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
2300 Clayton Road
Suite 1100
Concord, CA 94520

Changed: 03/04/2024
Mailing Address
2300 Clayton Road
Suite 1100
Concord, CA 94520

Changed: 03/04/2024
Registered Agent Name & Address NRAI SERVICES, INC
1200 South Pine Island Road
Plantation, FL 33324
Officer/Director Detail Name & Address

Title Director

Weist, Thomas E.
2300 Clayton Road
Suite 1100
Concord, CA 94520

Title Director

Rivera, Susan
2300 Clayton Road
Suite 1100
Concord, CA 94520

Title VP

Leary, Kyra
2300 Clayton Road
Suite 1100
Concord, CA 94520

Title VP

Recka, Peter A.
2300 Clayton Road
Suite 1100
Concord, CA 94520

Title Vice President & Assistant Secretary

Guppy, Jennifer
2300 Clayton Road
Suite 1100
Concord, CA 94520

Title VP

Kasheta, Lauren
2300 Clayton Road
Suite 1100
Concord, CA 94520

Title VP

Beemer, Lawrence
2300 Clayton Road
Suite 1100
Concord, CA 94520

Title Vice President - Artisan Contractors Program

Boatman, David
2300 Clayton Road
Suite 1100
Concord, CA 94520

Title Vice President & Treasurer

Lee, Jonathan
2300 Clayton Road
Suite 1100
Concord, CA 94520

Title CFO

Mangini, Jeffrey F.
2300 Clayton Road
Suite 1100
Concord, CA 94520

Title Vice President & Assistant Secretary

Rinicella, Randy D.
2300 Clayton Road
Suite 1100
Concord, CA 94520

Title Vice President - Risk Administration & Management

Wiley, David L.
2300 Clayton Road
Suite 1100
Concord, CA 94520

Title Executive Vice President

Rivera, Susan
2300 Clayton Road
Suite 1100
Concord, CA 94520

Title Vice President - Underwriting

Hansen, Steven B.
2300 Clayton Road
Suite 1100
Concord, CA 94520

Title Senior Vice President

Overlan, Matthew C.
2300 Clayton Road
Suite 1100
Concord, CA 94520

Title VP

Riffe, Deborah L.
2300 Clayton Road
Suite 1100
Concord, CA 94520

Title Vice President & Secretary

Ludlow, Alexander
2300 Clayton Road
Suite 1100
Concord, CA 94520

Title Senior Vice President & Chief Operating Officer

Bechter, James L.
2300 Clayton Road
Suite 1100
Concord, CA 94520

Title President

Schell, Michael J.
2300 Clayton Road
Suite 1100
Concord, CA 94520

Title VP

Krishnan, Lakshmi
2300 Clayton Road
Suite 1100
Concord, CA 94520

Annual Reports
Report YearFiled Date
2022 04/28/2022
2023 02/25/2023
2024 03/04/2024