Hsbc Insurance Agency (USA) Inc. Overview
Hsbc Insurance Agency (USA) Inc. filed as a Domestic Business Corporation in the State of New York on Wednesday, January 27, 1999 and is approximately twenty-four years old, as recorded in documents filed with New York Department of State.
Sponsored
Learn More
D&B Reports Available for
Hsbc Insurance Agency (USA) Inc.
Network Visualizer
Advertisements
Key People
Who own Hsbc Insurance Agency (USA) Inc.
Name | |
---|---|
Monique N. Thacker 1 |
Chairman
President
Chief Executive Officer
Director
NonPres
CEO
NonDir
|
Christina Kozaritz 23 |
Treasurer
NonTreas
|
Anthony Del Piano |
Treasurer
Secretary
Assistant Secretary
|
Irene P. Blumberg |
Director
Senior Vice-Presiden
Secretary
Vice President
Senior Vice Presiden
Senior Vice President
|
Pamela A. Snell 10 |
Secretary
NonSec
|
Jeffrey R. Kraebel 1 |
Director
Senior Vice-Presiden
|
Shaun M. McDougall 1 |
Director
|
Edward J. Schrum 2 |
Vice-President
Vice President
|
James S. Stiegel 34 |
Vice-President
Vice President
|
Joanne Libreri 1 |
Vice-President
Vice President
|
Raymond Berg |
Vice President
|
Alice Alvarez |
Vice-President
Vice President
|
Charles Zangara |
Vice-President
Vice President
|
Marilou Sullivan 10 |
Senior Vice-Presiden
Senior Vice Presiden
|
Isabel Pierri-Isabelle 10 |
Assistant Secretary
|
Alice Genz 4 |
Assistant Treasurer
|
Amet Nazifi 1 |
Assistant Secretary
|
Michael W. Halstead 1 |
Officer
|
Amanda R. Bowers |
Assistant Secretary
|
Lynn Wirth |
Assistant Secretary
|
Juan Garcia 1 |
NonDir
Secretary
Director
Vice President
Senior Vice Presiden
|
Patrick Anthony Cozza 13 |
President
Director
|
Harpal Karlcut 4 |
President
Director
|
Patrick Cozzo |
President
Director
|
Harpel Karlcut |
President
|
Joseph R. Simpson 10 |
Treasurer
|
Clive Bucknall 1 |
Treasurer
|
Thomas Scanlon 1 |
Treasurer
|
Jospeh R. Simpson |
Treasurer
|
Philip J. Sileno |
Treasurer
|
Pamela Pickel 14 |
Secretary
Assistant Secretary
|
Jeffrey Medeiros 3 |
Secretary
|
Anthony Joseph Delpiano 1 |
Secretary
|
Andrew Ireland 1 |
Director
NonDir
|
Jeffereys J. Medeiros |
Secretary
|
Charles Compion |
Director
Senior Vice Presiden
|
J. Michael N Leadam |
Secretary
Vice President
|
Andrew Irland |
Director
|
Steven H. Smith 16 |
Vice President
|
John C. Lankes 12 |
Vice President
|
Phyllis I. Johnston 12 |
Vice President
|
Roberta Mitchell |
Vice President
|
James C. Johnson |
Vice President
|
Bernard A. Mackara |
Vice President
|
Ann West |
Vice President
|
Helen Kujawa 24 |
Assistant Secretary
NonSec
|
Susan E. Young 8 |
Senior Vice Presiden
|
Robert D. Rotondi 3 |
Senior Vice Presiden
|
Michael Gembecki 3 |
Senior Vice Presiden
|
Patrick G. Grum 3 |
Assistant Treasurer
|
Mishelle A. Chapman 1 |
Officer
|
Steve Pascale |
Senior Vice Presiden
|
Elizabeth C. Steinman |
Senior Vice Presiden
|
Jesus Sanchez |
Assistant Vice Presi
|
J. Michael Leadam |
|
Edward H. Schrun |
|
Marc Giacovelli |
Assistant Secretary
|
Michael Leadam |
Senior Vice Presiden
|
Showing 8 records out of 58
Known Addresses for Hsbc Insurance Agency (USA) Inc.
227 W Monroe St
Chicago, IL 60606
452 5th Ave
New York, NY 10018
2929 Walden Ave
Depew, NY 14043
1900 Hsbc Ctr
Buffalo, NY 14240
90 Christiana Rd
New Castle, DE 19720
95 Washington St
Buffalo, NY 14203
1421 W Shure Dr
Arlington Heights, IL 60004
26525 N Riverwoods Blvd
Mettawa, IL 60045
452 Fift Ave
New York, NY 10018
1 Seneca Tower
Buffalo, NY 14203
Corporate Filings for Hsbc Insurance Agency (USA) Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | F00000002687 |
Date Filed: | Friday, May 12, 2000 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 800077141 |
Date Filed: | Friday, April 12, 2002 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | New York |
State ID: | 02364444 |
Date Filed: | Tuesday, November 6, 2001 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | New York |
State ID: | C5783-2001 |
Date Filed: | Thursday, March 8, 2001 |
Registered Agent | The Corporation Trust Company of Nevada |
New York Department of State
Filing Type: | Domestic Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | New York |
County: | NEW YORK |
State ID: | 2339585 |
Date Filed: | Wednesday, January 27, 1999 |
DOS Process | Office of General Counsel |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
![]() |
1/27/1999 | Name History/Actual | Marine Midland Insurance Agency Inc. |
![]() |
7/28/1999 | Name History/Actual | Hsbc Insurance Agency (USA) Inc. |
![]() |
3/8/2001 | Foreign Qualification | |
![]() |
6/27/2001 | Annual List | |
![]() |
3/11/2002 | Annual List | |
![]() |
4/12/2002 | Application for Certificate of Authority | |
![]() |
3/17/2003 | Annual List | |
![]() |
7/31/2003 | Change of Registered Agent/Office | |
![]() |
11/26/2003 | Registered Agent Change | CSC SERVICES OF NEVADA, INC. ROOM E 502 EAST JOHN STREET CARSON CITY NV 89706 APN |
![]() |
12/2/2003 | Change of Registered Agent/Office | |
![]() |
3/15/2004 | Annual List | List of Officers for 2004 to 2005 |
![]() |
12/31/2004 | Public Information Report (PIR) | |
![]() |
2/17/2005 | Annual List | |
![]() |
12/31/2005 | Public Information Report (PIR) | |
![]() |
12/31/2005 | Public Information Report (PIR) | |
![]() |
2/1/2006 | Annual List | |
![]() |
12/31/2006 | Public Information Report (PIR) | |
![]() |
2/5/2007 | Annual List | |
![]() |
12/27/2007 | Change of Office by Registered Agent | |
![]() |
12/31/2007 | Public Information Report (PIR) | |
![]() |
2/20/2008 | Annual List | |
![]() |
12/31/2008 | Public Information Report (PIR) | |
![]() |
12/31/2008 | Public Information Report (PIR) | |
![]() |
2/13/2009 | Annual List | |
![]() |
12/31/2009 | Public Information Report (PIR) | |
![]() |
12/31/2009 | Public Information Report (PIR) | |
![]() |
2/18/2010 | Annual List | |
![]() |
4/19/2010 | Change of Name or Address by Registered Agent | |
![]() |
12/31/2010 | Public Information Report (PIR) | |
![]() |
2/3/2011 | Annual List | |
![]() |
3/9/2012 | Annual List | |
![]() |
12/31/2012 | Public Information Report (PIR) | |
![]() |
2/21/2013 | Annual List | |
![]() |
12/2/2013 | Change of Name or Address by Registered Agent | |
![]() |
12/31/2013 | Public Information Report (PIR) | |
![]() |
2/4/2014 | Annual List | |
![]() |
2/26/2015 | Annual List | |
![]() |
3/23/2016 | Annual List | |
![]() |
3/17/2017 | Annual List | |
![]() |
12/31/2017 | Public Information Report (PIR) | |
![]() |
3/12/2018 | Annual List | |
![]() |
12/31/2018 | Public Information Report (PIR) | |
![]() |
3/20/2019 | Annual List | |
![]() |
12/31/2019 | Public Information Report (PIR) | |
![]() |
12/31/2021 | Public Information Report (PIR) |
Advertisements
Sources

Florida Department of State
Data last refreshed on Thursday, April 6, 2023
Data last refreshed on Thursday, April 6, 2023

Texas Secretary of State
Data last refreshed on Wednesday, May 10, 2023
Data last refreshed on Wednesday, May 10, 2023

Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019

California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022

New York Department of State
Data last refreshed on Thursday, May 4, 2023
Data last refreshed on Thursday, May 4, 2023
What next?
Follow
Receive an email notification when changes occur for Hsbc Insurance Agency (USA) Inc..
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Hsbc Insurance Agency (USA) Inc. and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
10
Known Addresses
227 W Monroe St Chicago, IL 60606
452 5th Ave New York, NY 10018
2929 Walden Ave Depew, NY 14043
1900 Hsbc Ctr Buffalo, NY 14240
90 Christiana Rd New Castle, DE 19720
95 Washington St Buffalo, NY 14203
1421 W Shure Dr Arlington Heights, IL 60004
26525 N Riverwoods Blvd Mettawa, IL 60045
452 Fift Ave New York, NY 10018
1 Seneca Tower Buffalo, NY 14203
These addresses are known to be associated with Hsbc Insurance Agency (USA) Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
5
Corporate Records