Search icon

JOHN M. GLOVER AGENCY

Company Details

Name: JOHN M. GLOVER AGENCY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 13 Sep 1999 (26 years ago)
Entity Number: 2418086
ZIP code: 06854
County: Westchester
Place of Formation: Connecticut
Foreign Legal Name: JMG INSURANCE CORP
Fictitious Name: JOHN M. GLOVER AGENCY
Address: 29 HAVILAND STREET, NORWALK, CT, United States, 06854

Chief Executive Officer

Name Role Address
JOHN O FORLIVIO Chief Executive Officer 153 HOYT STREET, DARIEN, CT, United States, 06820

DOS Process Agent

Name Role Address
FORLIVIO ACQUISITION CORP. DOS Process Agent 29 HAVILAND STREET, NORWALK, CT, United States, 06854

History

Start date End date Type Value
2003-09-12 2013-09-11 Address 29 HAVILAND ST, SOUTH NORWALK, CT, 06854, USA (Type of address: Service of Process)
2003-09-12 2013-09-11 Address 29 HAVILAND ST, SOUTH NORWALK, CT, 06854, USA (Type of address: Principal Executive Office)
2003-09-12 2013-09-11 Address 153 HOYT ST, DARIEN, CT, 06820, USA (Type of address: Chief Executive Officer)
2001-08-23 2003-09-12 Address 153 HOYT STREET, DARIEN, CT, 06820, USA (Type of address: Principal Executive Office)
2001-08-23 2003-09-12 Address 710 WEST AVENUE, NORWALK, CT, 06852, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210111000122 2021-01-11 CERTIFICATE OF AMENDMENT 2021-01-11
190904061129 2019-09-04 BIENNIAL STATEMENT 2019-09-01
170905007372 2017-09-05 BIENNIAL STATEMENT 2017-09-01
150901007455 2015-09-01 BIENNIAL STATEMENT 2015-09-01
130911006727 2013-09-11 BIENNIAL STATEMENT 2013-09-01

Court Cases

Court Case Summary

Filing Date:
2014-12-08
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
BOHLING
Party Role:
Plaintiff
Party Name:
JOHN M. GLOVER AGENCY
Party Role:
Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State