Hcc Casualty Insurance Services, Inc. Overview
Hcc Casualty Insurance Services, Inc. filed as a Articles of Incorporation in the State of California on Tuesday, September 28, 1982 and is approximately forty-two years old, according to public records filed with California Secretary of State.
Sponsored
Learn More
D&B Reports Available for
Hcc Casualty Insurance Services, Inc.
Network Visualizer
Advertisements
Key People
Who own Hcc Casualty Insurance Services, Inc.
Name | |
---|---|
William F. Hubbard 12 |
President
Director
Chief Executive Officer
CEO
|
Mark W. Callahan 10 |
President
|
Adam S. Pessin 4 |
Chief Executive Officer
|
Jonathan Lee 29 |
Treasurer
Vice President
NonTreas
|
Christopher J B Williams 30 |
Director
Executive Vice Presi
Vice President
Executive Vice President
NonDir
|
Alexander Ludlow 31 |
Secretary
NonSec
Vice President
|
Brad T. Irick 20 |
Director
NonDir
|
Susan Rivera 13 |
Director
NonDir
|
Thomas E. Weist 12 |
Director
|
Randy D. Rinicella 29 |
Vice President
Assistant Secretary
Secretary
|
Joycelyn Ray 18 |
Vice President
Assistant Secretary
Assistant Sec.
|
Sharon Brock 26 |
Vice President
Director
|
Deborah L. Riffe 11 |
Vice President
|
Jennifer Guppy 6 |
Vice President
|
Peter A. Recka 3 |
Vice President
|
Steven B. Hansen 3 |
Vice President
Underwriting
|
David L. Wiley 2 |
Vice President
Risk Administration
|
Kyra Leary 2 |
Vice President
|
Lauren E. Kasheta |
Vice President
|
James L. Bechter 2 |
Chief Operating Officer
Senior Vice Presiden
Secretary
Vice President
Senior Vice President
|
William N. Burke 19 |
Executive Vice Presi
NonDir
Director
|
Matthew C. Overlan 7 |
Senior Vice Presiden
|
Jeffrey F. Mangini 4 |
Chief Financial Officer
|
Chris Day 2 |
NonPres
President
|
Cory L. Moulton 7 |
President
CEO
Director
|
Vacancy Vacancy |
President
|
Michael J. Sortino 3 |
CFO
|
Jeffrey F. Mangini |
CFO
|
Edward H. Ellis 46 |
Director
Executive Vp
|
John N. Molbeck 38 |
Director
Executive Vp
|
James L. Simmons 31 |
Secretary
|
William T. Whamond 15 |
Director
Vice President
|
Shelly L. Iacobell 14 |
Vice President
|
Lawrence Beemer |
Vice President
|
Showing 8 records out of 34
Known Addresses for Hcc Casualty Insurance Services, Inc.
Corporate Filings for Hcc Casualty Insurance Services, Inc.
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 800068405 |
Date Filed: | Tuesday, March 19, 2002 |
Registered Agent | National Registered Agents, Inc. |
California Secretary of State
Filing Type: | Articles of Incorporation |
---|---|
Status: | Active |
State: | California |
State ID: | 01124169 |
Date Filed: | Tuesday, September 28, 1982 |
Registered Agent | National Registered Agents, Inc. |
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | F11000002303 |
Date Filed: | Wednesday, June 1, 2011 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | California |
State ID: | C9159-1996 |
Date Filed: | Wednesday, April 24, 1996 |
Registered Agent | National Registered Agents, Inc. of Nv |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | California |
County: | New York |
State ID: | 2639345 |
Date Filed: | Wednesday, May 16, 2001 |
Registered Agent | National Registered Agents, Inc. |
DOS Process | National Registered Agents, Inc. |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
4/24/1996 | Foreign Qualification | ||
4/2/1998 | Annual List | ||
4/10/1999 | Annual List | ||
6/22/2000 | Annual List | ||
5/8/2001 | Annual List | ||
5/16/2001 | Name History/Actual | Inspro Corporation | |
5/16/2001 | Name History/Fictitious | Ra&McO Insurance Agency | |
3/19/2002 | Application for Certificate of Authority | ||
5/6/2002 | Annual List | ||
2/5/2003 | Change of Registered Agent/Office | ||
2/6/2003 | Registered Agent Change | PRENTICE-HALL CORP. SYSTEM, NV.,THE #E 502 E. JOHN STREET CARSON CITY NV 89706 RAS | |
5/9/2003 | Annual List | ||
12/31/2003 | Public Information Report (PIR) | ||
4/30/2004 | Annual List | List of Officers for 2004 to 2005 | |
12/31/2004 | Public Information Report (PIR) | ||
5/5/2005 | Annual List | 6/6/05 NC | |
5/13/2005 | Change of Registered Agent/Office | ||
12/31/2005 | Public Information Report (PIR) | ||
3/2/2006 | Annual List | ||
12/12/2006 | Change of Registered Agent/Office | ||
12/31/2006 | Public Information Report (PIR) | ||
2/21/2007 | Annual List | ||
12/31/2007 | Public Information Report (PIR) | ||
3/11/2008 | Annual List | ||
12/31/2008 | Public Information Report (PIR) | ||
4/8/2009 | Annual List | ||
12/31/2009 | Public Information Report (PIR) | ||
12/31/2009 | Public Information Report (PIR) | ||
2/1/2010 | Change of Registered Agent/Office | ||
3/25/2010 | Annual List | ||
12/15/2010 | Amended List | ||
12/31/2010 | Public Information Report (PIR) | ||
1/5/2011 | Certificate of Assumed Business Name | ||
4/6/2011 | Annual List | ||
7/22/2011 | Modified Name Resolution | ||
9/27/2011 | Name History/Actual | Inspro Corporation | |
9/27/2011 | Name History/Fictitious | Hcc Specialty Insurance Agency | |
11/22/2011 | Change of Registered Agent/Office | ||
3/28/2012 | Change of Name or Address by Registered Agent | ||
4/9/2012 | Annual List | ||
12/31/2012 | Public Information Report (PIR) | ||
3/6/2013 | Annual List | ||
3/15/2013 | Change of Name or Address by Registered Agent | ||
12/2/2013 | Change of Name or Address by Registered Agent | ||
12/31/2013 | Public Information Report (PIR) | ||
2/17/2014 | Annual List | ||
8/11/2014 | Application for Amended Registration | ||
8/27/2014 | Abandonment of Assumed Business Name | ||
9/22/2014 | Amendment | ||
10/20/2014 | Surrender of Modified Name | ||
11/5/2014 | Name History/Actual | Hcc Casualty Insurance Services, Inc. | |
12/31/2014 | Public Information Report (PIR) | ||
3/31/2015 | Annual List | ||
12/31/2015 | Public Information Report (PIR) | ||
3/31/2016 | Annual List | ||
7/13/2016 | Certificate of Assumed Business Name | ||
12/31/2016 | Public Information Report (PIR) | ||
3/27/2017 | Annual List | ||
12/31/2017 | Public Information Report (PIR) | ||
3/28/2018 | Annual List | ||
12/31/2018 | Public Information Report (PIR) | ||
2/26/2019 | Annual List | ||
12/31/2019 | Public Information Report (PIR) |
Advertisements
Sources
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
New York Department of State
Data last refreshed on Monday, April 8, 2024
Data last refreshed on Monday, April 8, 2024
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
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
What next?
Follow
Receive an email notification when changes occur for Hcc Casualty Insurance Services, 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 Hcc Casualty Insurance Services, 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
6
Known Addresses
2300 Clayton Rd Concord, CA 94520
401 Edgewater Pl Wakefield, MA 01880
13403 Northwest Fwy Houston, TX 77040
801 S Figueroa St Los Angeles, CA 90017
25510 River Rd Cloverdale, CA 95425
6 Ballard Ter Lexington, MA 02420
These addresses are known to be associated with Hcc Casualty Insurance Services, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
5
Corporate Records