Search icon

PHILIP T. DAVIS CO. LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: PHILIP T. DAVIS CO. LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 11 May 1995
Business ALEI: 0514067
Annual report due: 31 Mar 2024
Business address: 14 Arrowhead Rd, Brookfield, CT, 06804-1535, United States
Mailing address: 14 Arrowhead Rd, Brookfield, CT, United States, 06804-1535
ZIP code: 06804
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: meldavis@corpcompinc.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 Business address Mailing address Phone E-Mail Residence address
PHILIP T. DAVIS Agent 14 Arrowhead Rd, Brookfield, CT, 06804-1535, United States 14 Arrowhead Rd, Brookfield, CT, 06804-1535, United States +1 203-546-0054 meldavis@corpcompinc.com 14 Arrowhead Rd, Brookfield, CT, 06804-1535, United States

Officer

Name Role Business address Phone E-Mail Residence address
PHILIP T. DAVIS Officer 457 MAIN STREET, DANBURY, CT, 06810, United States +1 203-546-0054 meldavis@corpcompinc.com 14 Arrowhead Rd, Brookfield, CT, 06804-1535, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011255397 2023-01-25 - Annual Report Annual Report -
BF-0008653930 2022-08-09 - Annual Report Annual Report 2018
BF-0008653928 2022-08-09 - Annual Report Annual Report 2019
BF-0008653927 2022-08-09 - Annual Report Annual Report 2017
BF-0008653929 2022-08-09 - Annual Report Annual Report 2020
BF-0010787747 2022-08-09 - Annual Report Annual Report -
BF-0009938251 2022-08-09 - Annual Report Annual Report -
0005566699 2016-05-18 - Annual Report Annual Report 2014
0005566730 2016-05-18 - Annual Report Annual Report 2016
0005566677 2016-05-18 - Annual Report Annual Report 2013

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0003036873 Active MUNICIPAL 2015-01-21 2029-05-14 AMENDMENT

Parties

Name PHILIP T. DAVIS CO. LLC
Role Debtor
Name TAX COLLECTOR CITY OF DANBURY
Role Secured Party
0002994832 Active MUNICIPAL 2014-05-14 2029-05-14 ORIG FIN STMT

Parties

Name PHILIP T. DAVIS CO. LLC
Role Debtor
Name TAX COLLECTOR CITY OF DANBURY
Role Secured Party
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