20 | CERTIFICATE OF INCORPORATION | 2003-05-20 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State