Search icon

DGU INSURANCE ASSOCIATES, LLC

Branch
Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: DGU INSURANCE ASSOCIATES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 11 May 2010
Branch of: DGU INSURANCE ASSOCIATES, LLC, FLORIDA (Company Number L09000123125)
Business ALEI: 1004485
Annual report due: 31 Mar 2026
Business address: 1605 MAIN STREET SUITE 600, SARASOTA, FL, 34236, United States
Mailing address: 500 W. MADISON STREET, 32ND FLOOR, CHICAGO, IL, United States, 60661
Place of Formation: FLORIDA
E-Mail: dhrankaj@nfp.com

Industry & Business Activity

NAICS

524298 All Other Insurance Related Activities

This U.S. industry comprises establishments primarily engaged in providing insurance services on a contract or fee basis (except insurance agencies and brokerages, claims adjusting, and third party administration). Insurance advisory services, insurance actuarial services, and insurance ratemaking services are included in this industry. Learn more at the U.S. Census Bureau

Agent

Name Role
C T CORPORATION SYSTEM Agent

Officer

Name Role Business address Residence address
EDWARD O'MALLEY Officer 1250 CAPITAL OF TEXAS HWY S, BUILDING 2, AUSTIN, TX, 78746, United States 1250 CAPITAL OF TEXAS HWY S, BUILDING 2, AUSTIN, TX, 78746, United States
BRETT SCHNEIDER Officer 200 PARK AVENUE, SUITE 3202, NEW YORK, NY, 10166, United States 340 MADISON AVENUE, 20TH FLOOR, NEW YORK, NY, 10173, United States
VERONICA MOO Officer 200 PARK AVENUE, SUITE 3202, NEW YORK, NY, 10166, United States 340 MADISON AVENUE, NEW YORK, NY, 10173, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013003634 2025-03-16 - Annual Report Annual Report -
BF-0013277059 2024-12-02 - Mass Agent Change � Address Agent Address Change -
BF-0012155004 2024-02-13 - Annual Report Annual Report -
BF-0011182873 2023-03-03 - Annual Report Annual Report -
BF-0010319693 2022-03-15 - Annual Report Annual Report 2022
0007208666 2021-03-08 - Annual Report Annual Report 2021
0006808204 2020-03-03 - Annual Report Annual Report 2020
0006472591 2019-03-18 - Annual Report Annual Report 2019
0006012635 2018-01-17 - Annual Report Annual Report 2018
0005914112 2017-08-22 2017-08-22 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See something incorrect or outdated?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