ADJUSTERS INTERNATIONAL, INC


Address: 126 Business Park Drive, Utica, NY 13502

ADJUSTERS INTERNATIONAL, INC (UBI# 603456317) is a corporation entity registered with Washington State Secretary of State. The business incorporation date is December 1, 2014. The entity status is Terminated.

Business Overview

Unified Business Identifier (UBI) 603456317
Business Name ADJUSTERS INTERNATIONAL, INC
Physical Address 300 Deschutes Way Sw Ste 208 Mc-csc1
Tumwater
WA 98501
Mailing Address 300 Deschutes Way Sw Ste 208 Mc-csc1
Tumwater
WA 98501
Registered Agent Name CORPORATION SERVICE COMPANY
Registered Agent Address 300 Deschutes Way Sw Ste 208 Mc-csc1
Tumwater
WA 98501
Category Regular Corporation (REG)
Business Type PROFIT
Business Type Description FOREIGN PROFIT CORPORATION
Incorporation State DELAWARE
Incorporation Date 2014-12-01
Expiration Date 2019-12-31
Dissolution Date 2020-04-03
Duration PERPETUAL
Record Status Terminated

Governing Persons

Name Role Address
Arthur Jansen Governor 922 W. GREENS ROAD SUITE 100, HOUSTON, TX, 77067
Bruce Winchell Governor 1000 SECOND AVE SUITE 3000, SEATTLE, WA, 98104
R. Scott Deluise Governor 340 EAST 1ST STREET SUITE 300, BROOMFIELD, CO, 80020
Gordon Scott Governor 400 OYSTER POINT BLVD #519, S. SAN FRANCISCO, CA, 94080
Judd Kirk Governor 3509 E. ST. ANDREWS WAY, SEATTLE, WA, 98112
Robert Levin Governor 25800 NW HIGHWAY #885, SOUTHFIELD, MI, 48075
William G Rake Governor 16542 VENTURA BLVD #200, ENCINO, CA, 91436
James R Beneke Governor 1717 WEST 6TH STREET SUITE 220, AUSTIN, TX, 78703
Robert J Lucurell Governor 4300 36TH AVE W, SEATTLE, WA, 98199
Neil Kahn Governor 3903 NAYLORS LANE, BALTIMORE, MD, 21208
Jerry S Williams Governor 2137 JACKSON STREET, SAN FRANCISCO, CA, 94115
Ronald A Cuccari Governor 126 BUSINESS PARK DR, UTICA, NY, 13502
Stephen T Surace Governor 126 BUSINESS PARK DRIVE, UTICA, NY, 13502

Corporation Documents

Document Type Completed Date
ANNUAL REPORT 2019-01-03, 2018-02-05, 2016-12-15, 2016-01-22
ARADFOREIGN 2020-04-03
ARDQ 2020-01-01, 2019-01-01, 2018-01-01
ARDUEDATE 2019-11-01, 2018-11-01
COMMERCIAL STATEMENT OF CHANGE 2020-01-28, 2018-07-18, 2018-05-04, 2018-03-30, 2018-03-28, 2018-03-09, 2018-03-08
FOREIGN REGISTRATION STATEMENT 2014-12-02
Initial Report 2015-06-24
Statement of Change 2016-03-07, 2015-03-18

Office Location

Street Address 126 BUSINESS PARK DRIVE
City UTICA
State NY
Zip Code 13502

Businesses in the same zip prefix

Corporation Name Office Address Agent Incorporation
Gomez and Sullivan Engineers, D.p.c. 288 Genesee St Ste 17, Utica, NY 13502-4620 Ken Schneider 2019-08-19
Buffalo Filter LLC 525 French Road, Utica, NY 13502 C T Corporation System 2017-08-30
Remet Pic, Inc. 210 Commons Road, Utica, NY 13502 Corporation Service Company 2016-09-16
Utica College 1600 Burrstone Rd, Utica, NY 13502 C T Corporation System 2015-09-03

Businesses in the same city

Corporation Name Office Address Agent Incorporation
Creative Benefits & Insurance Solutions, Lc 45170 Cass Ave, Utica, MI 48317-5507 Registered Agent Solutions, Inc. 2018-05-30
Ll Custom Contracting of Michigan, Inc. 45136 Cass Ave, Utica, MI 48317 Thomas E Binder 2011-02-22
Ecr Distribution, Inc. 2201 Dwyer Ave, Utica, NY 13501 Cogency Global Inc. 2006-06-30

Business entities in the same state

Corporation Name Office Address Agent Incorporation
Arcutis Biotherapeutics, Inc. 3027 Townsgate Rd Ste 300, Westlake Vlg, CA 91361-5873 United Agent Group Inc 2021-01-01
Intride Loyalty, LLC 2561 Territorial Rd, Saint Paul, MN 55114-1500 Registered Agent Solutions, Inc. 2020-12-01
Gaf Materials LLC 1 Campus Dr, Parsippany, NJ 07054-4404 Corporation Service Company 2020-11-20
B. Happy Wine Company, LLC 35 S Spokane St, Walla Walla, WA 99362-1930 Corporation Service Company 2020-11-20
Pka Management, Inc. 14411 Se 89th Pl, Newcastle, WA 98059-3303 United Corporate Services, Inc. 2020-11-20
National Carbon Technologies - Washington, LLC 3510 Hopkins Pl N, Oakdale, MN 55128-7578 Lpsl Corporate Services, Inc. 2020-11-20
Lindahl Reed, Inc. 850 Sw 7th St Ste 5, Redmond, OR 97756-2760 Vcorp Services, LLC 2020-11-20
Exeter Property Group Advisors, LLC 101 W Elm St Ste 600, Conshohocken, PA 19428-2075 Corporation Service Company 2020-11-20
Labster Inc. 19 W 34th St Rm 1018, New York, NY 10001-3006 Fairchild Record Search, Ltd. 2020-11-20
Hunterwood Technologies Usa Ltd. 250 Charlesworth Ave, Cochrane, AB , Can Paracorp Incorporated 2020-11-20

Business Officer

Name Role Address
Corporation Service Company Registered Agent 300 Deschutes Way Sw Ste 208 Mc-csc1, Tumwater, WA 98501
Arthur Jansen Governor 922 W. GREENS ROAD SUITE 100, HOUSTON, TX, 77067
Bruce Winchell Governor 1000 SECOND AVE SUITE 3000, SEATTLE, WA, 98104
R. Scott Deluise Governor 340 EAST 1ST STREET SUITE 300, BROOMFIELD, CO, 80020
Gordon Scott Governor 400 OYSTER POINT BLVD #519, S. SAN FRANCISCO, CA, 94080
Judd Kirk Governor 3509 E. ST. ANDREWS WAY, SEATTLE, WA, 98112
Robert Levin Governor 25800 NW HIGHWAY #885, SOUTHFIELD, MI, 48075
William G Rake Governor 16542 VENTURA BLVD #200, ENCINO, CA, 91436
James R Beneke Governor 1717 WEST 6TH STREET SUITE 220, AUSTIN, TX, 78703
Robert J Lucurell Governor 4300 36TH AVE W, SEATTLE, WA, 98199
Neil Kahn Governor 3903 NAYLORS LANE, BALTIMORE, MD, 21208
Jerry S Williams Governor 2137 JACKSON STREET, SAN FRANCISCO, CA, 94115
Ronald A Cuccari Governor 126 BUSINESS PARK DR, UTICA, NY, 13502
Stephen T Surace Governor 126 BUSINESS PARK DRIVE, UTICA, NY, 13502

Entities with the same officer

Corporation Name Office Address Agent Incorporation
Biohabitats Contracting, LLC 2081 Clipper Park Rd, Baltimore, MD 21211-1406 Corporation Service Company 2021-01-01
Meriplex Solutions, LLC 10111 Richmond Ave Ste 500, Houston, TX 77042-4216 Corporation Service Company 2020-12-01
Gaf Materials LLC 1 Campus Dr, Parsippany, NJ 07054-4404 Corporation Service Company 2020-11-20
B. Happy Wine Company, LLC 35 S Spokane St, Walla Walla, WA 99362-1930 Corporation Service Company 2020-11-20
Exeter Property Group Advisors, LLC 101 W Elm St Ste 600, Conshohocken, PA 19428-2075 Corporation Service Company 2020-11-20
Nydig Trust Company LLC 510 Madison Ave Fl 21, New York, NY 10022-5730 Corporation Service Company 2020-11-20
Geo Developer, LLC 1450 Frazee Rd Ste 414, San Diego, CA 92108-4341 Corporation Service Company 2020-11-20
Geo Two Owner, LLC 1450 Frazee Rd Ste 525, San Diego, CA 92108-4337 Corporation Service Company 2020-11-20
B9 Mf Passage LLC 233 S Wacker Dr Ste 4700, Chicago, IL 60606-6374 Corporation Service Company 2020-11-20
Independent Financial Services Group, Inc. 23591 El Toro Rd Ste 185, Lake Forest, CA 92630-8616 Corporation Service Company 2020-11-20

Competitor

Search similar business entities

City TUMWATER
Zip Code 98501

Improve Information

Please comment or provide details below to improve the information on ADJUSTERS INTERNATIONAL, INC.

Dataset Information

Data Provider Washington State Secretary of State
Jurisdiction Washington State

This dataset includes 2.43 million business entities registered with Washington State Secretary of State.