Search icon

D.C. RANIERI INSURANCE AGENCY, INC.

Company Details

Name: D.C. RANIERI INSURANCE AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Dec 2010 (14 years ago)
Entity Number: 4033481
ZIP code: 10701
County: Westchester
Place of Formation: New York
Address: 457 PALMER ROAD, YONKERS, NY, United States, 10701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CARL RANIERI Chief Executive Officer 457 PALMER ROAD, YONKERS, NY, United States, 10701

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 457 PALMER ROAD, YONKERS, NY, United States, 10701

Form 5500 Series

Employer Identification Number (EIN):
274399649
Plan Year:
2023
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
15
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:
11
Sponsors Telephone Number:

History

Start date End date Type Value
2024-12-30 2024-12-30 Address 457 PALMER ROAD, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer)
2023-10-26 2024-12-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-12-21 2024-12-30 Address 457 PALMER ROAD, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer)
2010-12-21 2023-10-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-12-21 2024-12-30 Address 457 PALMER ROAD, YONKERS, NY, 10701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241230018171 2024-12-30 BIENNIAL STATEMENT 2024-12-30
221214003319 2022-12-14 BIENNIAL STATEMENT 2022-12-01
210104062887 2021-01-04 BIENNIAL STATEMENT 2020-12-01
181219006689 2018-12-19 BIENNIAL STATEMENT 2018-12-01
161220006371 2016-12-20 BIENNIAL STATEMENT 2016-12-01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State