Search icon

BROKERS SERVICE OFFICE INC.

Headquarter

Company Details

Name: BROKERS SERVICE OFFICE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Oct 1970 (55 years ago)
Date of dissolution: 13 Oct 1999
Entity Number: 297559
ZIP code: 14612
County: Monroe
Place of Formation: New York
Address: 628 WHISPERING PINES CIRCLE, ROCHESTER, NY, United States, 14612

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 628 WHISPERING PINES CIRCLE, ROCHESTER, NY, United States, 14612

Chief Executive Officer

Name Role Address
JOHN W NEWELL Chief Executive Officer 628 WHISPERING PINES CIRCLE, ROCHESTER, NY, United States, 14612

Links between entities

Type:
Headquarter of
Company Number:
000-905-421
State:
Alabama
Type:
Headquarter of
Company Number:
5eb4f940-acd4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
F95000006292
State:
FLORIDA
Type:
Headquarter of
Company Number:
0285457
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
0123985
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
298172
State:
IDAHO
Type:
Headquarter of
Company Number:
CORP_55884242
State:
ILLINOIS

History

Start date End date Type Value
1993-11-05 1998-10-19 Address 810 CLINTON SQUARE, ROCHESTER, NY, 14604, USA (Type of address: Chief Executive Officer)
1993-11-05 1998-10-19 Address 810 CLINTON SQUARE, ROCHESTER, NY, 14604, USA (Type of address: Principal Executive Office)
1993-11-05 1998-10-19 Address 810 CLINTON SQUARE, ROCHESTER, NY, 14604, USA (Type of address: Service of Process)
1977-06-13 1993-11-05 Address 525 MICTOWN TOWER, CHANSEO, NY, USA (Type of address: Service of Process)
1975-10-16 1977-06-13 Address P.O. BOX 9368, ROCHESTER, NY, 14604, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C303692-2 2001-06-15 ASSUMED NAME CORP INITIAL FILING 2001-06-15
991013000103 1999-10-13 CERTIFICATE OF DISSOLUTION 1999-10-13
981019002152 1998-10-19 BIENNIAL STATEMENT 1998-10-01
961112002211 1996-11-12 BIENNIAL STATEMENT 1996-10-01
931105002607 1993-11-05 BIENNIAL STATEMENT 1993-10-01

Trademarks Section

Serial Number:
73524635
Mark:
BROKERS SERVICE OFFICE
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
1985-03-01
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/ letter(s)/number(s)
Mark Literal Elements:
BROKERS SERVICE OFFICE

Goods And Services

For:
INSURANCE BROKERAGE SERVICES
First Use:
1974-09-02
International Classes:
036 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Date of last update: 18 Mar 2025

Sources: New York Secretary of State