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
LONG BEACH, NY 11561
Mailing Address
PO BOX 9004
LONG BEACH, NY 11561-9004
LONG BEACH, NY 11561-9004
Registered Agent Name & Address
CORPORATION SERVICE COMPANY
Name Changed: 04/03/2020
Address Changed: 04/03/2020
1201 HAYS STREET
TALLAHASSEE, FL 32301-2525
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
Title D
COCHRAN, GEORGE N
Title D
CARONIA, LEONARD S
Title SVP, Secretary
Petrilli, John A.
Title Director
Waller, John J
Title EVP
Ricci, Wayne S
Title Treasurer, Senior Vice President
O'Sullivan, Timothy R
Title Senior Vice President
MacKenzie, Robert A
Title VP
Vovou, Kirt T.
Title VP
Metzger, Sean M.
Title Director
Syage, Joseph G.
Title Director
O'Rourke, Michael G.
Title Senior Vice President
Aquilino, Kim T.
Title Director
Boyle, Robert
Title Asst. VP
Cotugno, Timothy J.
Title CEO, Director
DELANEY, DAVID PJR
370 WEST PARK AVE
LONG BEACH, NY 11561
LONG BEACH, NY 11561
Title D
COCHRAN, GEORGE N
370 WEST PARK AVE
LONG BEACH, NY 11561
LONG BEACH, NY 11561
Title D
CARONIA, LEONARD S
370 WEST PARK AVE
LONG BEACH, NY 11561
LONG BEACH, NY 11561
Title SVP, Secretary
Petrilli, John A.
370 WEST PARK AVE
LONG BEACH, NY 11561
LONG BEACH, NY 11561
Title Director
Waller, John J
370 WEST PARK AVE
LONG BEACH, NY 11561
LONG BEACH, NY 11561
Title EVP
Ricci, Wayne S
370 WEST PARK AVE
LONG BEACH, NY 11561
LONG BEACH, NY 11561
Title Treasurer, Senior Vice President
O'Sullivan, Timothy R
370 WEST PARK AVE
LONG BEACH, NY 11561
LONG BEACH, NY 11561
Title Senior Vice President
MacKenzie, Robert A
370 WEST PARK AVE
LONG BEACH, NY 11561
LONG BEACH, NY 11561
Title VP
Vovou, Kirt T.
370 WEST PARK AVE
LONG BEACH, NY 11561
LONG BEACH, NY 11561
Title VP
Metzger, Sean M.
370 WEST PARK AVE
LONG BEACH, NY 11561
LONG BEACH, NY 11561
Title Director
Syage, Joseph G.
370 WEST PARK AVE
LONG BEACH, NY 11561
LONG BEACH, NY 11561
Title Director
O'Rourke, Michael G.
370 WEST PARK AVE
LONG BEACH, NY 11561
LONG BEACH, NY 11561
Title Senior Vice President
Aquilino, Kim T.
370 WEST PARK AVE
LONG BEACH, NY 11561
LONG BEACH, NY 11561
Title Director
Boyle, Robert
370 WEST PARK AVE
LONG BEACH, NY 11561
LONG BEACH, NY 11561
Title Asst. VP
Cotugno, Timothy J.
370 WEST PARK AVE
LONG BEACH, NY 11561
LONG BEACH, NY 11561
Annual Reports
Report Year | Filed Date |
2022 | 01/24/2022 |
2023 | 02/27/2023 |
2024 | 04/11/2024 |
Document Images