ACORD CORPORATION
ROCKLAND COUNTY STATE OF NEW YORK


Company number FC023290
Status Active
Incorporation Date 15 June 2001
Company Type Other company type
Address 2 BLUE HILL PLAZA 3RD FLOOR, PEARL RIVER, ROCKLAND COUNTY STATE OF NEW YORK, 10965, UNITED STATES
Home Country UNITED STATES
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Termination of appointment of Susan Langley as a director on 31 December 2012; Transitional return for BR012863 - Changes made to the UK establishment, Business Change Null; Transitional return for BR012863 - person authorised to accept service, Roy Laker 2 Blue Hill Plaza 3rd Floor Rockland County State of New York 10965 United States. The most likely internet sites of ACORD CORPORATION are www.acord.co.uk, and www.acord.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. Acord Corporation is a Other company type. The company registration number is FC023290. Acord Corporation has been working since 15 June 2001. The present status of the company is Active. The registered address of Acord Corporation is 2 Blue Hill Plaza 3rd Floor Pearl River Rockland County State of New York 10965 United States. . BALL, Charles is a Secretary of the company. BEL, Gary is a Secretary of the company. BEERLI, Andreas is a Director of the company. BLAKEMAN, Lawrence is a Director of the company. BLOOM, William is a Director of the company. BRANCA, Salvatore is a Director of the company. BRANDON, Lawrence G is a Director of the company. CHU, John is a Director of the company. DREWRY, June is a Director of the company. FINDLEY, David is a Director of the company. FOGARTY, Andrew is a Director of the company. JANSSEN, Rainer, Dr is a Director of the company. KOSTER, Barbara is a Director of the company. LEONARD, John is a Director of the company. MACIAG, Gregory is a Director of the company. MAHONEY, Dennis Leonard is a Director of the company. MATANLE, Stephen is a Director of the company. PIERONI, William is a Director of the company. SAVINO, Keith is a Director of the company. SLOCUM, Robert is a Director of the company. VAN DUSEN, George is a Director of the company. VAN OSDALL, John is a Director of the company. Director BALL, Charles has been resigned. Director BERGSTEIN, Michael has been resigned. Director CARMODY, John has been resigned. Director CLARKE, Ellen has been resigned. Director GASPAR, Carl has been resigned. Director GAUCHES, Joe has been resigned. Director GREEN, Jane has been resigned. Director JENKINS, William has been resigned. Director LANGLEY, Susan has been resigned. Director MCCAIG, Chuck has been resigned. Director MCCART, Jeff has been resigned. Director NANCE, Peter has been resigned. Director NORMAN, Marilyn has been resigned. Director SALZMANN, Benjamin has been resigned. Director WILLIAMS, Donald has been resigned. Director WILLIAMS, James has been resigned.


Current Directors

Secretary
BALL, Charles
Appointed Date: 26 June 2001

Secretary
BEL, Gary
Appointed Date: 05 January 2004

Director
BEERLI, Andreas
Appointed Date: 01 January 2008
74 years old

Director
BLAKEMAN, Lawrence
Appointed Date: 01 January 2008
68 years old

Director
BLOOM, William
Appointed Date: 21 March 2008
61 years old

Director
BRANCA, Salvatore
Appointed Date: 01 January 2006
69 years old

Director
BRANDON, Lawrence G
Appointed Date: 26 June 2001
89 years old

Director
CHU, John
Appointed Date: 01 January 2005
61 years old

Director
DREWRY, June
Appointed Date: 26 June 2001
75 years old

Director
FINDLEY, David
Appointed Date: 26 June 2001
81 years old

Director
FOGARTY, Andrew
Appointed Date: 01 January 2004
94 years old

Director
JANSSEN, Rainer, Dr
Appointed Date: 01 January 2004
72 years old

Director
KOSTER, Barbara
Appointed Date: 26 February 2001
71 years old

Director
LEONARD, John
Appointed Date: 26 June 2001
82 years old

Director
MACIAG, Gregory
Appointed Date: 15 June 2001
77 years old

Director
MAHONEY, Dennis Leonard
Appointed Date: 01 January 2007
75 years old

Director
MATANLE, Stephen
Appointed Date: 01 January 2006
73 years old

Director
PIERONI, William
Appointed Date: 01 January 2006
59 years old

Director
SAVINO, Keith
Appointed Date: 01 January 2004

Director
SLOCUM, Robert
Appointed Date: 01 January 2008
71 years old

Director
VAN DUSEN, George
Appointed Date: 26 June 2001
82 years old

Director
VAN OSDALL, John
Appointed Date: 01 January 2003
83 years old

Resigned Directors

Director
BALL, Charles
Resigned: 31 December 2004
Appointed Date: 26 June 2001
73 years old

Director
BERGSTEIN, Michael
Resigned: 31 December 2003
Appointed Date: 26 June 2001
90 years old

Director
CARMODY, John
Resigned: 31 December 2003
Appointed Date: 26 June 2001
83 years old

Director
CLARKE, Ellen
Resigned: 31 December 2003
Appointed Date: 26 June 2001
76 years old

Director
GASPAR, Carl
Resigned: 31 December 2003
Appointed Date: 26 June 2001
79 years old

Director
GAUCHES, Joe
Resigned: 31 December 2005
Appointed Date: 26 June 2001
82 years old

Director
GREEN, Jane
Resigned: 31 December 2004
Appointed Date: 26 June 2001
84 years old

Director
JENKINS, William
Resigned: 31 December 2001
Appointed Date: 26 June 2001
80 years old

Director
LANGLEY, Susan
Resigned: 31 December 2012
Appointed Date: 25 July 2007
62 years old

Director
MCCAIG, Chuck
Resigned: 31 December 2005
Appointed Date: 26 June 2001
82 years old

Director
MCCART, Jeff
Resigned: 31 December 2002
Appointed Date: 26 June 2001
62 years old

Director
NANCE, Peter
Resigned: 31 December 2002
Appointed Date: 26 June 2001
81 years old

Director
NORMAN, Marilyn
Resigned: 31 December 2004
Appointed Date: 26 June 2001
77 years old

Director
SALZMANN, Benjamin
Resigned: 31 December 2004
Appointed Date: 26 June 2001
69 years old

Director
WILLIAMS, Donald
Resigned: 31 December 2001
Appointed Date: 26 June 2001
81 years old

Director
WILLIAMS, James
Resigned: 31 December 2004
Appointed Date: 26 June 2001
80 years old

ACORD CORPORATION Events

08 Feb 2017
Termination of appointment of Susan Langley as a director on 31 December 2012
19 Sep 2012
Transitional return for BR012863 - Changes made to the UK establishment, Business Change Null
19 Sep 2012
Transitional return for BR012863 - person authorised to accept service, Roy Laker 2 Blue Hill Plaza 3rd Floor Rockland County State of New York 10965 United States
19 Sep 2012
Transitional return for BR012863 - person authorised to represent, Gregory Albert Maciag 2 Blue Hill Plaza 3rd Floor Rockland County State of New York 10965 United States
19 Sep 2012
Transitional return for FC023290 - Changes made to the UK establishment, Change of Address C/O Roy Laker, London Underwriting Centre Suite 1/3, 3 Mincing Lane, London, EC3R 7DD
...
... and 32 more events
09 Sep 2008
692(1)(B) Appt lawrence blakeman 01/01/2008
09 Sep 2008
692(1)(B) Appt andreas beerli 01/01/2008
09 Sep 2008
692(1)(B) Appt gary bel 05/01/2004
26 Jun 2001
Business address 110 park east bow quarter fairfield road london E3 2UT
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

26 Jun 2001
Place of business registration