Detail by Officer/Registered Agent Name
Foreign Profit Corporation
HCC CASUALTY INSURANCE SERVICES, INC.
Filing Information
F11000002303
68-0101584
06/01/2011
CA
ACTIVE
NAME CHANGE AMENDMENT
08/11/2014
NONE
Principal Address
Changed: 03/04/2024
2300 Clayton Road
Suite 1100
Concord, CA 94520
Suite 1100
Concord, CA 94520
Changed: 03/04/2024
Mailing Address
Changed: 03/04/2024
2300 Clayton Road
Suite 1100
Concord, CA 94520
Suite 1100
Concord, CA 94520
Changed: 03/04/2024
Registered Agent Name & Address
NRAI SERVICES, INC
1200 South Pine Island Road
Plantation, FL 33324
Plantation, FL 33324
Officer/Director Detail
Name & Address
Title Director
Weist, Thomas E.
Title Director
Rivera, Susan
Title VP
Leary, Kyra
Title VP
Recka, Peter A.
Title Vice President & Assistant Secretary
Guppy, Jennifer
Title VP
Kasheta, Lauren
Title VP
Beemer, Lawrence
Title Vice President - Artisan Contractors Program
Boatman, David
Title Vice President & Treasurer
Lee, Jonathan
Title CFO
Mangini, Jeffrey F.
Title Vice President & Assistant Secretary
Rinicella, Randy D.
Title Vice President - Risk Administration & Management
Wiley, David L.
Title Executive Vice President
Rivera, Susan
Title Vice President - Underwriting
Hansen, Steven B.
Title Senior Vice President
Overlan, Matthew C.
Title VP
Riffe, Deborah L.
Title Vice President & Secretary
Ludlow, Alexander
Title Senior Vice President & Chief Operating Officer
Bechter, James L.
Title President
Schell, Michael J.
Title VP
Krishnan, Lakshmi
Title Director
Weist, Thomas E.
2300 Clayton Road
Suite 1100
Concord, CA 94520
Suite 1100
Concord, CA 94520
Title Director
Rivera, Susan
2300 Clayton Road
Suite 1100
Concord, CA 94520
Suite 1100
Concord, CA 94520
Title VP
Leary, Kyra
2300 Clayton Road
Suite 1100
Concord, CA 94520
Suite 1100
Concord, CA 94520
Title VP
Recka, Peter A.
2300 Clayton Road
Suite 1100
Concord, CA 94520
Suite 1100
Concord, CA 94520
Title Vice President & Assistant Secretary
Guppy, Jennifer
2300 Clayton Road
Suite 1100
Concord, CA 94520
Suite 1100
Concord, CA 94520
Title VP
Kasheta, Lauren
2300 Clayton Road
Suite 1100
Concord, CA 94520
Suite 1100
Concord, CA 94520
Title VP
Beemer, Lawrence
2300 Clayton Road
Suite 1100
Concord, CA 94520
Suite 1100
Concord, CA 94520
Title Vice President - Artisan Contractors Program
Boatman, David
2300 Clayton Road
Suite 1100
Concord, CA 94520
Suite 1100
Concord, CA 94520
Title Vice President & Treasurer
Lee, Jonathan
2300 Clayton Road
Suite 1100
Concord, CA 94520
Suite 1100
Concord, CA 94520
Title CFO
Mangini, Jeffrey F.
2300 Clayton Road
Suite 1100
Concord, CA 94520
Suite 1100
Concord, CA 94520
Title Vice President & Assistant Secretary
Rinicella, Randy D.
2300 Clayton Road
Suite 1100
Concord, CA 94520
Suite 1100
Concord, CA 94520
Title Vice President - Risk Administration & Management
Wiley, David L.
2300 Clayton Road
Suite 1100
Concord, CA 94520
Suite 1100
Concord, CA 94520
Title Executive Vice President
Rivera, Susan
2300 Clayton Road
Suite 1100
Concord, CA 94520
Suite 1100
Concord, CA 94520
Title Vice President - Underwriting
Hansen, Steven B.
2300 Clayton Road
Suite 1100
Concord, CA 94520
Suite 1100
Concord, CA 94520
Title Senior Vice President
Overlan, Matthew C.
2300 Clayton Road
Suite 1100
Concord, CA 94520
Suite 1100
Concord, CA 94520
Title VP
Riffe, Deborah L.
2300 Clayton Road
Suite 1100
Concord, CA 94520
Suite 1100
Concord, CA 94520
Title Vice President & Secretary
Ludlow, Alexander
2300 Clayton Road
Suite 1100
Concord, CA 94520
Suite 1100
Concord, CA 94520
Title Senior Vice President & Chief Operating Officer
Bechter, James L.
2300 Clayton Road
Suite 1100
Concord, CA 94520
Suite 1100
Concord, CA 94520
Title President
Schell, Michael J.
2300 Clayton Road
Suite 1100
Concord, CA 94520
Suite 1100
Concord, CA 94520
Title VP
Krishnan, Lakshmi
2300 Clayton Road
Suite 1100
Concord, CA 94520
Suite 1100
Concord, CA 94520
Annual Reports
Report Year | Filed Date |
2022 | 04/28/2022 |
2023 | 02/25/2023 |
2024 | 03/04/2024 |
Document Images