INSURE CARE BROKERS, INC.
Headquarter
Name: | INSURE CARE BROKERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Jul 2006 (19 years ago) |
Entity Number: | 3388702 |
ZIP code: | 11721 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 9 GREENHAVEN WAY, CENTERPORT, NY, United States, 11721 |
Principal Address: | 9 GREENHAVEN WAY, CENTERPORT, NY, United States, 11721 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FINOLA C. BIANCO | DOS Process Agent | 9 GREENHAVEN WAY, CENTERPORT, NY, United States, 11721 |
Name | Role | Address |
---|---|---|
FINOLA BIANCO | Chief Executive Officer | 9 GREENHAVEN WAY, CENTERPORT, NY, United States, 11721 |
Start date | End date | Type | Value |
---|---|---|---|
2006-09-07 | 2012-07-25 | Address | NINE GREENHAVEN WAY, CENTERPORT, NY, 11721, USA (Type of address: Service of Process) |
2006-07-14 | 2006-09-07 | Address | NINE GREENHAVEN WAY, CENTERPORT, NY, 11721, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160711006061 | 2016-07-11 | BIENNIAL STATEMENT | 2016-07-01 |
120725006023 | 2012-07-25 | BIENNIAL STATEMENT | 2012-07-01 |
100728002877 | 2010-07-28 | BIENNIAL STATEMENT | 2010-07-01 |
080710002294 | 2008-07-10 | BIENNIAL STATEMENT | 2008-07-01 |
060907000080 | 2006-09-07 | CERTIFICATE OF CHANGE | 2006-09-07 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State