Search icon

RYAN & RYAN INSURANCE BROKERS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RYAN & RYAN INSURANCE BROKERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jan 2008 (17 years ago)
Entity Number: 3615054
ZIP code: 12401
County: Ulster
Place of Formation: New York
Address: 400 STOCKADE DRIVE, KINGSTON, NY, United States, 12401
Principal Address: 217 OLD ROUTE 209, HURLEY, NY, United States, 12443

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT J RYAN, JR Chief Executive Officer 400 STOCKADE DRIVE, KINGSTON, NY, United States, 12401

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 400 STOCKADE DRIVE, KINGSTON, NY, United States, 12401

Form 5500 Series

Employer Identification Number (EIN):
261939613
Plan Year:
2023
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
2025-01-23 2025-01-23 Address 400 STOCKADE DRIVE, KINGSTON, NY, 12401, 3874, USA (Type of address: Chief Executive Officer)
2025-01-23 2025-01-23 Address 400 STOCKADE DRIVE, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer)
2010-02-16 2025-01-23 Address 400 STOCKADE DRIVE, KINGSTON, NY, 12401, 3874, USA (Type of address: Chief Executive Officer)
2010-02-16 2025-01-23 Address 400 STOCKADE DRIVE, KINGSTON, NY, 12401, 3874, USA (Type of address: Service of Process)
2008-01-09 2010-02-16 Address 217 OLD ROUTE 209, HURLEY, NY, 12443, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250123003774 2025-01-23 BIENNIAL STATEMENT 2025-01-23
210330060149 2021-03-30 BIENNIAL STATEMENT 2020-01-01
140128002131 2014-01-28 BIENNIAL STATEMENT 2014-01-01
120206002700 2012-02-06 BIENNIAL STATEMENT 2012-01-01
100216002347 2010-02-16 BIENNIAL STATEMENT 2010-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State