Name: | UNITED CLAIMS SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Jan 1971 (54 years ago) |
Entity Number: | 300593 |
ZIP code: | 11702 |
County: | Queens |
Place of Formation: | New York |
Activity Description: | United Claims Service does automobile, casualty, cargo, workers compensation/disability, construction, no-fault and transportation claims adjustments. The company also does special and private investigations, surveillance and trial preparation. |
Address: | 193 EAST MAIN STREET, BABYLON, NY, United States, 11702 |
Contact Details
Website http://www.unitedclaims.com
Phone +1 631-482-9966
Phone +1 516-771-5511
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
UNITED CLAIMS SERVICE, INC. | DOS Process Agent | 193 EAST MAIN STREET, BABYLON, NY, United States, 11702 |
Name | Role | Address |
---|---|---|
TAYLOR GARNER | Chief Executive Officer | 193 EAST MAIN STREET, BABYLON, NY, United States, 11702 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1435827-DCA | Active | Business | 2012-06-26 | 2024-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2021-01-11 | 2023-12-29 | Address | 193 EAST MAIN STREET, BABYLON, NY, 11702, USA (Type of address: Chief Executive Officer) |
2013-05-06 | 2021-01-11 | Address | 193 EAST MAIN STREET, BABYLON, NY, 11702, USA (Type of address: Chief Executive Officer) |
2013-01-07 | 2023-12-29 | Address | 193 EAST MAIN STREET, BABYLON, NY, 11702, USA (Type of address: Service of Process) |
2013-01-07 | 2013-05-06 | Address | 193 EAST MAIL STREET, BABYLON, NY, 11702, USA (Type of address: Chief Executive Officer) |
2012-09-06 | 2013-01-07 | Address | 1614 GRAND AVE, BALDWIN, NY, 11510, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231229002960 | 2023-12-28 | CERTIFICATE OF AMENDMENT | 2023-12-28 |
210111060393 | 2021-01-11 | BIENNIAL STATEMENT | 2021-01-01 |
181109006281 | 2018-11-09 | BIENNIAL STATEMENT | 2017-01-01 |
150120007347 | 2015-01-20 | BIENNIAL STATEMENT | 2015-01-01 |
130506002523 | 2013-05-06 | AMENDMENT TO BIENNIAL STATEMENT | 2013-01-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3420728 | RENEWAL | INVOICED | 2022-02-24 | 340 | Process Serving Agency License Renewal Fee |
3155055 | RENEWAL | INVOICED | 2020-02-04 | 340 | Process Serving Agency License Renewal Fee |
2750291 | RENEWAL | INVOICED | 2018-02-27 | 340 | Process Serving Agency License Renewal Fee |
2456098 | LL VIO | INVOICED | 2016-09-27 | 1000 | LL - License Violation |
2302059 | RENEWAL | INVOICED | 2016-03-17 | 340 | Process Serving Agency License Renewal Fee |
1595115 | RENEWAL | INVOICED | 2014-02-20 | 340 | Process Serving Agency License Renewal Fee |
1150522 | CNV_MS | INVOICED | 2013-05-21 | 15 | Miscellaneous Fee |
1150523 | CNV_TFEE | INVOICED | 2012-06-28 | 8.470000267028809 | WT and WH - Transaction Fee |
1150524 | LICENSE | INVOICED | 2012-06-28 | 340 | Process Serving Agency License Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2016-09-27 | Settlement (Pre-Hearing) | PSA FAIL TO IMPLEMENT ADEQUATE RECORD REVIEW PROCEDURES | 1 | 1 | No data | No data |
Date of last update: 19 May 2025
Sources: New York Secretary of State