Search icon

PREMIUM FUNDING ASSOCIATES, INC.

Headquarter
Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: PREMIUM FUNDING ASSOCIATES, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 13 Jan 1994
Business ALEI: 0293982
Annual report due: 13 Jan 2026
Business address: BROOKFIELD PLACE 200 LIBERTY STREET, NEW YORK, NY, 10281, United States
Mailing address: BROOKFIELD PLACE 200 LIBERTY STREET, NEW YORK, NY, United States, 10281
Place of Formation: CONNECTICUT
Total authorized shares: 1000
E-Mail: Compliancemail@cscinfo.com

Industry & Business Activity

NAICS

522220 Sales Financing

This industry comprises establishments primarily engaged in sales financing or sales financing in combination with leasing. Sales financing establishments are primarily engaged in lending money for the purpose of providing collateralized goods through a contractual installment sales agreement, either directly from or through arrangements with dealers. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of PREMIUM FUNDING ASSOCIATES, INC., MISSISSIPPI 864243 MISSISSIPPI
Headquarter of PREMIUM FUNDING ASSOCIATES, INC., ALASKA 91175 ALASKA
Headquarter of PREMIUM FUNDING ASSOCIATES, INC., ALABAMA 000-928-950 ALABAMA
Headquarter of PREMIUM FUNDING ASSOCIATES, INC., NEW YORK 3131982 NEW YORK
Headquarter of PREMIUM FUNDING ASSOCIATES, INC., FLORIDA F94000000945 FLORIDA
Headquarter of PREMIUM FUNDING ASSOCIATES, INC., RHODE ISLAND 000144443 RHODE ISLAND
Headquarter of PREMIUM FUNDING ASSOCIATES, INC., MINNESOTA 418a789c-8ad4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of PREMIUM FUNDING ASSOCIATES, INC., KENTUCKY 0600051 KENTUCKY
Headquarter of PREMIUM FUNDING ASSOCIATES, INC., IDAHO 478485 IDAHO
Headquarter of PREMIUM FUNDING ASSOCIATES, INC., ILLINOIS CORP_63921181 ILLINOIS

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Director

Name Role Business address Residence address
JENNIFER DUNMORE ADAS Director 26 CENTURY BOULEVARD, NASHVILLE, TN, 37214, United States 2755 N. LAKEWOOD AVE, APT 3S, CHICAGO, IL, 60614, United States
DARLENE OLIVER Director 26 CENTURY BOULEVARD, NASHVILLE, TN, 37214, United States 26 CENTURY BOULEVARD, NASHVILLE, TN, 37214, United States

Officer

Name Role Business address Residence address
DARLENE OLIVER Officer 26 CENTURY BOULEVARD, NASHVILLE, TN, 37214, United States 26 CENTURY BOULEVARD, NASHVILLE, TN, 37214, United States
BARBARA TRENTHAM Officer 26 CENTURY BOULEVARD, NASHVILLE, TN, 37214, United States 26 CENTURY BOULEVARD, NASHVILLE, TN, 37214, United States
SUSAN HU Officer 200 LIBERTY STREET, NEW YORK, NY, 10281, United States 200 LIBERTY STREET, NEW YORK, NY, 10281, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012922031 2025-01-07 - Annual Report Annual Report -
BF-0012360441 2024-01-05 - Annual Report Annual Report -
BF-0011256136 2023-01-06 - Annual Report Annual Report -
BF-0010468908 2022-01-14 2022-01-14 Mass Agent Change � Address Agent Address Change -
BF-0010173710 2021-12-31 - Annual Report Annual Report 2022
0007061678 2021-01-12 - Annual Report Annual Report 2021
0006943532 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006950703 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006717184 2020-01-09 - Annual Report Annual Report 2020
0006314068 2019-01-09 2019-01-09 Change of Agent Agent Change -
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