Search icon

PREMIUM INSURANCE AGENCY, LLC

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

Company Details

Entity Name: PREMIUM INSURANCE AGENCY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 13 Dec 2002
Business ALEI: 0733904
Annual report due: 31 Mar 2025
Business address: 166 SILVER LANE, EAST HARTFORD, CT, 06118, United States
Mailing address: 166 SILVER LANE, EAST HARTFORD, CT, United States, 06118
ZIP code: 06118
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: premiumins@aol.com

Industry & Business Activity

NAICS

524210 Insurance Agencies and Brokerages

This industry comprises establishments primarily engaged in acting as agents (i.e., brokers) in selling annuities and insurance policies. Learn more at the U.S. Census Bureau

Officer

Name Role Residence address
ROKEYA BEGUM Officer 32 BRIARWOOD RD, NEWINGTON, CT, 06066, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
gary berube Agent 166 Silver Ln, East Hartford, CT, 06118-1049, United States 166 Silver Ln, East Hartford, CT, 06118-1049, United States +1 860-655-7654 garyberube@aol.com 166 Silver Ln, East Hartford, CT, 06118-1049, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012066725 2024-10-07 - Annual Report Annual Report -
BF-0011273779 2023-08-13 - Annual Report Annual Report -
BF-0009344097 2023-08-13 - Annual Report Annual Report 2020
BF-0010797336 2023-08-13 - Annual Report Annual Report -
BF-0009875644 2023-08-13 - Annual Report Annual Report -
BF-0009338671 2023-07-21 - Annual Report Annual Report 2019
BF-0011825955 2023-05-30 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006231611 2018-08-13 - Annual Report Annual Report 2015
0006231598 2018-08-13 - Annual Report Annual Report 2013
0006231610 2018-08-13 - Annual Report Annual Report 2014

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005148515 Active OFS 2023-06-13 2028-08-01 AMENDMENT

Parties

Name PREMIUM INSURANCE AGENCY, LLC
Role Debtor
Name HUDSON VALLEY AGENCY ALLIANCE, LLC
Role Secured Party
0003258746 Active OFS 2018-08-01 2028-08-01 ORIG FIN STMT

Parties

Name PREMIUM INSURANCE AGENCY, LLC
Role Debtor
Name HUDSON VALLEY AGENCY ALLIANCE, LLC
Role Secured Party
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