Search icon

THE NORTH RIVER INSURANCE COMPANY. - Florida Company Profile

Company Details

Entity Name: THE NORTH RIVER INSURANCE COMPANY.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 02 Jul 1912 (113 years ago)
Date of dissolution: 17 Oct 1972 (53 years ago)
Last Event: MERGER
Event Date Filed: 17 Oct 1972 (53 years ago)
Document Number: 800276
FEI/EIN Number 221964135

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 110 WILLIAM ST, NEW YORK CITY NEW YORK
Mail Address: 110 WILLIAM ST, NEW YORK CITY NEW YORK
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
BALL JR,DON H Director ., NAPERVILLE, IL
BIEGLER,LOUIS W Director ., NORTHFIELD, IL
BIEL,WALTER T Director ., BASKING RIDGE, NJ
PITTENGER,THOMAS Agent 3113 LAWTON RD, ORLANDO, FL, 32803

Events

Event Type Filed Date Value Description
MERGER 1972-10-17 - MERGING INTO: 828863

Court Cases

Title Case Number Docket Date Status
United States Fire Insurance Company and The North River Insurance Company, Petitioner(s), v. South State Bank, N.A., Cyril Elmo Parish, Jr., and C.E. Parish General Agency, Inc., Respondent(s). 5D2024-2957 2024-10-25 Open
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Sumter County
2023-CA-000671

Parties

Name United State Fire Insurance Company
Role Petitioner
Status Active
Representations Stephanie M. Martin
Name THE NORTH RIVER INSURANCE COMPANY.
Role Petitioner
Status Active
Name SOUTH STATE BANK, N.A.
Role Respondent
Status Active
Representations Krista Mahalak
Name Cyril Elmo Parish, Jr.
Role Respondent
Status Active
Representations Alex McClure
Name C. E. PARISH GENERAL AGENCY, INC.
Role Respondent
Status Active
Name Hon. Michelle T Morley
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2024-11-18
Type Order
Subtype Order to File Response
Description Order to File Response; RESPONSE W/IN 20 DYS; REPLY W/IN 10 DYS
View View File
Docket Date 2024-11-04
Type Record
Subtype Appendix to Petition
Description Amended Appendix to Petition per 10/28/2024 Order - Filed Here 11/1/2024
On Behalf Of United State Fire Insurance Company
Docket Date 2024-11-04
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case or Issue to United States Fire v. Parish 23-CA-671 (Fifth Judicial Circuit) and 5D24-2732
On Behalf Of United State Fire Insurance Company
Docket Date 2024-10-28
Type Order
Subtype Order Striking Filing
Description Order Striking Filing; PT W/IN 10 DYS FILE AMENDED APX; APX STRICKEN
View View File
Docket Date 2024-10-25
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
View View File
Docket Date 2024-10-25
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-10-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-10-25
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
Docket Date 2024-10-25
Type Petition
Subtype Petition Certiorari
Description Petition Certiorari - Filed Here 10/25/2024
On Behalf Of United State Fire Insurance Company
Docket Date 2024-12-19
Type Order
Subtype Abeyance Order
Description APPEAL HELD IN ABEYANCE UNTIL 6/17/25. AA TO FILE STIP FOR DISMISSAL OR STATUS REPORT BEFORE EXPIRATION
View View File
Docket Date 2024-12-09
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay- JOINT MOTION AND NOTICE OF SETTLEMENT
On Behalf Of United State Fire Insurance Company
Docket Date 2024-12-09
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order on Motion for Extension of Time to File Response; SOUTH STATE BANK'S RESPONSE BY 1/8/25
View View File
Docket Date 2024-12-09
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of South State Bank, N.A.
United States Fire Insurance Company and The North River Insurance Company, Appellant(s) v. South State Bank, N.A., Cyril Elmo Parish, Jr. and C.E. Parish General Agency, Inc., Appellee(s). 5D2024-2732 2024-10-02 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Sumter County
2023-CA-671

Parties

Name UNITED STATES FIRE INSURANCE COMPANY
Role Appellant
Status Active
Representations Stephanie M. Martin
Name THE NORTH RIVER INSURANCE COMPANY.
Role Appellant
Status Active
Name SOUTH STATE BANK, N.A.
Role Appellee
Status Active
Representations Krista Mahalak
Name Cyril Elmo Parish, Jr.
Role Appellee
Status Active
Representations Alex McClure
Name C. E. PARISH GENERAL AGENCY, INC.
Role Appellee
Status Active
Name Hon. Michelle T Morley
Role Judge/Judicial Officer
Status Active
Name Sumter Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-04
Type Response
Subtype Response
Description Response to 10/22 Order and motion for extension of time
On Behalf Of United States Fire Insurance Company
Docket Date 2024-11-04
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case or Issue to 5D24-2957
On Behalf Of United States Fire Insurance Company
Docket Date 2024-10-07
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
View View File
Docket Date 2024-11-14
Type Disposition by Order
Subtype Dismissed
Description APPEAL DISMISSED
View View File
Docket Date 2024-12-09
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-10-22
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description Show Cause for Initial Brief and Appendix; AA W/IN 10 DYS
View View File
Docket Date 2024-10-02
Type Order
Subtype Order on Filing Fee
Description Order to pay Filing Fee
View View File
Docket Date 2024-10-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-10-02
Type Notice
Subtype Notice of Appeal
Description FILED BELOW: 09/25/2024

Documents

Name Date
Foreign Profit 1912-07-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State