Search icon

Axon Underwriting Services LLC

Branch
Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: Axon Underwriting Services LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 08 Dec 2021
Branch of: Axon Underwriting Services LLC, NEW YORK (Company Number 4456692)
Business ALEI: 2398729
Annual report due: 31 Mar 2026
Business address: 360 Erie Blvd E, Syracuse, NY, 13202-1106, United States
Mailing address: 360 Erie Blvd E, Syracuse, NY, United States, 13202-1106
Place of Formation: NEW YORK
E-Mail: snewman@axonu.com

Industry & Business Activity

NAICS

524210 Insurance Agencies and Brokerages

This 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

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Officer

Name Role Business address Residence address
Eckardt Beck Officer 360 Erie Blvd E, Syracuse, NY, 13202, United States 360 Erie Blvd E, Syracuse, NY, 13202, United States
Vita DeMarchi Officer 360 Erie Blvd E, Syracuse, NY, 13202, United States 360 Erie Blvd E, Syracuse, NY, 13202, United States
Daniel I. Beck Officer 198 W High St, Somerville, NJ, 08876, United States 1 Buckeye Ln, Flemington, NJ, 08822, United States
Kenneth Burrell Officer 913 Forrest St, Roswell, GA, 30075, United States 913 Forrest St, Roswell, GA, 30075, United States
Douglas Gahagan Officer 360 Erie Blvd E, Syracuse, NY, 13202-1106, United States 360 Erie Blvd E, Syracuse, NY, 13202-1106, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013178721 2025-01-09 - Annual Report Annual Report -
BF-0012554246 2024-02-14 2024-02-14 Change of Email Address Business Email Address Change -
BF-0012325616 2024-02-14 - Annual Report Annual Report -
BF-0011121555 2023-03-16 - Annual Report Annual Report -
BF-0010240134 2022-03-23 - Annual Report Annual Report 2022
BF-0010471407 2022-01-14 2022-01-14 Mass Agent Change � Address Agent Address Change -
BF-0010162821 2021-12-08 - Business Registration Foreign Registration Statement -
See something incorrect or outdated? Let us know

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