PROFESSIONAL RISK FACILITIES, INC.
BranchDate of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | PROFESSIONAL RISK FACILITIES, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 11 Jul 2013 |
Branch of: | PROFESSIONAL RISK FACILITIES, INC., NEW YORK (Company Number 1685838) |
Business ALEI: | 1112583 |
Annual report due: | 11 Jul 2025 |
Business address: | 113 SOUTH SERVICE ROAD, JERICHO, NY, 11753, United States |
Mailing address: | 113 SOUTH SERVICE ROAD, JERICHO, NY, United States, 11753 |
Place of Formation: | NEW YORK |
E-Mail: | Compliancemail@cscinfo.com |
NAICS
524210 Insurance Agencies and BrokeragesThis 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
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
CHRISTOPHER CAVALLARO | Officer | 3251 Tavalara Lane, Naples, FL, 34114, United States | 113 SOUTH SERVICE ROAD, JERICHO, NY, 11753, United States |
MICHAEL CAVALLARO | Officer | 113 SOUTH SERVICE ROAD, JERICHO, NY, 11753, United States | 113 SOUTH SERVICE ROAD, JERICHO, NY, 11753, United States |
JOHN SEMERARO | Officer | 113 SOUTH SERVICE ROAD, JERICHO, NY, 11753, United States | 113 SOUTH SERVICE ROAD, JERICHO, NY, 11753, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
MICHAEL CAVALLARO | Director | 113 SOUTH SERVICE ROAD, JERICHO, NY, 11753, United States | 113 SOUTH SERVICE ROAD, JERICHO, NY, 11753, United States |
JOHN SEMERARO | Director | 113 SOUTH SERVICE ROAD, JERICHO, NY, 11753, United States | 113 SOUTH SERVICE ROAD, JERICHO, NY, 11753, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012241782 | 2024-06-24 | - | Annual Report | Annual Report | - |
BF-0011310774 | 2023-07-07 | - | Annual Report | Annual Report | - |
BF-0010220609 | 2022-07-27 | - | Annual Report | Annual Report | 2022 |
BF-0010469037 | 2022-01-14 | 2022-01-14 | Mass Agent Change � Address | Agent Address Change | - |
BF-0009761672 | 2021-07-20 | - | Annual Report | Annual Report | - |
0006954553 | 2020-07-29 | - | Annual Report | Annual Report | 2020 |
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 | - |
0006596044 | 2019-07-12 | - | Annual Report | Annual Report | 2019 |
0006208254 | 2018-06-28 | - | Annual Report | Annual Report | 2018 |
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