Name: | CLAIMS BUREAU USA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 May 2004 (21 years ago) |
Entity Number: | 3051399 |
ZIP code: | 10528 |
County: | Rockland |
Place of Formation: | Massachusetts |
Principal Address: | 31 Shore Road, Gloucester, MA, United States, 01930 |
Address: | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
JOHN X BRUSSARD | Chief Executive Officer | 31 SHORE ROAD, GLOUCESTER, MA, United States, 01930 |
Name | Role | Address |
---|---|---|
C/O CORPORATE CREATIONS NETWORK INC. | DOS Process Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC. | Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-01 | 2024-05-01 | Address | 31 SHORE ROAD, GLOUCESTER, MA, 01930, USA (Type of address: Chief Executive Officer) |
2024-05-01 | 2024-05-01 | Address | 7 CONSTITUTION WAY, STE 101, WOBURN, MA, 01801, USA (Type of address: Chief Executive Officer) |
2023-05-10 | 2024-05-01 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent) |
2023-05-10 | 2024-05-01 | Address | 7 CONSTITUTION WAY, STE 101, WOBURN, MA, 01801, USA (Type of address: Chief Executive Officer) |
2023-05-10 | 2023-05-10 | Address | 7 CONSTITUTION WAY, STE 101, WOBURN, MA, 01801, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240501034167 | 2024-05-01 | BIENNIAL STATEMENT | 2024-05-01 |
230510000223 | 2023-05-10 | CERTIFICATE OF CHANGE BY ENTITY | 2023-05-10 |
220502000080 | 2022-05-02 | BIENNIAL STATEMENT | 2022-05-01 |
200501060593 | 2020-05-01 | BIENNIAL STATEMENT | 2020-05-01 |
180501006778 | 2018-05-01 | BIENNIAL STATEMENT | 2018-05-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State