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 |
Name | Role | Address |
---|---|---|
JENNIFER SEMPLE | Chief Executive Officer | 31 TUNXIS AVENUE, BLOOMFIELD, CT, United States, 06002 |
Name | Role | Address |
---|---|---|
THE ROBERTS AGENCY, INC. | DOS Process Agent | 31 TUNXIS AVE, BLOOMFIELD, CT, United States, 06002 |
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) |
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