Search icon

PROFESSIONAL LIABILITY AGENTS NETWORK, INC.

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: PROFESSIONAL LIABILITY AGENTS NETWORK, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 03 Jun 1988
Business ALEI: 0217853
Annual report due: 03 Jun 2025
Business address: 100 E WASHINGTON ST, SPRINGFIELD, IL, 62701, United States
Mailing address: 100 E WASHINGTON ST, SPRINGFIELD, IL, United States, 62701
Place of Formation: CONNECTICUT
E-Mail: jill@frontlineco.com

Industry & Business Activity

NAICS

541990 All Other Professional, Scientific, and Technical Services

This industry comprises establishments primarily engaged in the provision of professional, scientific, or technical services (except legal services; accounting, tax preparation, bookkeeping, and related services; architectural, engineering, and related services; specialized design services; computer systems design and related services; management, scientific, and technical consulting services; scientific research and development services; advertising, public relations, and related services; market research and public opinion polling; photographic services; translation and interpretation services; and veterinary services). Learn more at the U.S. Census Bureau

Director

Name Role Business address Residence address
KIM ROBINSON Director 100 E. WASHINGTON STREET, SPRINGFIELD, IL, 62701, United States ONE EAST DELAWARE PLACE, 36G, CHICAGO, IL, 60611, United States

Agent

Name Role Business address Phone E-Mail Residence address
JOHN F. WOLTER ESQ. Agent UPDIKE, KELLY & SPELLACY, P.C., Goodwin Square, 225 Asylum Street, 20th Floor, SUITE 2400, HARTFORD, CT, 06103, United States +1 217-494-9450 jill@frontlineco.com 16 Chittenden Lane, EAST HADDAM, CT, 06423, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012189092 2024-05-06 - Annual Report Annual Report -
BF-0011387232 2023-05-12 - Annual Report Annual Report -
BF-0010262326 2022-06-17 - Annual Report Annual Report 2022
BF-0010436034 2022-02-03 2022-02-03 Change of Agent Address Agent Address Change -
0007346871 2021-05-19 - Annual Report Annual Report 2021
0006902986 2020-05-12 - Annual Report Annual Report 2020
0006570424 2019-06-06 - Annual Report Annual Report 2019
0006533618 2019-04-15 - Annual Report Annual Report 2018
0006200774 2018-06-14 - Annual Report Annual Report 2017
0005597686 2016-07-07 - Annual Report Annual Report 2015
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information