Search icon

BUTTINE UNDERWRITERS AGENCY LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: BUTTINE UNDERWRITERS AGENCY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Aug 2003 (22 years ago)
Entity Number: 2946743
ZIP code: 03801
County: Westchester
Place of Formation: New York
Address: 22 deer street, PORTSMOUTH, NH, United States, 03801

Agent

Name Role Address
mary beth ryan Agent 286 croton dam road, OSSINING, NY, 10562

DOS Process Agent

Name Role Address
BUTTINE UNDERWRITERS AGENCY LLC DOS Process Agent 22 deer street, PORTSMOUTH, NH, United States, 03801

Links between entities

Type:
Headquarter of
Company Number:
20131534510
State:
COLORADO
Type:
Headquarter of
Company Number:
M22000005300
State:
FLORIDA
Type:
Headquarter of
Company Number:
001707403
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
1121649
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
571184960
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2023-08-01 2023-12-06 Address 750 THIRD AVE, STE 1500, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2008-10-27 2023-08-01 Address 33 EAST 33RD ST., 5TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2003-08-25 2008-10-27 Address ATTN: MARVIN S. ROBINSON, ESQ., 1140 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231206001554 2023-12-05 CERTIFICATE OF CHANGE BY ENTITY 2023-12-05
230801001437 2023-08-01 BIENNIAL STATEMENT 2023-08-01
211026002395 2021-10-26 BIENNIAL STATEMENT 2021-10-26
130906002060 2013-09-06 BIENNIAL STATEMENT 2013-08-01
110809002377 2011-08-09 BIENNIAL STATEMENT 2011-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State