Search icon

THE ROBERTS AGENCY, INC.

Company Details

Name: THE ROBERTS AGENCY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 31 May 2005 (20 years ago)
Entity Number: 3211836
ZIP code: 06002
County: Putnam
Place of Formation: Connecticut
Address: 31 TUNXIS AVE, BLOOMFIELD, CT, United States, 06002

Chief Executive Officer

Name Role Address
JENNIFER SEMPLE Chief Executive Officer 31 TUNXIS AVENUE, BLOOMFIELD, CT, United States, 06002

DOS Process Agent

Name Role Address
THE ROBERTS AGENCY, INC. DOS Process Agent 31 TUNXIS AVE, BLOOMFIELD, CT, United States, 06002

History

Start date End date Type Value
2025-05-05 2025-05-05 Address 31 TUNXIS AVENUE, PO BOX 805, BLOOMFIELD, CT, 06002, USA (Type of address: Chief Executive Officer)
2025-05-05 2025-05-05 Address 31 TUNXIS AVENUE, BLOOMFIELD, CT, 06002, USA (Type of address: Chief Executive Officer)
2024-02-16 2024-02-16 Address 31 TUNXIS AVENUE, PO BOX 805, BLOOMFIELD, CT, 06002, USA (Type of address: Chief Executive Officer)
2024-02-16 2024-02-16 Address 31 TUNXIS AVENUE, BLOOMFIELD, CT, 06002, USA (Type of address: Chief Executive Officer)
2024-02-16 2025-05-05 Address 31 TUNXIS AVENUE, PO BOX 805, BLOOMFIELD, CT, 06002, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250505000926 2025-05-05 BIENNIAL STATEMENT 2025-05-05
240216001789 2024-02-16 BIENNIAL STATEMENT 2024-02-16
210503062341 2021-05-03 BIENNIAL STATEMENT 2021-05-01
190520060336 2019-05-20 BIENNIAL STATEMENT 2019-05-01
170504006243 2017-05-04 BIENNIAL STATEMENT 2017-05-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State