Search icon

YORK RISK SERVICES GROUP, INC.

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

Company Details

Entity Name: YORK RISK SERVICES GROUP, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 16 Jul 1997
Branch of: YORK RISK SERVICES GROUP, INC., NEW YORK (Company Number 145266)
Business ALEI: 0567048
Annual report due: 16 Jul 2025
Business address: 8125 SEDGWICK WAY, MEMPHIS, TN, 38125, United States
Mailing address: ATTN: LEGAL DEPARTMENT 8125 SEDGWICK WAY, MEMPHIS, TN, United States, 38125
Place of Formation: NEW YORK
E-Mail: CORPORATEAFFAIRSCOMPLIANCE@SEDGWICK.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

Officer

Name Role Business address Residence address
Douglas Foster Officer 8125 SEDGWICK WAY, MEMPHIS, TN, 38125, United States 8125 Sedgwick Way, Memphis, TN, 38125-1128, United States
Henry Lyons Officer 8125 SEDGWICK WAY, MEMPHIS, TN, 38125, United States 8125 SEDGWICK WAY, MEMPHIS, TN, 38125, United States
KIMBERLY D. BROWN Officer 8125 SEDGWICK WAY, MEMPHIS, TN, 38125, United States 8125 SEDGWICK WAY, MEMPHIS, TN, 38125, United States

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Director

Name Role Business address Residence address
Douglas Foster Director 8125 SEDGWICK WAY, MEMPHIS, TN, 38125, United States 8125 Sedgwick Way, Memphis, TN, 38125-1128, United States

History

Type Old value New value Date of change
Name change YORK CLAIMS SERVICE, INC. YORK RISK SERVICES GROUP, INC. 2010-03-16

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012177395 2024-06-20 - Annual Report Annual Report -
BF-0011262492 2023-06-19 - Annual Report Annual Report -
BF-0010213993 2022-06-14 - Annual Report Annual Report 2022
BF-0010456762 2022-01-14 2022-01-14 Mass Agent Change � Address Agent Address Change -
0007359779 2021-06-04 - Annual Report Annual Report 2021
0006942483 2020-07-08 - Annual Report Annual Report 2020
0006943532 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006950703 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006569494 2019-06-05 - Annual Report Annual Report 2019
0006213401 2018-07-11 - Annual Report Annual Report 2018
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