Name: | TETRAULT INSURANCE AGENCY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Nov 2011 (13 years ago) |
Date of dissolution: | 05 Aug 2015 |
Entity Number: | 4168560 |
ZIP code: | 02745 |
County: | New York |
Place of Formation: | Massachusetts |
Address: | 4317 ACUSHNET AVE, NEW BEDFORD, MA, United States, 02745 |
Principal Address: | 6 MARKS LANE, EAST FREETOWN, MA, United States, 02717 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4317 ACUSHNET AVE, NEW BEDFORD, MA, United States, 02745 |
Name | Role | Address |
---|---|---|
JENNIFER A CIESIELSKI | Chief Executive Officer | 4317 ACUSHNET AVE., NEW BEDFORD, MA, United States, 02745 |
Start date | End date | Type | Value |
---|---|---|---|
2011-11-22 | 2015-08-05 | Address | 4317 ACUSHNET AVE, NEW BEDFORD, MA, 02745, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150805000707 | 2015-08-05 | SURRENDER OF AUTHORITY | 2015-08-05 |
131120006227 | 2013-11-20 | BIENNIAL STATEMENT | 2013-11-01 |
111122000511 | 2011-11-22 | APPLICATION OF AUTHORITY | 2011-11-22 |
Date of last update: 16 Jan 2025
Sources: New York Secretary of State