OXFORD MILLIN INSURANCE AGENCY LTD.

Name: | OXFORD MILLIN INSURANCE AGENCY LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Nov 2011 (14 years ago) |
Entity Number: | 4166459 |
ZIP code: | 11706 |
County: | Suffolk |
Place of Formation: | New York |
Address: | C/O CHRISTINE DIMARTINO, 25 4TH AVE, PO BOX 5030, BAY SHORE, NY, United States, 11706 |
Principal Address: | 25 4TH AVE, BAY SHORE, NY, United States, 11706 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
OXFORD MILLIN INSURANCE AGENCY LTD. | DOS Process Agent | C/O CHRISTINE DIMARTINO, 25 4TH AVE, PO BOX 5030, BAY SHORE, NY, United States, 11706 |
Name | Role | Address |
---|---|---|
LORI COHEN | Chief Executive Officer | 25 4TH AVE, BAY SHORE, NY, United States, 11706 |
Start date | End date | Type | Value |
---|---|---|---|
2019-06-12 | 2025-04-17 | Address | 25 4TH AVE, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer) |
2019-06-12 | 2025-04-17 | Address | C/O CHRISTINE DIMARTINO, 25 4TH AVE, PO BOX 5030, BAY SHORE, NY, 11706, USA (Type of address: Service of Process) |
2014-11-12 | 2019-06-12 | Address | C/O CHRISTINE DIMARTINO, 400 OSER AVE STE 100 POB 11144, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process) |
2013-12-19 | 2019-06-12 | Address | PO BOX 11144, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer) |
2013-12-19 | 2019-06-12 | Address | 400 OSER AVE, STE 100, HAUPPAUGE, NY, 11788, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250417003342 | 2025-04-17 | RESTATED CERTIFICATE | 2025-04-17 |
191107060359 | 2019-11-07 | BIENNIAL STATEMENT | 2019-11-01 |
190612060205 | 2019-06-12 | BIENNIAL STATEMENT | 2017-11-01 |
141112000182 | 2014-11-12 | CERTIFICATE OF CHANGE | 2014-11-12 |
131219002131 | 2013-12-19 | BIENNIAL STATEMENT | 2013-11-01 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State