Search icon

WEYMOUTH, SWAYZE & CORROON INSURANCE AGENCY

Company claim

Is this your business?

Get access!

Company Details

Name: WEYMOUTH, SWAYZE & CORROON INSURANCE AGENCY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 13 Sep 2004 (21 years ago)
Entity Number: 3101150
ZIP code: 12207
County: Albany
Place of Formation: Delaware
Foreign Legal Name: WEYMOUTH, SWAYZE & CORROON INSURANCE, INC.
Fictitious Name: WEYMOUTH, SWAYZE & CORROON INSURANCE AGENCY
Principal Address: 5710 KENNETT PIKE, WILMINGTON, DE, United States, 19807
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
RICHARD CORROON Chief Executive Officer 5710 KENNETT PIKE, WILMINGTON, DE, United States, 19807

History

Start date End date Type Value
2025-01-13 2025-01-13 Address 5710 KENNETT PIKE, WILMINGTON, DE, 19807, USA (Type of address: Chief Executive Officer)
2024-09-03 2024-09-03 Address 5710 KENNETT PIKE, WILMINGTON, DE, 19807, USA (Type of address: Chief Executive Officer)
2024-09-03 2025-01-13 Address 187 WOLF ROAD STE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
2024-09-03 2025-01-13 Address 5710 KENNETT PIKE, WILMINGTON, DE, 19807, USA (Type of address: Chief Executive Officer)
2024-09-03 2025-01-13 Address 187 WOLF ROAD STE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250113000769 2025-01-10 CERTIFICATE OF CHANGE BY ENTITY 2025-01-10
240903004937 2024-09-03 BIENNIAL STATEMENT 2024-09-03
220902002332 2022-09-02 BIENNIAL STATEMENT 2022-09-01
201020002005 2020-10-20 BIENNIAL STATEMENT 2020-09-01
180905007650 2018-09-05 BIENNIAL STATEMENT 2018-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State