Search icon

CLAIMS BUREAU USA, INC.

Company Details

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

Chief Executive Officer

Name Role Address
JOHN X BRUSSARD Chief Executive Officer 31 SHORE ROAD, GLOUCESTER, MA, United States, 01930

DOS Process Agent

Name Role Address
C/O CORPORATE CREATIONS NETWORK INC. DOS Process Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528

History

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)

Filings

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