Search icon

AIG CLAIMS, INC.

Company Details

Name: AIG CLAIMS, INC.
Jurisdiction: Idaho
Legal type: Foreign Business Corporation
Status: Active-Good Standing
Date of registration: 04 Dec 2006 (18 years ago)
Financial Date End: 31 Dec 2025
Entity Number: 515728
Place of Formation: DELAWARE
File Number: 515728
Principal Address: 175 WATER STREET, 18TH FLOOR NEW YORK, NY 10038
Mailing Address: FL 37 1271 AVENUE OF THE AMERICAS NEW YORK, NY 10020-1304

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 1305 12TH AVE RD, NAMPA, ID 83686

Director

Name Role Address Appointed On Resigned On
Anthony Vidovich Director 1690 NEW BRITAIN AVE, FARMINGTON, CT 06032 2023-12-07 2023-12-07
Conor Murray Director 1271 AVENUE OF THE AMERICAS, NEW YORK, NY 10020-1304 2023-12-07 No data
Thomas C. Connolly Director 1271 AVENUE OF THE AMERICAS, NEW YORK, NY 10020-1304 2023-12-07 No data

Treasurer

Name Role Address Appointed On
Jonathan G. Kyriakakis Treasurer 1271 AVENUE OF THE AMERICAS, NEW YORK, NY 10020-1304 2023-12-07

President

Name Role Address Appointed On
Anthony Vidovich President 1690 NEW BRITAIN AVE, FARMINGTON, CT 06032 2020-12-04
Conor Murray President 1271 AVENUE OF THE AMERICAS, NEW YORK, NY 10020-1304 2024-11-21

Filing

Filing Name Filing Number Filing date
Annual Report 0005990731 2024-11-21
Annual Report 0005504862 2023-12-07
Annual Report 0005002815 2022-11-29
Registered Agent Name/Address Change (mass change) 0004643811 2022-03-08
Annual Report 0004499336 2021-11-16
Registered Agent Name/Address Change (mass change) 0004469225 2021-10-29
Annual Report 0004088199 2020-12-04
Annual Report 0003669665 2019-11-06
Annual Report 0003346894 2018-11-12
Annual Report 0003103513 2017-11-22

Court Cases Opinions

Package ID Category Cause Nature Of Suit
USCOURTS-idd-4_14-cv-00079 Judicial Publications 12:635 Breach of Insurance Contract Insurance
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Idaho
Circuit 9th
Office Location Pocatello - Eastern
Case Type civil

Parties

Name AIG CLAIMS, INC.
Role Defendant
Name Business Entity Does I-X
Role Defendant
Name Chartis Claims
Role Defendant
Name Chartis
Role Defendant
Name Does I-X
Role Defendant
Name LOTSOLUTIONS, INC.
Role Defendant
Name National Union Fire Insurance Company of Pittsburgh
Role Defendant
Name Wells Fargo Bank
Role Defendant
Name Veronica J. Taylor
Role Plaintiff
Name Robert Taylor
Role Plaintiff

Opinions

Opinion ID USCOURTS-idd-4_14-cv-00079-0
Date 2014-11-07
Notes MEMORANDUM DECISION AND ORDER. IT IS ORDERED: Defendant's Motion to Dismiss 11 is GRANTED with leave to amend. Plaintiffs shall file their amended complaint within 21 days of the date of this Order. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by (st)
View View File
Opinion ID USCOURTS-idd-4_14-cv-00079-1
Date 2015-04-16
Notes ORDER granting in part and denying in part 21 Stipulation. Plaintiffs shall immediately file their third amended complaint. ADR Plan to be filed by 5/9/2015. Amended Pleadings due by 11/16/2015. Discovery due by 2/29/2016. Joinder of Parties due by 11/16/2015. Dispostive Motions due by 4/25/2015. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by (cjs)
View View File
Opinion ID USCOURTS-idd-4_14-cv-00079-2
Date 2015-04-17
Notes AMENDED ORDER. ADR Plan to be filed by 5/9/2015. Amended Pleadings due by 11/16/2015. Discovery due by 2/29/2016. Joinder of Parties due by 11/16/2015. Dispositive Motions due by 4/25/2016. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by (cjs)
View View File
Opinion ID USCOURTS-idd-4_14-cv-00079-3
Date 2015-12-02
Notes MEMORANDUM DECISION AND ORDER granting in part and denying in part 30 Motion to Compel; denying 32 Motion for Protective Order. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by (st)
View View File

Date of last update: 10 Apr 2025

Sources: Idaho Secretary of State