Search icon

EXECUTIVE LIFE SOLUTIONS, INC.

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

Company Details

Entity Name: EXECUTIVE LIFE SOLUTIONS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 10 Jul 2008
Branch of: EXECUTIVE LIFE SOLUTIONS, INC., NEW YORK (Company Number 2654343)
Business ALEI: 0943683
Annual report due: 10 Jul 2025
Business address: 131 OAK STREET, SUITE 5, GLASTONBURY, CT, 06033, United States
Mailing address: 500 W. MADISON STREET, 32nd Floor, CHICAGO, IL, United States, 60661
ZIP code: 06033
County: Hartford
Place of Formation: NEW YORK
E-Mail: dhrankaj@nfp.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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FOCUS 10 LIFE INC 401(K)PLAN 2018 134182186 2019-01-17 FOCUS 10 LIFE INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 524210
Sponsor’s telephone number 8606599711
Plan sponsor’s address 131 OAK ST, STE 5, GLASTONBURY, CT, 060332380

Signature of

Role Plan administrator
Date 2019-01-17
Name of individual signing TIMOTHY CROWLEY
Valid signature Filed with authorized/valid electronic signature
FOCUS 10 LIFE INC 401(K)PLAN 2017 134182186 2018-06-20 FOCUS 10 LIFE INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 524210
Sponsor’s telephone number 8606599711
Plan sponsor’s address 131 OAK ST, STE 5, GLASTONBURY, CT, 060332380

Signature of

Role Plan administrator
Date 2018-06-20
Name of individual signing TIMOTHY CROWLEY
Valid signature Filed with authorized/valid electronic signature
FOCUS 10 LIFE INC 401(K)PLAN 2016 134182186 2017-06-13 FOCUS 10 LIFE INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 524210
Sponsor’s telephone number 8606599711
Plan sponsor’s address 131 OAK ST, STE 5, GLASTONBURY, CT, 060332380

Signature of

Role Plan administrator
Date 2017-06-13
Name of individual signing TIMOTHY CROWLEY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-06-13
Name of individual signing TIMOTHY CROWLEY
Valid signature Filed with authorized/valid electronic signature
FOCUS 10 LIFE INC 401(K)PLAN 2015 134182186 2016-06-13 FOCUS 10 LIFE INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 524210
Sponsor’s telephone number 8606599711
Plan sponsor’s address 131 OAK ST, STE 5, GLASTONBURY, CT, 060332380

Signature of

Role Plan administrator
Date 2016-06-13
Name of individual signing TIMOTHY CROWLEY
Valid signature Filed with authorized/valid electronic signature
FOCUS 10 LIFE INC 401(K)PLAN 2014 134182186 2015-06-09 FOCUS 10 LIFE INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 524210
Sponsor’s telephone number 8606599711
Plan sponsor’s address 131 OAK ST, STE 5, GLASTONBURY, CT, 060332380

Signature of

Role Plan administrator
Date 2015-06-09
Name of individual signing TIMOTHY CROWLEY
Valid signature Filed with authorized/valid electronic signature
FOCUS 10 LIFE INC 401(K)PLAN 2013 134182186 2014-07-08 FOCUS 10 LIFE INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 524210
Sponsor’s telephone number 8606599711
Plan sponsor’s address 131 OAK ST, STE 5, GLASTONBURY, CT, 060332380

Signature of

Role Plan administrator
Date 2014-07-08
Name of individual signing JENNIFER CROWLEY
Valid signature Filed with authorized/valid electronic signature
FOCUS 10 LIFE, INC. 401(K) PLAN 2012 134182186 2013-06-13 FOCUS 10 LIFE, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 524210
Sponsor’s telephone number 8606599711
Plan sponsor’s address 131 OAK ST, SUITE 5, GLASTONBURY, CT, 060332380

Signature of

Role Plan administrator
Date 2013-06-13
Name of individual signing TIMOTHY T. CROWLEY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-06-13
Name of individual signing TIMOTHY T. CROWLEY
Valid signature Filed with authorized/valid electronic signature
FOCUS 10 LIFE, INC. 401(K) PLAN 2011 134182186 2012-08-20 FOCUS 10 LIFE, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 524210
Sponsor’s telephone number 8606599711
Plan sponsor’s address 131 NEW LONDON TPKE STE 215, GLASTONBURY, CT, 060332246

Plan administrator’s name and address

Administrator’s EIN 134182186
Plan administrator’s name FOCUS 10 LIFE, INC.
Plan administrator’s address 131 NEW LONDON TPKE STE 215, GLASTONBURY, CT, 060332246
Administrator’s telephone number 8606599711

Signature of

Role Plan administrator
Date 2012-08-20
Name of individual signing TIMOTHY CROWLEY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-08-20
Name of individual signing TIMOTHY CROWLEY
Valid signature Filed with authorized/valid electronic signature
FOCUS 10 LIFE, INC. 401(K) PLAN 2010 134182186 2011-07-11 FOCUS 10 LIFE, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 524210
Sponsor’s telephone number 8606599711
Plan sponsor’s address 131 NEW LONDON TPKE STE 215, GLASTONBURY, CT, 060332246

Plan administrator’s name and address

Administrator’s EIN 134182186
Plan administrator’s name FOCUS 10 LIFE, INC.
Plan administrator’s address 131 NEW LONDON TPKE STE 215, GLASTONBURY, CT, 060332246
Administrator’s telephone number 8606599711

Signature of

Role Plan administrator
Date 2011-07-11
Name of individual signing TIMOTHY CROWLEY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-07-11
Name of individual signing TIMOTHY CROWLEY
Valid signature Filed with authorized/valid electronic signature
FOCUS 10 LIFE, INC. 401(K) PLAN 2009 134182186 2010-08-25 FOCUS 10 LIFE, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 524210
Sponsor’s telephone number 8606599711
Plan sponsor’s address 131 NEW LONDON TPKE STE 215, GLASTONBURY, CT, 060332246

Plan administrator’s name and address

Administrator’s EIN 134182186
Plan administrator’s name FOCUS 10 LIFE, INC.
Plan administrator’s address 131 NEW LONDON TPKE STE 215, GLASTONBURY, CT, 060332246
Administrator’s telephone number 8606599711

Signature of

Role Plan administrator
Date 2010-08-25
Name of individual signing TIMOTHY CROWLEY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-08-25
Name of individual signing TIMOTHY CROWLEY
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
C T CORPORATION SYSTEM Agent

Officer

Name Role Business address Residence address
TIMOTHY CROWLEY Officer 131 OAK STREET, SUITE 5, GLASTONBURY, CT, 06033, United States 65 JEFFERSON RD, FRANKLIN, MA, 02038, United States
Hiten Patel Officer 500 W. Madison Street, 32nd Floor, Chicago, IL, 60661, United States 1618 Falmouth Ave, New Hyde Park, NY, 11040-3919, United States

History

Type Old value New value Date of change
Name change FOCUS 10 LIFE, INC. EXECUTIVE LIFE SOLUTIONS, INC. 2024-04-10

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013276654 2024-12-02 - Mass Agent Change � Address Agent Address Change -
BF-0012305894 2024-06-24 - Annual Report Annual Report -
BF-0012604239 2024-04-10 2024-04-10 Amendment Amended Certificate of Authority -
BF-0011288919 2023-07-11 - Annual Report Annual Report -
BF-0010332421 2022-07-06 - Annual Report Annual Report 2022
BF-0009759581 2021-07-14 - Annual Report Annual Report -
0006947242 2020-07-15 - Annual Report Annual Report 2020
0006594071 2019-07-10 - Annual Report Annual Report 2019
0006206823 2018-06-26 - Annual Report Annual Report 2018
0006184262 2018-05-15 2018-05-15 Change of Agent Agent Change -
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