Search icon

NEWARK INSURANCE COMPANY - Florida Company Profile

Company Details

Entity Name: NEWARK INSURANCE COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 07 Feb 1956 (69 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: 810795
FEI/EIN Number 135276670

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 200 METROPLEX DR, EDISON, NJ, 08817, US
Mail Address: 999 STEWART AVENUE, REGULATORY COMPLIANCE DEPT, BETHPAGE, NY, 11714, US
Place of Formation: NEW MEXICO

Key Officers & Management

Name Role Address
REIERSEN JOHN D. Vice President 416 OAKWOOD ROD, PORT JEFFERSON, NY, 11777
REIERSEN JOHN D. Director 416 OAKWOOD ROD, PORT JEFFERSON, NY, 11777
WALLACH ROBERT M Chairman 219 FEEKS LANE, MILL NECK, NY, 11765
WALLACH ROBERT M Vice President 219 FEEKS LANE, MILL NECK, NY, 11765
WALLACH ROBERT M Director 219 FEEKS LANE, MILL NECK, NY, 11765
NEZAMOODEEN PHILBERT A President 38 ROOSEVELT AVE, EAST ROCKAWAY, NY, 11518
NEZAMOODEEN PHILBERT A Director 38 ROOSEVELT AVE, EAST ROCKAWAY, NY, 11518
JACKSON JASPER A Vice President 99 HARRISON AVE, MONTCLAIR, NJ, 07042
JACKSON JASPER A Secretary 99 HARRISON AVE, MONTCLAIR, NJ, 07042
JACKSON JASPER A Director 99 HARRISON AVE, MONTCLAIR, NJ, 07042

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT NAME CHANGED 2003-03-17 CHIEF FINANCIAL OFFICER -
REGISTERED AGENT ADDRESS CHANGED 2003-03-17 P O BOX 6200 (32314-6200), 200 E. GAINES ST, TALLAHASSEE, FL 32399-0000 -
CHANGE OF MAILING ADDRESS 2001-03-22 200 METROPLEX DR, EDISON, NJ 08817 -
CHANGE OF PRINCIPAL ADDRESS 1998-04-01 200 METROPLEX DR, EDISON, NJ 08817 -

Documents

Name Date
ANNUAL REPORT 2003-03-19
ANNUAL REPORT 2002-04-22
ANNUAL REPORT 2001-03-22
ANNUAL REPORT 2000-02-16
ANNUAL REPORT 1999-03-22
ANNUAL REPORT 1998-04-01
ANNUAL REPORT 1997-06-09
ANNUAL REPORT 1997-04-09
ANNUAL REPORT 1996-04-24
ANNUAL REPORT 1995-03-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State