ADJUSTERS INTERNATIONAL, INC. (Business# 91943) is a corporation registered with Vermont Secretary of the State (SOS). The registration date is October 7, 2011.
Business Name | ADJUSTERS INTERNATIONAL, INC. |
Business ID | 91943 |
File Number | F32625 |
Principal Office Address |
126 Business Park Dr Utica NY 13502 |
Mailing Address |
126 Business Park Dr Utica NY 13502 |
Foreign Address |
126 Business Park Dr Utica NY 13502 |
Formation Place | Delaware |
Business Type | Foreign Profit Corporation |
Corporation Type | FOREIGN |
Business Status | Active |
Business Origin Date | 2011-10-07 |
Last Annual Report Date | 2015-12-31 |
Fiscal Year Month | 12 |
Registered Agent | CORPORATION SERVICE COMPANY |
Registered Agent Address |
100 North Main Street Suite 2 Barre VT 05641 |
Title | Name | Business Address |
---|---|---|
Secretary | Patrick Bickford | 126 Business Park Dr, Utica, NY 13502 |
Treasurer | Patrick Bickford | 126 Business Park Dr, Utica, NY 13502 |
Director | Neil Kahn | 126 Business Park Dr, Utica, NY 13502 |
President | Ronald A Cuccaro | 126 Business Park Dr, Utica, NY 13502 |
Director | Gordon Scott | 126 Business Park Dr, Utica, NY 13502 |
Vice President | John W Marini | 126 Business Park Dr, Utica, NY 13502 |
Director | William Rake | 126 Business Park Dr, Utica, NY 13502 |
Entity Type | Entity Name | Entity Address |
---|---|---|
Washington State Corporations | ADJUSTERS INTERNATIONAL, INC | 126 Business Park Drive, Utica, NY 13502 |
Oregon Corporations, Companies and Business Names | ADJUSTERS INTERNATIONAL, INC., A CORPORATION OF DELAWARE | 126 Business Park Dr, Utica, NY 13502 |
Street Address | 126 BUSINESS PARK DR |
City | UTICA |
State | NY |
Zip Code | 13502 |
Business Name | Office Address | Registered Agent | Registration |
---|---|---|---|
Basloe, Levin and Cuccaro, Ltd. | 126 Business Park Dr, Utica, NY 13502 | Corporation Service Company | 2010-07-16 |
Business Name | Office Address | Registered Agent | Registration |
---|---|---|---|
Ritter & Paratore Contracting, Inc. | 2435 State Route 5, Utica, NY 13502 | Registered Agent Solutions, Inc | 2011-03-09 |
Cars4charities | 286 Genesee St, Ste 7, Utica, NY 13502 | William Whitman | 2006-08-28 |
Gomez and Sullivan Engineers, P.C. | 288 Genesee Street, Utica, NY 13502 | Laura Blandin | 2003-04-23 |
Carbone Family Realty, L.p. | 5700 Horatio St, Utica, NY 13502 | Carbone Cars, Inc | 2000-02-03 |
Lupini Construction, Inc. | 6081 Trenton Rd., Utica, NY 13502 | Corporation Service Company | 1997-04-10 |
Business Name | Office Address | Registered Agent | Registration |
---|---|---|---|
Renal Care Staffing, Inc | 2717 Genesee St, Utica, NY 13501 | Incorp Services Inc | 2016-02-23 |
Wheaten Solutions, Inc. | 321 Main St, Utica, NY 13501 | David E Barnes | 2013-06-21 |
Towne Engineering | 18 South St, Utica, NY 13501 | Maxine Payette | 2008-02-25 |
Benefit Plans Administrative Services, LLC | 6 Rhoads Drive, Utica, NY 13052 | Susan Cobb | 2005-12-23 |
Progressive Pet Amimal Hospitals, P.C. The | 48024 Van Dyke Ave, Utica, MI 48317 | Arlene Gokee | 2004-12-13 |
Mohawk Metal Products Co., Inc. | 2175 Beechgrove Place, Utica, NY 13501 | Ct Corporation System | 1993-06-18 |
Mohawk Manufacturing, Inc. | 2175 Beechgrove Place, Utica, NY 13501 | Ct Corporation System | 1993-06-18 |
Stetson Associates, P.C. | 181 Genesee St, Utica, NY 13501 | Ct Corporation System | 1987-12-31 |
Associated Textile Rental Services, Inc. | 122 Business Park Dr., Utica, NY 13503 | U.S. Corporation Company | 1986-05-21 |
Title | Name | Business Address | Residence Address |
---|---|---|---|
Secretary | Patrick Bickford | 126 Business Park Dr, Utica, NY 13502 | |
Treasurer | Patrick Bickford | 126 Business Park Dr, Utica, NY 13502 | |
Director | Neil Kahn | 126 Business Park Dr, Utica, NY 13502 | |
President | Ronald A Cuccaro | 126 Business Park Dr, Utica, NY 13502 | |
Director | Gordon Scott | 126 Business Park Dr, Utica, NY 13502 | |
Vice President | John W Marini | 126 Business Park Dr, Utica, NY 13502 | |
Director | William Rake | 126 Business Park Dr, Utica, NY 13502 |
Business Name | Office Address | Registered Agent | Registration |
---|---|---|---|
Wex Health | 11808 Grand St., Suite 200, Omaha, NE 68164 | Corporation Service Company | 2016-04-01 |
Jones Lang Lasalle Construction Company, Inc. | One Post Office Square, Boston, MA 02109 | Corporation Service Company | 2016-04-01 |
Family Mountain House, LLC | One Liberty Plaza, New York, NY 10006 | Corporation Service Company | 2016-03-31 |
Mba General Contracting, LLC | 33126 Magnolia Circle, Magnolia, TX 77354 | Corporation Service Company | 2016-03-31 |
Waypoint Resource Group, LLC | 301 Sundance Parkway, Round Rock, TX 78681 | Corporation Service Company | 2016-03-30 |
Molina Medicaid Solutions | 200 Oceangate, Suite 100, Long Beach, CA 90802 | Corporation Service Company | 2016-03-30 |
Truerisk Advisors, LLC | 10440 N Central Expressway, Suite 800, Dallas, TX 75231 | Corporation Service Company | 2016-03-29 |
Dye Management Group, Inc. | 135 Lake Street South, Suite 230, Kirkland, WA 98033 | Corporation Service Company | 2016-03-29 |
Selectsolutions Insurance Services, Inc. | 1350 Carlback Ave., Walnut Creek, CA 94596 | Corporation Service Company | 2016-03-28 |
Mitsubishi Ufj Lease & Finance (u.s.a.) Inc. | 7300 Turfway Rd., Ste. 510, Florence, KY 41042 | Corporation Service Company | 2016-03-25 |
Please comment or provide details below to improve the information on ADJUSTERS INTERNATIONAL, INC..
Data Provider | Vermont Secretary of the State (SOS) |
Jurisdiction | State of Vermont |
This dataset includes 790 thousands business entities and corporations registered with Vermont Secretary of the State (SOS). Each entity is registered with business ID, business name, location, registered agent, principals, etc.