Entity Name: | POINCIANA ACTUARIAL CONSULTING, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 02 Jan 2013 |
Business ALEI: | 1092632 |
Annual report due: | 31 Mar 2026 |
Business address: | 6 ASCOT PLACE, FARMINGTON, CT, 06032, United States |
Mailing address: | 6 ASCOT PLACE, FARMINGTON, CT, United States, 06032 |
ZIP code: | 06032 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | jzwu100@gmail.com |
NAICS
524298 All Other Insurance Related ActivitiesThis 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
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
JON ZEU WU | Officer | 6 ASCOT PLACE, FARMINGTON, CT, 06032, United States | +1 860-416-8588 | jzwu100@gmail.com | 6 ASCOT PLACE, FARMINGTON, CT, 06032, United States |
SHUMEI KUO | Officer | 6 ASCOT PLACE, FARMINGTON, CT, 06032, United States | - | - | 6 ASCOT PLACE, FARMINGTON, CT, 06032, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
JON ZEU WU | Agent | 6 ASCOT PLACE, FARMINGTON, CT, 06032, United States | 6 ASCOT PLACE, FARMINGTON, CT, 06032, United States | +1 860-416-8588 | jzwu100@gmail.com | 6 ASCOT PLACE, FARMINGTON, CT, 06032, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012098649 | 2024-01-25 | - | Annual Report | Annual Report | - |
BF-0011301731 | 2023-01-26 | - | Annual Report | Annual Report | - |
BF-0010202914 | 2022-02-26 | - | Annual Report | Annual Report | 2022 |
0007112829 | 2021-02-02 | - | Annual Report | Annual Report | 2021 |
0006781520 | 2020-02-25 | - | Annual Report | Annual Report | 2020 |
0006437488 | 2019-03-09 | - | Annual Report | Annual Report | 2019 |
0006360607 | 2019-02-04 | - | Annual Report | Annual Report | 2018 |
0005735631 | 2017-01-11 | - | Annual Report | Annual Report | 2017 |
0005625819 | 2016-08-08 | 2016-08-08 | Change of Agent | Agent Change | - |
0005501561 | 2016-03-03 | - | Annual Report | Annual Report | 2016 |
Sources: 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