Search icon

COMMERCIAL INSURANCE CONSULTANTS, INC.

Company Details

Name: COMMERCIAL INSURANCE CONSULTANTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Dec 1984 (40 years ago)
Entity Number: 956838
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: 5687 MAIN STREET, WILLIAMSVILLE, NY, United States, 14221
Principal Address: 2715 MILLERSPORT HIGHWAY, GETZVILLE, NY, United States, 14068

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TIMOTHY MC MULLEN Chief Executive Officer 2715 MILLERSPORT HIGHWAY, GETZVILLE, NY, United States, 14068

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5687 MAIN STREET, WILLIAMSVILLE, NY, United States, 14221

Form 5500 Series

Employer Identification Number (EIN):
161244259
Plan Year:
2017
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
18
Sponsors Telephone Number:

History

Start date End date Type Value
1993-05-14 1999-01-20 Address 2715 MILLERSPORT HIGHWAY, GETZVILLE, NY, 14068, USA (Type of address: Service of Process)
1989-07-17 2022-08-12 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
1984-12-07 1989-07-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1984-12-07 1993-05-14 Address 2715 MILLERSPORT HIGHWAY, PO GETZVILLE, NY, 14068, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
990120000679 1999-01-20 CERTIFICATE OF CHANGE 1999-01-20
940105002993 1994-01-05 BIENNIAL STATEMENT 1993-12-01
930514002776 1993-05-14 BIENNIAL STATEMENT 1992-12-01
C033878-3 1989-07-17 CERTIFICATE OF AMENDMENT 1989-07-17
B169678-4 1984-12-07 CERTIFICATE OF INCORPORATION 1984-12-07

Date of last update: 17 Mar 2025

Sources: New York Secretary of State