AMERICAN ADJUSTMENT BUREAU, INC.
Branch
Name: | AMERICAN ADJUSTMENT BUREAU, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Sep 2003 (22 years ago) |
Branch of: | AMERICAN ADJUSTMENT BUREAU, INC., Connecticut (Company Number 0120990) |
Entity Number: | 2951064 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Connecticut |
Principal Address: | 73 FIELD ST, WATERBURY, CT, United States, 06702 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Contact Details
Phone +1 203-574-4200
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
FRANK ANTHONY HEMMOCK | Chief Executive Officer | 73 FIELD ST, WATERBURY, CT, United States, 06702 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2104955-DCA | Inactive | Business | 2022-04-01 | 2023-01-31 |
1155106-DCA | Inactive | Business | 2003-10-30 | 2023-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-05 | 2023-09-05 | Address | 73 FIELD ST, WATERBURY, CT, 06702, USA (Type of address: Chief Executive Officer) |
2022-01-14 | 2022-01-14 | Address | 73 FIELD ST, WATERBURY, CT, 06702, USA (Type of address: Chief Executive Officer) |
2022-01-14 | 2023-09-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2022-01-14 | 2023-09-05 | Address | 73 FIELD ST, WATERBURY, CT, 06702, USA (Type of address: Chief Executive Officer) |
2022-01-14 | 2023-09-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230905002062 | 2023-09-05 | BIENNIAL STATEMENT | 2023-09-01 |
220114001278 | 2022-01-14 | AMENDMENT TO BIENNIAL STATEMENT | 2022-01-14 |
210901001010 | 2021-09-01 | BIENNIAL STATEMENT | 2021-09-01 |
190903060170 | 2019-09-03 | BIENNIAL STATEMENT | 2019-09-01 |
181114000413 | 2018-11-14 | CERTIFICATE OF CHANGE | 2018-11-14 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3586889 | RENEWAL | INVOICED | 2023-01-24 | 150 | Debt Collection Agency Renewal Fee |
3434705 | LICENSE | INVOICED | 2022-04-01 | 75 | Debt Collection License Fee |
3289027 | RENEWAL | INVOICED | 2021-01-28 | 150 | Debt Collection Agency Renewal Fee |
2949535 | RENEWAL | INVOICED | 2018-12-20 | 150 | Debt Collection Agency Renewal Fee |
2507493 | RENEWAL | INVOICED | 2016-12-08 | 150 | Debt Collection Agency Renewal Fee |
1935318 | RENEWAL | INVOICED | 2015-01-08 | 150 | Debt Collection Agency Renewal Fee |
616078 | RENEWAL | INVOICED | 2012-12-27 | 150 | Debt Collection Agency Renewal Fee |
616080 | CNV_TFEE | INVOICED | 2010-11-15 | 3 | WT and WH - Transaction Fee |
616079 | RENEWAL | INVOICED | 2010-11-15 | 150 | Debt Collection Agency Renewal Fee |
616081 | CNV_TFEE | INVOICED | 2008-11-03 | 3 | WT and WH - Transaction Fee |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State