Search icon

AMERICAN ADJUSTMENT BUREAU, INC.

Branch

Company Details

Name: AMERICAN ADJUSTMENT BUREAU, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 08 Sep 2003 (21 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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
FRANK ANTHONY HEMMOCK Chief Executive Officer 73 FIELD ST, WATERBURY, CT, United States, 06702

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Licenses

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

History

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 2023-09-05 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
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 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)
2018-11-14 2022-01-14 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2018-11-14 2022-01-14 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2017-09-06 2022-01-14 Address 73 FIELD ST, WATERBURY, CT, 06702, USA (Type of address: Chief Executive Officer)
2017-09-06 2018-11-14 Address 73 FIELD ST, WATERBURY, CT, 06702, USA (Type of address: Service of Process)
2013-09-24 2017-09-06 Address 73 FIELD ST, WATERBURY, CT, 06702, USA (Type of address: Principal Executive Office)

Filings

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
170906006880 2017-09-06 BIENNIAL STATEMENT 2017-09-01
150901006351 2015-09-01 BIENNIAL STATEMENT 2015-09-01
130924006098 2013-09-24 BIENNIAL STATEMENT 2013-09-01
121101000642 2012-11-01 CERTIFICATE OF CHANGE 2012-11-01
110926002116 2011-09-26 BIENNIAL STATEMENT 2011-09-01

Fine And Fees

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

Date of last update: 19 Jan 2025

Sources: New York Secretary of State