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 |
NAICS
531390 Other Activities Related to Real EstateThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
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 |
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 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 |
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