Detail by Officer/Registered Agent Name

Foreign Profit Corporation

FARMINGTON CASUALTY COMPANY

Filing Information
858392 06-1067463 11/09/1983 CT ACTIVE REINSTATEMENT 11/16/2022
Principal Address
ONE TOWER SQUARE
HARTFORD, CT 06183

Changed: 05/05/1997
Mailing Address
ONE TOWER SQUARE
HARTFORD, CT 06183

Changed: 05/05/1997
Registered Agent Name & Address CHIEF FINANCIAL OFFICER
200 E. GAINES ST
TALLAHASSEE, FL 32399-0000

Name Changed: 03/17/2003

Address Changed: 03/17/2003
Officer/Director Detail Name & Address

Title D

FREY, DANIEL S
ONE TOWER SQUARE
HARTFORD, CT 06183

Title D

HEYMAN, WILLIAM H
485 LEXINGTON AVENUE
NEW YORK, NY 10017

Title D

KALLA, CHRISTINE K
385 WASHINGTON STREET
ST PAUL, MN 55102

Title T

MILLS, LARRY
385 WASHINGTON STREET
ST PAUL, MN 55102

Title DP

SEMINARA, NICHOLAS
ONE TOWER SQUARE
HARTFORD, CT 06187

Title S

SKJERVEN, WENDY C
385 WASHINGTON STREET
ST PAUL, MN 55102 S

Title Director

Toczydlowski, Gregory C.
ONE TOWER SQUARE
HARTFORD, CT 06183

Annual Reports
Report YearFiled Date
2022 11/16/2022
2023 03/02/2023
2024 02/19/2024

Document Images
02/19/2024 -- ANNUAL REPORT View image in PDF format
03/02/2023 -- ANNUAL REPORT View image in PDF format
11/16/2022 -- Reinstatement View image in PDF format
04/29/2021 -- ANNUAL REPORT View image in PDF format
05/05/2020 -- ANNUAL REPORT View image in PDF format
03/12/2019 -- ANNUAL REPORT View image in PDF format
03/27/2018 -- ANNUAL REPORT View image in PDF format
03/23/2017 -- ANNUAL REPORT View image in PDF format
03/31/2016 -- ANNUAL REPORT View image in PDF format
03/26/2015 -- ANNUAL REPORT View image in PDF format
03/13/2014 -- ANNUAL REPORT View image in PDF format
03/22/2013 -- ANNUAL REPORT View image in PDF format
04/05/2012 -- ANNUAL REPORT View image in PDF format
03/21/2011 -- ANNUAL REPORT View image in PDF format
04/07/2010 -- ANNUAL REPORT View image in PDF format
04/10/2009 -- ANNUAL REPORT View image in PDF format
04/28/2008 -- ANNUAL REPORT View image in PDF format
04/12/2007 -- ANNUAL REPORT View image in PDF format
04/17/2006 -- ANNUAL REPORT View image in PDF format
04/14/2005 -- ANNUAL REPORT View image in PDF format
03/15/2004 -- ANNUAL REPORT View image in PDF format
04/23/2003 -- ANNUAL REPORT View image in PDF format
04/02/2002 -- ANNUAL REPORT View image in PDF format
04/23/2001 -- ANNUAL REPORT View image in PDF format
04/13/2000 -- ANNUAL REPORT View image in PDF format
06/16/1999 -- ANNUAL REPORT View image in PDF format
04/17/1998 -- ANNUAL REPORT View image in PDF format
05/05/1997 -- ANNUAL REPORT View image in PDF format
06/24/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format