Search icon

BANC INSURANCE AGENCY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BANC INSURANCE AGENCY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 15 Dec 2005 (20 years ago)
Entity Number: 3293614
ZIP code: 12207
County: Suffolk
Place of Formation: Massachusetts
Principal Address: ONE HARTFIELD BLVD, SUITE 301, EAST WINDSOR, CT, United States, 06088
Address: 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
JEFFREY CHESKY Chief Executive Officer ONE HARTFIELD BLVD, SUITE 301, EAST WINDSOR, CT, United States, 06088

DOS Process Agent

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

History

Start date End date Type Value
2023-12-11 2023-12-11 Address ONE HARTFIELD BLVD, SUITE 301, EAST WINDSOR, CT, 06088, USA (Type of address: Chief Executive Officer)
2018-09-07 2023-12-11 Address ONE HARTFIELD BLVD, SUITE 301, EAST WINDSOR, CT, 06088, USA (Type of address: Chief Executive Officer)
2017-08-14 2023-12-11 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2017-08-14 2023-12-11 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2015-12-07 2018-09-07 Address 1 HARTFIELD BLVD, STE 301, EAST WINDSOR, CT, 06088, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231211000869 2023-12-11 BIENNIAL STATEMENT 2023-12-01
211207003218 2021-12-07 BIENNIAL STATEMENT 2021-12-07
191202061348 2019-12-02 BIENNIAL STATEMENT 2019-12-01
180907006437 2018-09-07 BIENNIAL STATEMENT 2017-12-01
170814000350 2017-08-14 CERTIFICATE OF CHANGE 2017-08-14

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State