Search icon

Liberty Mutual Group Inc.

Company Details

Name: Liberty Mutual Group Inc.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Good Standing
Effective Date: 11 Jun 2009 (16 years ago)
Business ID: 950766
State of Incorporation: MASSACHUSETTS
Principal Office Address: 175 Berkeley StreetBoston, MA 02116

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 109 Executive Drive, Suite 3, Madison, MS 39110

President

Name Role Address
TIMOTHY M SWEENEY President 175 BERKELEY STREET, BOSTON, MA 02116

Treasurer

Name Role Address
NIK VASILAKOS Treasurer 175 Berkeley Street, Boston, MA 02116

Secretary

Name Role Address
DAMON P HART Secretary 175 Berkeley Street, Boston, MA 02116

Director

Name Role Address
TIMOTHY M SWEENEY Director 175 Berkeley Street, Boston, MA 02116
Christopher L. Peirce Director 175 Berkeley Street, Boston, MA 02116
DAMON P HART Director 175 Berkeley Street, Boston, MA 02116

Filings

Type Status Filed Date Description
Annual Report Filed 2024-04-09 Annual Report For Liberty Mutual Group Inc.
Annual Report Filed 2023-04-07 Annual Report For Liberty Mutual Group Inc.
Annual Report Filed 2022-04-07 Annual Report For Liberty Mutual Group Inc.
Registered Agent Change of Address Filed 2022-03-31 Agent Address Change For CORPORATION SERVICE COMPANY
Annual Report Filed 2021-04-05 Annual Report For Liberty Mutual Group Inc.
Annual Report Filed 2020-04-14 Annual Report For Liberty Mutual Group Inc.
Annual Report Filed 2019-04-03 Annual Report For Liberty Mutual Group Inc.
Annual Report Filed 2018-03-23 Annual Report For Liberty Mutual Group Inc.
Annual Report Filed 2017-04-11 Annual Report For Liberty Mutual Group Inc.
Annual Report Filed 2016-04-12 Annual Report For Liberty Mutual Group Inc.

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2200032 Other Contract Actions 2022-02-28 settled
Circuit Fifth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-02-28
Termination Date 2024-02-07
Date Issue Joined 2022-04-26
Section 1332
Sub Section DS
Status Terminated

Parties

Name Liberty Mutual Group Inc.
Role Defendant
Name GREGORY CONSTRUCTION SERVICES,
Role Plaintiff
2100004 Insurance 2021-01-12 settled
Circuit Fifth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2021-01-12
Termination Date 2021-03-09
Section 1332
Sub Section IN
Status Terminated

Parties

Name GRAVES
Role Plaintiff
Name Liberty Mutual Group Inc.
Role Defendant
0700217 Insurance 2007-12-03 settled
Circuit Fifth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2007-12-03
Termination Date 2009-09-30
Date Issue Joined 2008-01-15
Section 1332
Sub Section NR
Status Terminated

Parties

Name QUINN
Role Plaintiff
Name Liberty Mutual Group Inc.
Role Defendant
0900611 Insurance 2009-10-14 settled
Circuit Fifth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2009-10-14
Termination Date 2010-09-08
Date Issue Joined 2010-08-04
Section 1332
Sub Section DS
Status Terminated

Parties

Name Safe-Stor Self Storage LLC
Role Plaintiff
Name Liberty Mutual Group Inc.
Role Defendant
2000017 Insurance 2020-01-31 settled
Circuit Fifth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 4
Filing Date 2020-01-31
Termination Date 2020-11-09
Date Issue Joined 2020-02-07
Section 1332
Sub Section IN
Status Terminated

Parties

Name CROSBY
Role Plaintiff
Name Liberty Mutual Group Inc.
Role Defendant
1200047 Insurance 2012-05-17 remanded to state court
Circuit Fifth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2012-05-17
Termination Date 2013-08-20
Date Issue Joined 2012-06-06
Section 1332
Sub Section NR
Status Terminated

Parties

Name WOOTEN
Role Plaintiff
Name Liberty Mutual Group Inc.
Role Defendant
0600161 Other Personal Injury 2006-05-23 remanded to state court
Circuit Fifth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2006-05-23
Termination Date 2007-01-17
Date Issue Joined 2006-08-23
Section 1441
Sub Section PI
Status Terminated

Parties

Name GOULD
Role Plaintiff
Name Liberty Mutual Group Inc.
Role Defendant

Date of last update: 23 Mar 2025

Sources: Mississippi Secretary of State