Search icon

B. R. ALLEN AGENCY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: B. R. ALLEN AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jul 1980 (45 years ago)
Entity Number: 639895
ZIP code: 14450
County: Ontario
Place of Formation: New York
Address: 195 HUXLEY WAY, 195, Fairport, NY, United States, 14450
Principal Address: 195 HUSLEY WAY, VICTOR, NY, United States, 14564

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRUCE R ALLEN Chief Executive Officer 195 HUXLEY WAY, VICTOR, NY, United States, 14564

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 195 HUXLEY WAY, 195, Fairport, NY, United States, 14450

History

Start date End date Type Value
2024-08-06 2024-08-06 Address 8 HIGH ST, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer)
2024-08-06 2024-08-06 Address 195 HUXLEY WAY, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer)
1996-08-20 2024-08-06 Address 8 HIGH ST, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer)
1996-08-20 2024-08-06 Address 8 HIGH ST, VICTOR, NY, 14564, USA (Type of address: Service of Process)
1993-06-10 1996-08-20 Address 8 HIGH STREET, PO BOX 26, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240806001314 2024-08-06 BIENNIAL STATEMENT 2024-08-06
020619002774 2002-06-19 BIENNIAL STATEMENT 2002-07-01
000717002010 2000-07-17 BIENNIAL STATEMENT 2000-07-01
980708002083 1998-07-08 BIENNIAL STATEMENT 1998-07-01
960820002193 1996-08-20 BIENNIAL STATEMENT 1996-07-01

Court Cases

Court Case Summary

Filing Date:
1988-09-15
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
B. R. ALLEN AGENCY, INC.
Party Role:
Plaintiff
Party Name:
HARTFORD FIRE INS CO
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State