Detail by Officer/Registered Agent Name

Foreign Profit Corporation

WESCO INSURANCE COMPANY

Filing Information
P16568 85-0165753 10/27/1987 DE ACTIVE CANCEL ADM DISS/REV 10/03/2007 NONE
Principal Address
59 MAIDEN LANE
43RD FLOOR
NEW YORK, NY 10038

Changed: 04/25/2023
Mailing Address
800 Superior Avenue E
21st Floor
Cleveland, OH 44114

Changed: 04/25/2023
Registered Agent Name & Address CHEIF FINANCIAL OFFICER
200 E. GAINES STREET
TALLAHASSEE, FL 32399-0000

Name Changed: 04/25/2023
Officer/Director Detail Name & Address

Title Treasurer

Kunkel Dion, Ellen
59 Maiden Lane
43rd Floor
New York, NY 10038

Title President

Foy, Christopher Harold
59 Maiden Lane
43rd Floor
New York, NY 10038

Title Chief Actuary

Mayer, Jeffrey Howard
59 Maiden Lane
43rd Floor
New York, NY 10038

Title Secretary, Director

Ungar, Stephen Barry
59 Maiden Lane
43rd Floor
New York, NY 10038

Title Director

DeCarlo, Donald Thomas
59 Maiden Lane
43rd Floor
New York, NY 10038

Title Director

Greenstein, Evan Marc
59 Maiden Lane
43rd Floor
New York, NY 10038

Title VP, Senior Regulatory Counsel, Assistant Secretary

Clark, Janie Vanessa
800 Superior Avenue E
21st Floor
Cleveland, OH 44114

Annual Reports
Report YearFiled Date
2022 07/22/2022
2023 04/25/2023
2024 04/29/2024

Document Images
04/29/2024 -- ANNUAL REPORT View image in PDF format
04/25/2023 -- ANNUAL REPORT View image in PDF format
07/22/2022 -- ANNUAL REPORT View image in PDF format
04/30/2021 -- ANNUAL REPORT View image in PDF format
03/16/2020 -- ANNUAL REPORT View image in PDF format
04/30/2019 -- ANNUAL REPORT View image in PDF format
05/01/2018 -- ANNUAL REPORT View image in PDF format
05/30/2017 -- ANNUAL REPORT View image in PDF format
05/02/2016 -- ANNUAL REPORT View image in PDF format
04/27/2015 -- ANNUAL REPORT View image in PDF format
04/22/2014 -- ANNUAL REPORT View image in PDF format
04/25/2013 -- ANNUAL REPORT View image in PDF format
04/03/2012 -- ANNUAL REPORT View image in PDF format
01/07/2011 -- ANNUAL REPORT View image in PDF format
01/05/2010 -- ANNUAL REPORT View image in PDF format
01/20/2009 -- ANNUAL REPORT View image in PDF format
01/22/2008 -- ANNUAL REPORT View image in PDF format
10/03/2007 -- REINSTATEMENT View image in PDF format
04/18/2006 -- ANNUAL REPORT View image in PDF format
05/03/2005 -- ANNUAL REPORT View image in PDF format
05/03/2004 -- ANNUAL REPORT View image in PDF format
04/28/2003 -- ANNUAL REPORT View image in PDF format
04/29/2002 -- ANNUAL REPORT View image in PDF format
02/19/2001 -- ANNUAL REPORT View image in PDF format
02/24/2000 -- ANNUAL REPORT View image in PDF format
03/01/1999 -- ANNUAL REPORT View image in PDF format
05/04/1998 -- ANNUAL REPORT View image in PDF format
01/28/1997 -- ANNUAL REPORT View image in PDF format
04/11/1996 -- ANNUAL REPORT View image in PDF format
04/28/1995 -- ANNUAL REPORT View image in PDF format