Search icon

EIC AGENCY, INC.

Company Details

Name: EIC AGENCY, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Jan 2001 (24 years ago)
Authority Date: 26 Jan 2001 (24 years ago)
Last Annual Report: 30 Jan 2008 (17 years ago)
Organization Number: 0509602
Principal Office: 75 SAM FONZO DRIVE, BEVERLY, MA 01915
Place of Formation: MASSACHUSETTS

Vice President

Name Role
MICHAEL G CRASNICK Vice President
Trudi P O'Brien Vice President
Jessica K Thibodeau Vice President
Gerard P McCarthy Vice President

President

Name Role
Marc A Meiches President

Assistant Secretary

Name Role
Ellen S Robbins Assistant Secretary

Secretary

Name Role
Erica H Wilson Secretary

Treasurer

Name Role
Maria S Bussone Treasurer

Director

Name Role
Marc A Meiches Director
Michael J Mucher Director
Gerard P McCarthy Director
Maureen A Hegarty Director
Dean L Murray Director

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Filings

Name File Date
App. for Certificate of Withdrawal 2009-02-17
Registered Agent name/address change 2008-09-16
Annual Report 2008-01-30
Annual Report Amendment 2007-10-04
Annual Report 2007-02-07
Annual Report 2006-02-15
Annual Report 2005-02-16
Principal Office Address Change 2004-01-22
Annual Report 2003-10-07
Annual Report 2002-05-02

Sources: Kentucky Secretary of State