Search icon

DAVIES LIFE & HEALTH, INC.

Headquarter
Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: DAVIES LIFE & HEALTH, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 24 Jul 1995
Business ALEI: 0519139
Annual report due: 24 Jul 2025
Business address: 1500 MAIN STREET., SUITE 1400, SPRINGFIELD, MA, 01115-5189, United States
Mailing address: 1500 MAIN STREET., SUITE 1400, SPRINGFIELD, MA, United States, 01115-5189
Place of Formation: CONNECTICUT
Total authorized shares: 10852
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 DAVIES LIFE & HEALTH, INC., NEW YORK 2179484 NEW YORK
Headquarter of DAVIES LIFE & HEALTH, INC., FLORIDA F97000000583 FLORIDA
Headquarter of DAVIES LIFE & HEALTH, INC., KENTUCKY 0429554 KENTUCKY
Headquarter of DAVIES LIFE & HEALTH, INC., IDAHO 589494 IDAHO

Director

Name Role Business address Residence address
Ted Sherman Director 1500 MAIN STREET., SUITE 1400, SPRINGFIELD, MA, 01115-5189, United States 1500 MAIN STREET., SUITE 1400, SPRINGFIELD, MA, 01115-5189, United States
Matt Button Director 6015 Resource Ln, Lakewood Ranch, FL, 34202, United States 6015 Resource Ln, Lakewood Ranch, FL, 34202, United States
Paula Kenneson Director 6015 Resource Ln, Lakewood Ranch, FL, 34202, United States 6015 Resource Ln, Lakewood Ranch, FL, 34202, United States
Peter Lucazs Director 1500 MAIN STREET., SUITE 1400, SPRINGFIELD, MA, 01115-5189, United States 1500 MAIN STREET., SUITE 1400, SPRINGFIELD, MA, 01115-5189, United States
Edward Sherman Director 1500 MAIN STREET., SUITE 1400, SPRINGFIELD, MA, 01115-5189, United States 1500 MAIN STREET., SUITE 1400, SPRINGFIELD, MA, 01115-5189, United States

Officer

Name Role Business address Residence address
Andy Cohen Officer 1500 MAIN STREET., SUITE 1400, SPRINGFIELD, MA, 01115-5189, United States 1500 MAIN STREET., SUITE 1400, SPRINGFIELD, MA, 01115-5189, United States
Ted Sherman Officer 1500 MAIN STREET., SUITE 1400, SPRINGFIELD, MA, 01115-5189, United States 1500 MAIN STREET., SUITE 1400, SPRINGFIELD, MA, 01115-5189, United States

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

History

Type Old value New value Date of change
Name change Disability Management Services, Inc. DAVIES LIFE & HEALTH, INC. 2022-06-01

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012358232 2024-06-27 - Annual Report Annual Report -
BF-0012660248 2024-06-07 2024-06-07 Certificate of Correction Certificate of Correction -
BF-0012660267 2024-06-07 2024-06-07 Certificate of Correction Certificate of Correction -
BF-0011255983 2023-07-24 - Annual Report Annual Report -
BF-0011027964 2022-10-05 2022-10-05 Change of Agent Agent Change -
BF-0010667952 2022-07-05 2022-07-05 Merger Certificate of Merger -
BF-0010235987 2022-06-28 - Annual Report Annual Report 2022
BF-0010621235 2022-06-03 2022-06-03 Change of Business Address Business Address Change -
BF-0010617716 2022-06-01 2022-06-01 Amendment Certificate of Amendment -
BF-0010112002 2021-09-07 2021-09-07 Change of Agent Agent Change -

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
0005229659 Active OFS 2024-07-17 2029-07-17 ORIG FIN STMT

Parties

Name GLAS TRUST CORPORATION LIMITED, AS SECURITY AGENT
Role Secured Party
Name DAVIES LIFE & HEALTH, INC.
Role Debtor
0005224053 Active OFS 2024-06-18 2029-06-18 ORIG FIN STMT

Parties

Name DAVIES LIFE & HEALTH, INC.
Role Debtor
Name GLAS TRUST CORPORATION LIMITED, AS SECURITY AGENT
Role Secured Party
0005117803 Active OFS 2023-01-27 2028-01-27 ORIG FIN STMT

Parties

Name DAVIES LIFE & HEALTH, INC.
Role Debtor
Name GLAS TRUST CORPORATION LIMITED, AS SECURITY AGENT
Role Secured Party
0005117804 Active OFS 2023-01-27 2028-01-27 ORIG FIN STMT

Parties

Name DAVIES LIFE & HEALTH, INC.
Role Debtor
Name GLAS TRUST CORPORATION LIMITED, AS SECURITY AGENT
Role Secured Party
0005028945 Active OFS 2021-11-01 2026-02-17 AMENDMENT

Parties

Name INTERMEDIATE CAPITAL GROUP PLC
Role Secured Party
Name DAVIES LIFE & HEALTH, INC.
Role Debtor
0003427517 Active OFS 2021-02-17 2026-02-17 ORIG FIN STMT

Parties

Name DAVIES LIFE & HEALTH, INC.
Role Debtor
Name INTERMEDIATE CAPITAL GROUP PLC
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