Search icon

PHYSICIANS RISK MANAGEMENT, LLC

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

Company Details

Entity Name: PHYSICIANS RISK MANAGEMENT, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 06 Nov 1995
Business ALEI: 0525404
Annual report due: 31 Mar 2026
Business address: 136 SOUTHSHIRE DRIVE, SOUTHINGTON, CT, 06489, United States
Mailing address: 136 SOUTHSHIRE DRIVE, SOUTHINGTON, CT, United States, 06489
ZIP code: 06489
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: rcorjulo@physiciansriskmgmt.com

Industry & Business Activity

NAICS

541611 Administrative Management and General Management Consulting Services

This U.S. industry comprises establishments primarily engaged in providing operating advice and assistance to businesses and other organizations on administrative management issues, such as financial planning and budgeting, equity and asset management, records management, office planning, strategic and organizational planning, site selection, new business start-up, and business process improvement. This industry also includes establishments of general management consultants that provide a full range of administrative, human resource, marketing, process, physical distribution, logistics, or other management consulting services to clients. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ROBERT CORJULO Agent 136 Southshire Dr, Southington, CT, 06489-4224, United States 136 Southshire Dr, Southington, CT, 06489-4224, United States +1 860-384-9664 rcorjulo@physiciansriskmgmt.com 136 SOUTHSHIRE DR., SOUTHINGTON, CT, 06489, United States

Officer

Name Role Business address Phone E-Mail Residence address
ROBERT CORJULO Officer 136 SOUTHSHIRE DR, SOUTHINGTON, CT, 06489, United States +1 860-384-9664 rcorjulo@physiciansriskmgmt.com 136 SOUTHSHIRE DR., SOUTHINGTON, CT, 06489, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012924450 2025-03-26 - Annual Report Annual Report -
BF-0012293184 2024-02-15 - Annual Report Annual Report -
BF-0011256796 2023-03-05 - Annual Report Annual Report -
BF-0010603000 2022-06-24 - Annual Report Annual Report -
BF-0009855242 2022-05-17 - Annual Report Annual Report -
BF-0009063201 2022-05-17 - Annual Report Annual Report 2020
0006403127 2019-02-23 - Annual Report Annual Report 2019
0006041704 2018-01-29 - Annual Report Annual Report 2018
0005952411 2017-10-24 - Annual Report Annual Report 2017
0005711909 2016-12-05 - Annual Report Annual Report 2016
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