Search icon

NEXUS REINSURANCE UNDERWRITING MANAGERS, LLC

Headquarter
Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

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

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

Links between entities

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

Agent

Name Role
UNITED STATES CORPORATION COMPANY Agent

Officer

Name Role Business address
Nexus Underwriting US Holdings, Inc. Officer 2120 Headquarters Plaza 2nd Floor, East Tower, Morristown, NJ, 07960, United States

History

Type Old value New value Date of change
Name change ZON REINSURANCE UNDERWRITING MANAGERS, LLC NEXUS REINSURANCE UNDERWRITING MANAGERS, LLC 2017-01-17

Filing

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
See something incorrect or outdated? Let us know

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