Search icon

CROSS INSURANCE, INC. - MASSACHUSETTS

Company Details

Entity Name: CROSS INSURANCE, INC. - MASSACHUSETTS
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 27 Jun 2017 (8 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 29 Aug 2023 (a year ago)
Document Number: F17000002973
FEI/EIN Number 82-1239652
Address: 491 Main Street, Bangor, ME, 04401, US
Mail Address: 491 Main Street, Bangor, ME, 04401, US
Place of Formation: MAINE

Agent

Name Role
C T CORPORATION SYSTEM Agent

Director

Name Role Address
Cross Royce M Director 491 Main Street, Bangor, ME, 04401

Vice President

Name Role Address
Cross Jonathan M Vice President 491 Main Street, Bangor, ME, 04401

Treasurer

Name Role Address
Cross Royce M Treasurer 491 Main Street, Bangor, ME, 04401

President

Name Role Address
Marciano Lisa President 491 Main Street, Bangor, ME, 04401

Secretary

Name Role Address
Cobb Matthew M Secretary 491 Main Street, Bangor, ME, 04401

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000095185 CROSS INSURANCE - BEVERLY ACTIVE 2018-08-27 2028-12-31 No data PO BOX 1388, BANGOR, ME, 04402
G17000081399 APPLEBY & WYMAN INSURANCE AGENCY EXPIRED 2017-08-01 2022-12-31 No data P.O. BOX 1388, BANGOR, ME, 04402

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-14 491 Main Street, Bangor, ME 04401 No data
CHANGE OF MAILING ADDRESS 2024-03-14 491 Main Street, Bangor, ME 04401 No data
NAME CHANGE AMENDMENT 2023-08-29 CROSS INSURANCE, INC. - MASSACHUSETTS No data
NAME CHANGE AMENDMENT 2018-07-24 APPLEBY & WYMAN INSURANCE AGENCY, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-03-14
Name Change 2023-08-29
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-05-08
ANNUAL REPORT 2019-04-04
Name Change 2018-07-24
ANNUAL REPORT 2018-03-31
Foreign Profit 2017-06-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State