Search icon

Price Forbes Re (USA) Inc.

Company Details

Entity Name: Price Forbes Re (USA) Inc.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 28 Oct 2020
Business ALEI: 1365085
Annual report due: 28 Oct 2025
NAICS code: 524210 - Insurance Agencies and Brokerages
Business address: 1 Liberty Square, New Britain, CT, 06052, United States
Mailing address: 1 Liberty Square, Flr 3, New Britain, CT, United States, 06052
ZIP code: 06052
County: Hartford
Place of Formation: DELAWARE
E-Mail: cls-ctarmsevidence@wolterskluwer.com
E-Mail: rpike@priceforbesre.com

Officer

Name Role Business address Residence address
ROLAND PIKE Officer 110 Eddy Glover Blvd, New Britain, CT, 06053, United States 110 Eddy Glover Blvd, New Britain, CT, 06053, United States
Nenette Wesley Officer 110 Eddy Glover Blvd, New Britain, CT, 06053, United States 110 Eddy Glover Blvd, New Britain, CT, 06053, United States
Patrick Rastiello Officer 1 Liberty Square, New Britain, CT, 06052, United States 1 Liberty Square, New Britain, CT, 06052, United States

Agent

Name Role
C T CORPORATION SYSTEM Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013267680 2024-12-02 No data Mass Agent Change � Address Agent Address Change No data
BF-0012385267 2024-10-07 No data Annual Report Annual Report No data
BF-0012728190 2024-08-14 2024-08-14 Name Change Amendment Amended Certificate of Authority No data
BF-0011380824 2023-09-28 No data Annual Report Annual Report No data
BF-0010384229 2022-10-04 No data Annual Report Annual Report 2022
BF-0009818435 2021-10-05 No data Annual Report Annual Report No data
0007012847 2020-10-28 2020-10-28 Business Registration Certificate of Authority No data

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website