Detail by Entity Name
Foreign Profit Corporation
AMERICAN GENERAL INDEMNITY COMPANY
Filing Information
F04000001881
93-0928517
04/07/2004
IL
INACTIVE
REVOKED FOR ANNUAL REPORT
09/26/2014
NONE
Principal Address
Changed: 01/30/2013
628 Hebron Ave.
SUITE 106
Glastonbury, CT 06033-5018
SUITE 106
Glastonbury, CT 06033-5018
Changed: 01/30/2013
Mailing Address
Changed: 01/30/2013
628 Hebron Avenue
Suite 106
Glastonbury, CT 06033-5018
Suite 106
Glastonbury, CT 06033-5018
Changed: 01/30/2013
Registered Agent Name & Address
FLORIDA INSURANCE COMMISSIONER
200 E. GAINES STREET, LARSON BUILDING
TALLAHASSEE, FL 32399-0319
TALLAHASSEE, FL 32399-0319
Officer/Director Detail
Name & Address
Title PCEO
Wasserman, Walter N
Title Executive Vice President, General Counsel, Secretary
Repasy, Christine H
Title Senior Vice President
Terelmes, Michael R
Title Chairman
Kensil, Brian E
Title PCEO
Wasserman, Walter N
628 Hebron Avenue
Suite 106
Glastonbury, CT 06033-5018
Suite 106
Glastonbury, CT 06033-5018
Title Executive Vice President, General Counsel, Secretary
Repasy, Christine H
628 Hebron Avenue
Suite 106
Glastonbury, CT 06033-5018
Suite 106
Glastonbury, CT 06033-5018
Title Senior Vice President
Terelmes, Michael R
628 Hebron Avenue
Suite 106
Glastonbury, CT 06033-5018
Suite 106
Glastonbury, CT 06033-5018
Title Chairman
Kensil, Brian E
628 Hebron Avenue
Suite 106
Glastonbury, CT 06033-5018
Suite 106
Glastonbury, CT 06033-5018
Annual Reports
Report Year | Filed Date |
2011 | 01/05/2011 |
2012 | 04/19/2012 |
2013 | 01/30/2013 |
Document Images