Detail by Officer/Registered Agent Name

Foreign Profit Corporation

GRANADA INDEMNITY COMPANY

Filing Information
F11000003932 11-2510035 09/30/2011 NY ACTIVE NAME CHANGE AMENDMENT 03/31/2023 NONE
Principal Address
370 WEST PARK AVE
LONG BEACH, NY 11561
Mailing Address
PO BOX 9004
LONG BEACH, NY 11561-9004
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301-2525

Name Changed: 04/03/2020

Address Changed: 04/03/2020
Officer/Director Detail Name & Address

Title CEO, Director

DELANEY, DAVID PJR
370 WEST PARK AVE
LONG BEACH, NY 11561

Title D

COCHRAN, GEORGE N
370 WEST PARK AVE
LONG BEACH, NY 11561

Title D

CARONIA, LEONARD S
370 WEST PARK AVE
LONG BEACH, NY 11561

Title SVP, Secretary

Petrilli, John A.
370 WEST PARK AVE
LONG BEACH, NY 11561

Title Director

Waller, John J
370 WEST PARK AVE
LONG BEACH, NY 11561

Title EVP

Ricci, Wayne S
370 WEST PARK AVE
LONG BEACH, NY 11561

Title Treasurer, Senior Vice President

O'Sullivan, Timothy R
370 WEST PARK AVE
LONG BEACH, NY 11561

Title Senior Vice President

MacKenzie, Robert A
370 WEST PARK AVE
LONG BEACH, NY 11561

Title VP

Vovou, Kirt T.
370 WEST PARK AVE
LONG BEACH, NY 11561

Title VP

Metzger, Sean M.
370 WEST PARK AVE
LONG BEACH, NY 11561

Title Director

Syage, Joseph G.
370 WEST PARK AVE
LONG BEACH, NY 11561

Title Director

O'Rourke, Michael G.
370 WEST PARK AVE
LONG BEACH, NY 11561

Title Senior Vice President

Aquilino, Kim T.
370 WEST PARK AVE
LONG BEACH, NY 11561

Title Director

Boyle, Robert
370 WEST PARK AVE
LONG BEACH, NY 11561

Title Asst. VP

Cotugno, Timothy J.
370 WEST PARK AVE
LONG BEACH, NY 11561

Annual Reports
Report YearFiled Date
2022 01/24/2022
2023 02/27/2023
2024 04/11/2024