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 |
NAICS
524210 Insurance Agencies and BrokeragesThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
Name | Role | Business address | Phone | 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 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 |
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 | |||||||||||||
|
Name | PHILIP T. DAVIS CO. LLC |
Role | Debtor |
Name | TAX COLLECTOR CITY OF DANBURY |
Role | Secured Party |
Parties
Name | PHILIP T. DAVIS CO. LLC |
Role | Debtor |
Name | TAX COLLECTOR CITY OF DANBURY |
Role | Secured Party |
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