Search icon

ACE HARDWARE RETAILERS INSURANCE AGENCY

Company Details

Name: ACE HARDWARE RETAILERS INSURANCE AGENCY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 30 Oct 2006 (18 years ago)
Entity Number: 3430706
ZIP code: 12207
County: Albany
Place of Formation: Illinois
Foreign Legal Name: ACE INSURANCE AGENCY, INC.
Fictitious Name: ACE HARDWARE RETAILERS INSURANCE AGENCY
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 2915 JORIE BLVD, OAK BROOK, IL, United States, 60523

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

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

Chief Executive Officer

Name Role Address
WILLIAM M. GUZIK Chief Executive Officer 2915 JORIE BLVD, OAK BROOK, IL, United States, 60523

History

Start date End date Type Value
2024-10-31 2024-10-31 Address 2200 KENSINGTON COURT, OAK BROOK, IL, 60523, USA (Type of address: Chief Executive Officer)
2024-10-31 2024-10-31 Address 2915 JORIE BLVD, OAK BROOK, IL, 60523, USA (Type of address: Chief Executive Officer)
2017-09-12 2024-10-31 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2016-10-27 2024-10-31 Address 2200 KENSINGTON COURT, OAK BROOK, IL, 60523, USA (Type of address: Chief Executive Officer)
2014-10-24 2016-10-27 Address 2200 KENSINGTON COURT, OAK BROOK, IL, 60523, USA (Type of address: Chief Executive Officer)
2012-10-22 2014-10-24 Address 2200 KENSINGTON COURT, OAK BROOK, IL, 60523, USA (Type of address: Chief Executive Officer)
2010-11-23 2012-10-22 Address 2200 KENSINGTON COURT, OAK BROOK, IL, 60523, USA (Type of address: Chief Executive Officer)
2008-10-31 2010-11-23 Address 2200 KENSINGTON COURT, OAK BROOK, IL, 60523, USA (Type of address: Chief Executive Officer)
2006-10-30 2017-09-12 Address 2200 KENSINGTON COURT, OAK BROOK, IL, 60523, USA (Type of address: Service of Process)
2006-10-30 2024-10-31 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
241031004117 2024-10-31 BIENNIAL STATEMENT 2024-10-31
221031002715 2022-10-31 BIENNIAL STATEMENT 2022-10-01
201030060407 2020-10-30 BIENNIAL STATEMENT 2020-10-01
181031006253 2018-10-31 BIENNIAL STATEMENT 2018-10-01
170912000329 2017-09-12 CERTIFICATE OF CHANGE 2017-09-12
161027006245 2016-10-27 BIENNIAL STATEMENT 2016-10-01
141024006191 2014-10-24 BIENNIAL STATEMENT 2014-10-01
121022006119 2012-10-22 BIENNIAL STATEMENT 2012-10-01
101123002419 2010-11-23 BIENNIAL STATEMENT 2010-10-01
081031002445 2008-10-31 BIENNIAL STATEMENT 2008-10-01

Date of last update: 18 Jan 2025

Sources: New York Secretary of State