Search icon

CONCKLIN INSURANCE AGENCY, INC.

Branch

Company Details

Name: CONCKLIN INSURANCE AGENCY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 21 Apr 2005 (20 years ago)
Branch of: CONCKLIN INSURANCE AGENCY, INC., Illinois (Company Number LLC_03823032)
Entity Number: 3194157
ZIP code: 12207
County: Albany
Place of Formation: Illinois
Address: 418 Broadway STE R, Albany, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 Broadway STE R, Albany, NY, United States, 12207

Chief Executive Officer

Name Role Address
CRAIG CONCKLIN Chief Executive Officer 418 BROADWAY STE R, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2025-04-07 2025-04-07 Address 240 S. WESTMORE AVE, LOMBARD, IL, 60148, USA (Type of address: Chief Executive Officer)
2025-04-07 2025-04-07 Address 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer)
2024-06-28 2024-06-28 Address 240 S. WESTMORE AVE, LOMBARD, IL, 60148, USA (Type of address: Chief Executive Officer)
2024-06-28 2025-04-07 Address 240 S. WESTMORE AVE, LOMBARD, IL, 60148, USA (Type of address: Chief Executive Officer)
2024-06-28 2024-06-28 Address 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250407004494 2025-04-07 BIENNIAL STATEMENT 2025-04-07
240628002877 2024-06-28 BIENNIAL STATEMENT 2024-06-28
240207002859 2024-02-06 CERTIFICATE OF CHANGE BY ENTITY 2024-02-06
210401061311 2021-04-01 BIENNIAL STATEMENT 2021-04-01
190415060405 2019-04-15 BIENNIAL STATEMENT 2019-04-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State