Search icon

FJL ACQUISITIONS, CORP.

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

Company Details

Entity Name: FJL ACQUISITIONS, CORP.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 04 Sep 2001
Business ALEI: 0690224
Annual report due: 04 Sep 2025
Business address: 29 Haviland Street, Norwalk, CT, 06854, United States
Mailing address: PO Box 700, Norwalk, CT, United States, 06852
ZIP code: 06854
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 20000
E-Mail: jforlivio@jmg.com

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOHN O. FORLIVIO Agent 29 HAVILAND ST, NORWALK, CT, 06854, United States PO BOX 700, NORWALK, CT, 06852, United States +1 203-956-2410 jforlivio@jmg.com 153 HOYT STREET, DARIEN, CT, 06820, United States

Director

Name Role Business address Residence address
JOHN O. FORLVIO Director 29 HAVILAND STREET, SOUTH NORWALK, CT, 06854, United States 153 HOYT STREET, DARIEN, CT, 06820, United States

Officer

Name Role Business address Residence address
WANDA FORLVIO Officer 29 HAVILAND STREET, SOUTH NORWALK, CT, 06854, United States 153 HOYT STREET, DARIEN, CT, 06820, United States
JOHN O. FORLVIO Officer 29 HAVILAND STREET, SOUTH NORWALK, CT, 06854, United States 153 HOYT STREET, DARIEN, CT, 06820, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012147706 2024-08-13 - Annual Report Annual Report -
BF-0011400849 2023-08-17 - Annual Report Annual Report -
BF-0010199160 2022-08-09 - Annual Report Annual Report 2022
BF-0009813968 2021-11-10 - Annual Report Annual Report -
0006973630 2020-09-04 - Annual Report Annual Report 2020
0006615377 2019-08-06 - Annual Report Annual Report 2019
0006615370 2019-08-06 - Annual Report Annual Report 2018
0006246122 2018-09-12 2018-09-12 Change of Agent Agent Change -
0006230440 2018-08-09 - Annual Report Annual Report 2017
0005644115 2016-09-06 - Annual Report Annual Report 2015
See something incorrect or outdated?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