Search icon

CURABBA - FRANCISCO AGENCY, INC.

Company Details

Name: CURABBA - FRANCISCO AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Sep 1974 (51 years ago)
Entity Number: 352090
ZIP code: 10940
County: Orange
Place of Formation: New York
Address: 495 SCHUTT ROAD EXT / SUITE 6, MIDDLETOWN, NY, United States, 10940

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NICHOLAS CURABBA Chief Executive Officer 495 SCHUTT ROAD EXT / SUITE 6, MIDDLETOWN, NY, United States, 10940

DOS Process Agent

Name Role Address
NICHOLAS CURABBA DOS Process Agent 495 SCHUTT ROAD EXT / SUITE 6, MIDDLETOWN, NY, United States, 10940

Form 5500 Series

Employer Identification Number (EIN):
141563324
Plan Year:
2014
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
1993-04-29 2010-10-05 Address 129 WICKHAM AVENUE, MIDDLETOWN, NY, 10940, 3796, USA (Type of address: Chief Executive Officer)
1993-04-29 2010-10-05 Address 129 WICKHAM AVENUE, MIDDLETOWN, NY, 10940, 3796, USA (Type of address: Principal Executive Office)
1993-04-29 2010-10-05 Address 129 WICKHAM AVENUE, MIDDLETOWN, NY, 10940, 3796, USA (Type of address: Service of Process)
1975-04-10 1993-04-29 Address 129 WICKHAM AVE., MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process)
1974-09-17 1975-04-10 Address R.D. 1, GUYMARD TPKE., MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120914006201 2012-09-14 BIENNIAL STATEMENT 2012-09-01
101005002162 2010-10-05 BIENNIAL STATEMENT 2010-09-01
080903002523 2008-09-03 BIENNIAL STATEMENT 2008-09-01
20070810003 2007-08-10 ASSUMED NAME CORP INITIAL FILING 2007-08-10
060907002336 2006-09-07 BIENNIAL STATEMENT 2006-09-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State