Wells Fargo Insurance Services of New York, Inc. Overview
Wells Fargo Insurance Services of New York, Inc. filed as a Domestic Business Corporation in the State of New York and is no longer active. This corporate entity was filed approximately sixty-eight years ago on Tuesday, September 6, 1955 as recorded in documents filed with New York Department of State. There are several officers known to have been associated with this organization at one point.
Sponsored
Learn More
D&B Reports Available for
Wells Fargo Insurance Services of New York, Inc.
Network Visualizer
Advertisements
Key People
Who own Wells Fargo Insurance Services of New York, Inc.
Name | |
---|---|
Kevin T. Kenny 9 |
President
CEO
Area Managing Direct
|
Christine Ostermeier 29 |
Treasurer
|
Robert M. Greco 40 |
Director
Secretary
Director, Sec
|
Deborah M. Broderick 33 |
Director
Secretary
Vice President
Assistant Secretary
Executive Vice Presi
VP, Treas, Asst Sec
Executive Vice President
|
Jeffrey Fink 28 |
Vice President
|
Steven D. McClelland 22 |
Vice President
|
Robert Scallon 16 |
Vice President
|
Tim L. Johnson 13 |
Vice President
|
Karen B. Nelson 13 |
Vice President
|
Traci L. Hoffe 11 |
Vice President
|
John M. Lande 10 |
Vice President
|
Harriett Ball Rosebrough 9 |
Vice President
|
Barbara E. Briody 7 |
Vice President
|
Andrea Esterline 7 |
Vice President
|
Tracey W. Hilker 7 |
Vice President
|
Steve G. Valerius 7 |
Vice President
|
Thomas Cronin 6 |
Vice President
|
Robert B. Barrett 6 |
Vice President
|
Jerry P. Bates 6 |
Vice President
|
Terry Wayne Edwards 6 |
Vice President
|
Nathan Fess 6 |
Vice President
|
Andrew T. Gardner 6 |
Vice President
|
Michael N. Gerhardt 6 |
Vice President
|
Chris C. Gilbertson 6 |
Vice President
|
Alexander Gilfanov 6 |
Vice President
|
Katherine J. Harbold 6 |
Vice President
|
Earl W. Hartenstine 6 |
Vice President
|
Keith McKee Haskett 6 |
Vice President
|
Gregory Holbeck 6 |
Vice President
|
Eric Johnson 6 |
Vice President
|
Scott Knoblach 6 |
Vice President
|
Monique Lipton 6 |
Vice President
|
Jeffrey N. Mason 6 |
Vice President
|
Nathaniel L. Moore 6 |
Vice President
|
Jeffrey S. Moreno 6 |
Vice President
|
Thomas A. Nyhus 6 |
Vice President
|
Marta A. Ochoa 6 |
Vice President
|
Paula Oster 6 |
Vice President
|
Gary P. Peterson 6 |
Vice President
|
James X. Petrella 6 |
Vice President
|
Jeffrey A. Sloan 6 |
Vice President
|
Paul Sterbenz 6 |
Vice President
|
Gloria A. Thompson 6 |
Vice President
|
Michael J. Domagala 5 |
Vice President
|
Michele Gathje 5 |
Vice President
|
Mark A. Hager 5 |
Vice President
|
Sandra B. Hollenbach 5 |
Vice President
|
Dorothy Y. London 5 |
Vice President
|
Joel Longnecker 5 |
Vice President
|
David Reed 5 |
Vice President
|
Arthur Whitesell 5 |
Vice President
|
William K. Wilcox 5 |
Vice President
|
Christina H. McDonald 4 |
Vice President
|
Renita Wolf 2 |
Vice President
|
Howard M. Norwick 2 |
Vice President
Regional Finance Man
|
Stephen P. Schlussel 1 |
Vice President
|
Jane E. Washington 1 |
Vice President
|
Kevin McGill |
Vice President
Managing Director
|
Judy Robinson |
Vice President
Vp
|
Vincent M. Vieni |
Vice President
|
Sandra B. Hollebach |
Vice President
|
James A. Horton 49 |
Senior Vice Presiden
|
Hollye Sammons 43 |
Assistant Secretary
|
Beverly W. Jackson 42 |
Assistant Secretary
|
Deidre A. Messenger 33 |
Assistant Secretary
|
Heidi M. Dzieweczynski 27 |
Senior Vice Presiden
|
Richard D. Levy 26 |
Executive Vice Presi
|
James E. Hanson 24 |
Senior Vice Presiden
|
Brenda S. Bradley 22 |
Assistant Secretary
|
Roger J. Saucerman 20 |
Senior Vice Presiden
|
Diana Lea-Kahle 19 |
Assistant Secretary
|
Scott D. Weaver 12 |
Senior Vice Presiden
|
Donna M. Harris 10 |
Assistant Secretary
|
Robert P. Cuthbert 9 |
Director, SrVP, CFO
|
Todd Wartchow 9 |
Senior Finance Offic
|
Mark Reynolds 8 |
Senior Vice Presiden
|
Donna J. Langer-Hansen 8 |
Senior Vice Presiden
|
Barbara S. Brett 7 |
Senior Vice Presiden
|
Kelly K. Hall 7 |
Senior Vice Presiden
|
Mark E. McFalls 7 |
Senior Vice Presiden
|
Michael J. Mootz 7 |
Senior Vice Presiden
|
Larry Morris 7 |
Senior Vice Presiden
|
Michael Wolff 7 |
Senior Vice Presiden
|
Patricia A. Ruedenberg 7 |
Assistant Secretary
|
David T. Mason 7 |
Senior Vice Presiden
|
Kevin W. Conboy 6 |
ExVP, Director
|
Kim S. Zweier 6 |
Senior Vice Presiden
|
Cynthia A. Long 6 |
Assistant Vice Presi
|
Lori L. Kreidt 6 |
Assistant Secretary
|
Avid Modjtabai 6 |
Executive Vice Presi
|
Scott R. Isaacson 6 |
Executive Vice Presi
|
Scott Paul Berrier 5 |
Senior Vice Presiden
|
Brian W. Maass 5 |
Senior Vice Presiden
|
Andrea S. Mesoznik 5 |
Assistant Vice Presi
|
Rafaella Carla Corona 5 |
Assistant Secretary
|
Anne T. Daniel 5 |
Assistant Secretary
|
Hope A. Howe 5 |
Assistant Secretary
|
Teresa Loftin 5 |
Assistant Secretary
|
Patricia R. Callahan 5 |
Senior Executive Vic
|
Johnnie M. McLaughlin 4 |
Assistant Vice Presi
|
Joanne Leight Accardi 3 |
Assistant Vice Presi
|
Frank C. Witthun 3 |
Pres, CEO
|
Bob Amoroso 1 |
Regional Managing Di
Senior Vice Presiden
|
Peter Andrews Gilbertson 1 |
Regional Managing Di
Senior Vice Presiden
|
Roger J. Sauccrman |
Senior Vice Presiden
|
Mitchael J. Mootz |
Senior Vice Presiden
|
Showing 8 records out of 106
Known Addresses for Wells Fargo Insurance Services of New York, Inc.
Corporate Filings for Wells Fargo Insurance Services of New York, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | F07000002275 |
Date Filed: | Monday, April 30, 2007 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Inactive |
State: | Texas |
State ID: | 800177208 |
Date Filed: | Monday, February 24, 2003 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | New York |
State ID: | 03000632 |
Date Filed: | Thursday, May 31, 2007 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Inactive Merge Dissolved |
State: | Nevada |
Foreign State: | New York |
State ID: | C10053-1989 |
Date Filed: | Wednesday, November 29, 1989 |
Date Expired: | Wednesday, June 13, 2012 |
New York Department of State
Filing Type: | Domestic Business Corporation |
---|---|
Status: | Inactive Merged Out |
State: | New York |
County: | New York |
State ID: | 104659 |
Date Filed: | Tuesday, September 6, 1955 |
Date Expired: | Saturday, December 31, 2011 |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
![]() |
9/6/1955 | Name History/Actual | Arnold Bergson Company, Inc. |
![]() |
9/6/1955 | Name History/Actual | Arnold Bergson Company, Inc. |
![]() |
3/31/1971 | Name History/Actual | Penn General Agencies of New York, Inc. |
![]() |
3/31/1971 | Name History/Actual | Penn General Agencies of New York, Inc. |
![]() |
1/7/1982 | Name History/Actual | Republic Hogg Robinson of New York, Inc. |
![]() |
1/7/1982 | Name History/Actual | Republic Hogg Robinson of New York, Inc. |
![]() |
11/29/1989 | Foreign Qualification | |
![]() |
5/19/1992 | Name History/Actual | Hogg Robinson of New York, Inc. |
![]() |
5/19/1992 | Name History/Actual | Hogg Robinson of New York, Inc. |
![]() |
8/21/1992 | Amendment | REPUBLIC HOGG ROBINSON OF NEW YORK, INC. TLSBTy/ 001 |
![]() |
12/5/1998 | Annual List | |
![]() |
12/11/1999 | Annual List | |
![]() |
12/28/2000 | Annual List | |
![]() |
4/3/2002 | Annual List | |
![]() |
4/24/2002 | Registered Agent Change | RESIDENT AGENCY NATIONAL 377 SOUTH NEVADA STREET CARSON CITY NV 897034290 RAA |
![]() |
6/11/2002 | Name History/Actual | Acordia Northeast, Inc. |
![]() |
6/11/2002 | Name History/Actual | Acordia Northeast, Inc. |
![]() |
7/1/2002 | Amendment | CERTIFICATE OF FACT WITH MODIFIED NAME RESOLUTION FILED AMENDING CORPORATE NAME. (ACTUAL NAME IN HOME STATE: ACORDIA NORTHEAST, INC.) (2)PGS. JEP HOGG ROBINSON OF NEW YORK, INC. JEPB * 00002 |
![]() |
1/14/2003 | Annual List | |
![]() |
12/11/2003 | Annual List | List of Officers for 2003 to 2004 |
![]() |
12/11/2004 | Annual List | |
![]() |
3/1/2005 | Annual List | |
![]() |
11/2/2005 | Annual List | |
![]() |
9/25/2006 | Annual List | |
![]() |
1/11/2007 | Name History/Actual | Wells Fargo Insurance Services of New York, Inc. |
![]() |
1/11/2007 | Name History/Actual | Wells Fargo Insurance Services of New York, Inc. |
![]() |
2/8/2007 | Amendment | |
![]() |
9/12/2007 | Annual List | |
![]() |
10/15/2008 | Annual List | |
![]() |
11/24/2009 | Annual List | |
![]() |
10/7/2010 | Annual List | |
![]() |
10/20/2011 | Annual List | |
![]() |
6/13/2012 | Merge Out |
Advertisements
Sources

Florida Department of State
Data last refreshed on Tuesday, July 11, 2023
Data last refreshed on Tuesday, July 11, 2023

Texas Secretary of State
Data last refreshed on Saturday, September 30, 2023
Data last refreshed on Saturday, September 30, 2023

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

New York Department of State
Data last refreshed on Monday, September 18, 2023
Data last refreshed on Monday, September 18, 2023

California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
What next?
Follow
Receive an email notification when changes occur for Wells Fargo Insurance Services of New York, 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 Wells Fargo Insurance Services of New York, 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
5
Known Addresses
90 Park Ave New York, NY 10016
7 Giralda Farms Madison, NJ 07940
150 N Michigan Ave Chicago, IL 60601
330 Madison Ave New York, NY 10017
800 Walnut St Des Moines, IA 50309
These addresses are known to be associated with Wells Fargo Insurance Services of New York, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
5
Corporate Records