Name: | LANCER MANAGEMENT COMPANY, INC. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 08 Feb 2000 (25 years ago) |
Authority Date: | 08 Feb 2000 (25 years ago) |
Last Annual Report: | 03 Oct 2024 (5 months ago) |
Branch of: | LANCER MANAGEMENT COMPANY, INC., NEW YORK (Company Number 767708) |
Organization Number: | 0489050 |
Industry: | Insurance Agents, Brokers and Service |
Number of Employees: | Small (0-19) |
Principal Office: | 370 Park Avenue, LONG BEACH, NY 11561 |
Place of Formation: | NEW YORK |
Name | Role |
---|---|
CT CORPORATION SYSTEM | Registered Agent |
Name | Role |
---|---|
Kim T Aquilino | Officer |
Jennifer L Fullan | Officer |
Deanna Grass | Officer |
Ann Marie McTernan | Officer |
Sean M Metzger | Officer |
Janis S Moscato | Officer |
Leslie Neverson-Drake | Officer |
Timothy R. O'Sullivan | Officer |
Name | Role |
---|---|
Kimberly Castle | Vice President |
Rosario DeVito | Vice President |
Christopher J Dougherty | Vice President |
Kieran G McGowan | Vice President |
Steven M Shapiro | Vice President |
Name | Role |
---|---|
Rosario DeVito | Secretary |
Name | Role |
---|---|
Timothy R. O'Sullivan | Treasurer |
Name | Role |
---|---|
Wayne S. Ricci | President |
Name | Role |
---|---|
Rosario DeVito | Director |
Robert Kuzloski | Director |
Wayne S. Ricci | Director |
Name | File Date |
---|---|
Annual Report | 2024-10-03 |
Principal Office Address Change | 2024-10-03 |
Annual Report | 2023-06-27 |
Registered Agent name/address change | 2023-01-06 |
Annual Report | 2022-02-22 |
Annual Report | 2021-02-10 |
Registered Agent name/address change | 2020-03-30 |
Annual Report | 2020-02-14 |
Annual Report | 2019-02-12 |
Annual Report | 2018-02-07 |
Sources: Kentucky Secretary of State