Name: | NATIONAL FIRE ADJUSTMENT CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Jan 1971 (54 years ago) |
Entity Number: | 301517 |
ZIP code: | 14228 |
County: | Erie |
Place of Formation: | New York |
Address: | ONE NFA PARK, AMHERST, NY, United States, 14228 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ONE NFA PARK, AMHERST, NY, United States, 14228 |
Name | Role | Address |
---|---|---|
RONALD J PAPA | Chief Executive Officer | 1 NFA PARK, AMHERST, NY, United States, 14228 |
Start date | End date | Type | Value |
---|---|---|---|
1995-06-26 | 1999-04-20 | Address | ONE NFA PARK, AMHERST, NY, 14228, USA (Type of address: Chief Executive Officer) |
1971-01-18 | 1995-06-26 | Address | 5111 MAIN ST., WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230112003727 | 2023-01-12 | BIENNIAL STATEMENT | 2023-01-01 |
200624060338 | 2020-06-24 | BIENNIAL STATEMENT | 2019-01-01 |
20200601061 | 2020-06-01 | ASSUMED NAME CORP AMENDMENT | 2020-06-01 |
20171113008 | 2017-11-13 | ASSUMED NAME CORP INITIAL FILING | 2017-11-13 |
130719006195 | 2013-07-19 | BIENNIAL STATEMENT | 2013-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State