Search icon

CARPENTER & ASSOCIATES INSURING AGENCY LLC

Company Details

Name: CARPENTER & ASSOCIATES INSURING AGENCY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Jun 2018 (7 years ago)
Entity Number: 5354084
ZIP code: 12207
County: Warren
Place of Formation: New York
Address: 54 state street, ste 804, ALBANY, NY, United States, 12207

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CARPENTER & ASSOCIATES INSURING AGENCY LLC 401(K) PLAN 2023 825274686 2024-09-30 CARPENTER & ASSOCIATES INSURING AGENCY LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 524210
Sponsor’s telephone number 5184948713
Plan sponsor’s address 6250 STATE RT 9, PO BOX 186, CHESTERTOWN, NY, 12817

Signature of

Role Plan administrator
Date 2024-09-30
Name of individual signing KELLY HAMBLIN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-09-30
Name of individual signing KELLY HAMBLIN
Valid signature Filed with authorized/valid electronic signature
CARPENTER & ASSOCIATES INSURING AGENCY LLC 401(K) PLAN 2022 825274686 2023-10-10 CARPENTER & ASSOCIATES INSURING AGENCY LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 524210
Sponsor’s telephone number 5184948713
Plan sponsor’s address 6250 STATE RT 9, PO BOX 186, CHESTERTOWN, NY, 12817

Signature of

Role Plan administrator
Date 2023-10-10
Name of individual signing KELLY HAMBLIN
Role Employer/plan sponsor
Date 2023-10-10
Name of individual signing KELLY HAMBLIN

Agent

Name Role Address
REPUBLIC REGISTERED AGENT SERVICES INC. Agent 54 STATE STREET, STE 804, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
the llc DOS Process Agent 54 state street, ste 804, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2024-06-06 2024-07-26 Address PO Box 186, Chestertown, NY, 12817, USA (Type of address: Service of Process)
2018-06-06 2024-06-06 Address 1967 WEHRLE DRIVE STE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240726000540 2024-07-10 CERTIFICATE OF CHANGE BY ENTITY 2024-07-10
240606002506 2024-06-06 BIENNIAL STATEMENT 2024-06-06
220901001422 2022-09-01 BIENNIAL STATEMENT 2022-06-01
200615060257 2020-06-15 BIENNIAL STATEMENT 2020-06-01
181218000264 2018-12-18 CERTIFICATE OF PUBLICATION 2018-12-18
180606000262 2018-06-06 ARTICLES OF ORGANIZATION 2018-06-06

Date of last update: 30 Jan 2025

Sources: New York Secretary of State