Entity Name: | NEXUS REINSURANCE UNDERWRITING MANAGERS, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 23 Sep 2015 |
Business ALEI: | 1186593 |
Annual report due: | 31 Mar 2025 |
Business address: | 2120 Headquarters Plaza, Morristown, NJ, 07960, United States |
Mailing address: | 2120 Headquarters Plaza, 2nd Floor, East Tower, Morristown, NJ, United States, 07960 |
Place of Formation: | CONNECTICUT |
E-Mail: | annualreports@cscglobal.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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | NEXUS REINSURANCE UNDERWRITING MANAGERS, LLC, MINNESOTA | e5749d71-4fee-e611-8169-00155d01d700 | MINNESOTA |
Headquarter of | NEXUS REINSURANCE UNDERWRITING MANAGERS, LLC, ILLINOIS | LLC_06010237 | ILLINOIS |
Name | Role |
---|---|
UNITED STATES CORPORATION COMPANY | Agent |
Name | Role | Business address |
---|---|---|
Nexus Underwriting US Holdings, Inc. | Officer | 2120 Headquarters Plaza 2nd Floor, East Tower, Morristown, NJ, 07960, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | ZON REINSURANCE UNDERWRITING MANAGERS, LLC | NEXUS REINSURANCE UNDERWRITING MANAGERS, LLC | 2017-01-17 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012409961 | 2024-03-28 | - | Annual Report | Annual Report | - |
BF-0011748327 | 2023-03-22 | 2023-03-22 | Interim Notice | Interim Notice | - |
BF-0011212645 | 2023-03-20 | - | Annual Report | Annual Report | - |
BF-0010954490 | 2022-08-04 | 2022-08-04 | Change of Business Address | Business Address Change | - |
BF-0010530530 | 2022-04-07 | - | Annual Report | Annual Report | - |
BF-0010487967 | 2022-02-28 | - | Annual Report | Annual Report | - |
BF-0010476078 | 2022-01-14 | 2022-01-14 | Mass Agent Change � Address | Agent Address Change | - |
BF-0010150899 | 2021-11-17 | 2021-11-17 | Change of Agent | Agent Change | - |
0006725368 | 2020-01-16 | - | Annual Report | Annual Report | 2020 |
0006313146 | 2019-01-08 | - | Annual Report | Annual Report | 2019 |
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