Name: | LIVERPOOL ASSOCIATES INSURANCE AGENCY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Feb 2007 (18 years ago) |
Entity Number: | 3480650 |
ZIP code: | 13413 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 2 Campion Road, New Hartford, NY, United States, 13413 |
Principal Address: | 135 Old Cove Road, SUITE 209, Liverpool, NY, United States, 13090 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LIVERPOOL ASSOCIATES INSURANCE AGENCY INC | DOS Process Agent | 2 Campion Road, New Hartford, NY, United States, 13413 |
Name | Role | Address |
---|---|---|
DOMINICK T DEANGEIO | Chief Executive Officer | 2 CAMPION RD, NEW HARTFORD, NY, United States, 13413 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-01 | 2025-02-01 | Address | 2 CAMPION RD, NEW HARTFORD, NY, 13413, USA (Type of address: Chief Executive Officer) |
2024-02-03 | 2024-02-03 | Address | 2 CAMPION RD, NEW HARTFORD, NY, 13413, USA (Type of address: Chief Executive Officer) |
2024-02-03 | 2025-02-01 | Address | 2 Campion Road, New Hartford, NY, 13413, USA (Type of address: Service of Process) |
2024-02-03 | 2025-02-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-02-03 | 2025-02-01 | Address | 2 CAMPION RD, NEW HARTFORD, NY, 13413, USA (Type of address: Chief Executive Officer) |
2009-02-03 | 2024-02-03 | Address | 2 CAMPION RD, NEW HARTFORD, NY, 13413, USA (Type of address: Chief Executive Officer) |
2007-02-23 | 2024-02-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2007-02-23 | 2024-02-03 | Address | 2 CAMPION ROAD, NEW HARTFORD, NY, 13413, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250201040805 | 2025-02-01 | BIENNIAL STATEMENT | 2025-02-01 |
240203000501 | 2024-02-03 | BIENNIAL STATEMENT | 2024-02-03 |
130222002412 | 2013-02-22 | BIENNIAL STATEMENT | 2013-02-01 |
110224002457 | 2011-02-24 | BIENNIAL STATEMENT | 2011-02-01 |
090203002755 | 2009-02-03 | BIENNIAL STATEMENT | 2009-02-01 |
070223000205 | 2007-02-23 | CERTIFICATE OF INCORPORATION | 2007-02-23 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3538157108 | 2020-04-11 | 0248 | PPP | 7238 Oswego Road, LIVERPOOL, NY, 13090-3719 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 28 Mar 2025
Sources: New York Secretary of State