Key Insurance & Benefits Services, Inc. Overview
Key Insurance & Benefits Services, Inc. filed as a Domestic Business Corporation in the State of New York on Friday, February 2, 1968 and is approximately fifty-six years old, as recorded in documents filed with New York Department of State.
Sponsored
Learn More
D&B Reports Available for
Key Insurance & Benefits Services, Inc.
Network Visualizer
Advertisements
Key People
Who own Key Insurance & Benefits Services, Inc.
Name | |
---|---|
Kirk Jensen |
President
Chief Executive Officer
Secretary
|
Kristy Berner |
Director
Secretary
|
Gretchen A S Deeley |
Director
Vice President
|
Alex Gress |
Treasurer
|
James Ciroli |
Director
Treasurer
Secretary
Assistant Treasurer
|
Peter Draveck |
Chief Financial Officer
CFO
|
Angela Quick |
Assistant Treasurer
Treasurer
Secretary
|
John Hoffman |
Chairman
Director
|
Joseph R. Teresi |
President
CEO
Vice President
Chief Executive Officer
|
Thomas J. Saunders |
President
Secretary
|
Gerard J. Wenzke 1 |
CEO
Director
|
Jeffrey Maddigan |
Treasurer
Director
|
Michael W. Harrington |
Treasurer
Director
Secretary
|
John Mineo 1 |
Secretary
|
Daniel Cantara 1 |
Director
|
Brian Dempsey |
Director
Assistant Treasurer
|
John R. Roelhel |
Director
|
Mark R. Rendulic |
Director
Vice President
|
John Minec |
Secretary
|
Shannon Dubicki |
Assistant Treasurer
|
Feter Draveck |
Chief Financial Officer
|
Robert N. Murphy |
Assistant Sec.
|
Showing 8 records out of 22
Known Addresses for Key Insurance & Benefits Services, Inc.
Corporate Filings for Key Insurance & Benefits Services, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | F08000003791 |
Date Filed: | Thursday, August 28, 2008 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active |
State: | Texas |
State ID: | 800118895 |
Date Filed: | Monday, August 26, 2002 |
Registered Agent | Corporation Service Company D/B/A Csc-Lawyers Incorporating Service Company |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | New York |
State ID: | 03159809 |
Date Filed: | Thursday, August 28, 2008 |
New York Department of State
Filing Type: | Domestic Business Corporation |
---|---|
Status: | Active |
State: | New York |
County: | Erie |
State ID: | 219349 |
Date Filed: | Friday, February 2, 1968 |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
2/2/1968 | Name History/Actual | Hollis Boss Agency, Inc. | |
1/8/1999 | Name History/Actual | Warren-Hoffman & Associates, Inc. | |
8/26/2002 | Application for Certificate of Authority | ||
11/6/2002 | Name History/Actual | First Niagara Risk Management, Inc. | |
5/19/2003 | Application for Amended Certificate of Authority | ||
12/31/2003 | Public Information Report (PIR) | ||
12/31/2004 | Public Information Report (PIR) | ||
12/31/2005 | Public Information Report (PIR) | ||
12/31/2006 | Public Information Report (PIR) | ||
4/4/2007 | Change of Registered Agent/Office | ||
12/31/2007 | Public Information Report (PIR) | ||
12/31/2008 | Public Information Report (PIR) | ||
10/30/2009 | Change of Office by Registered Agent | ||
12/31/2009 | Public Information Report (PIR) | ||
11/18/2010 | Change of Registered Agent/Office | ||
12/31/2010 | Public Information Report (PIR) | ||
12/31/2011 | Public Information Report (PIR) | ||
2/20/2012 | Change of Registered Agent/Office | ||
12/31/2012 | Public Information Report (PIR) | ||
12/31/2013 | Public Information Report (PIR) | ||
12/31/2014 | Public Information Report (PIR) | ||
12/31/2015 | Public Information Report (PIR) | ||
12/31/2016 | Public Information Report (PIR) | ||
2/6/2017 | Application for Amended Registration |
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
New York Department of State
Data last refreshed on Monday, April 8, 2024
Data last refreshed on Monday, April 8, 2024
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
What next?
Follow
Receive an email notification when changes occur for Key Insurance & Benefits Services, Inc..
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Key Insurance & Benefits Services, Inc. and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
8
Known Addresses
100 Summit Lake Dr Valhalla, NY 10595
726 Exchange St Buffalo, NY 14210
186 US Highway Oval Plattsburgh, NY 12903
PO Box 514 Lockport, NY 14095
777 Canal View Blvd Rochester, NY 14623
282 Delaware Ave Buffalo, NY 14202
555 Patroon St Albany, NY 12211
239 Van Rensselaer St Buffalo, NY 14210
These addresses are known to be associated with Key Insurance & Benefits Services, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
4
Corporate Records