Detail by Officer/Registered Agent Name

Foreign Profit Corporation

ST. PAUL MERCURY INSURANCE COMPANY

Filing Information
802193 41-0881659 05/13/1925 CT ACTIVE AMENDMENT 03/17/2011 NONE
Principal Address
ONE TOWER SQUARE
HARTFORD, CT 06183

Changed: 03/09/2011
Mailing Address
ONE TOWER SQUARE
HARTFORD, CT 06183

Changed: 04/19/2022
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301

Name Changed: 01/24/2000

Address Changed: 01/24/2000
Officer/Director Detail Name & Address

Title Treasurer

Mills , Larry
385 Washington Street
St. Paul, MN 55102

Title Corporate Secretary

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

Title Director

HEYMAN, WILLIAM Herbert
ONE TOWER SQUARE
HARTFORD, CT 06183

Title Director

FREY, DANIEL S
ONE TOWER SQUARE
HARTFORD, CT 06183

Title President, Director

SEMINARA, NICHOLAS
ONE TOWER SQUARE
HARTFORD, CT 06183

Title DIRECTOR

KALLA, CHRISTINE K.
ONE TOWER SQUARE
HARTFORD, CT 06183

Title DIRECTOR

Toczydlowski, GREG C
ONE TOWER SQUARE
HARTFORD, CT 06183

Annual Reports
Report YearFiled Date
2022 04/19/2022
2023 03/10/2023
2024 03/11/2024

Document Images
03/11/2024 -- ANNUAL REPORT View image in PDF format
03/10/2023 -- ANNUAL REPORT View image in PDF format
04/19/2022 -- ANNUAL REPORT View image in PDF format
04/29/2021 -- ANNUAL REPORT View image in PDF format
05/01/2020 -- ANNUAL REPORT View image in PDF format
04/17/2019 -- ANNUAL REPORT View image in PDF format
03/27/2018 -- ANNUAL REPORT View image in PDF format
04/28/2017 -- ANNUAL REPORT View image in PDF format
04/28/2016 -- ANNUAL REPORT View image in PDF format
03/27/2015 -- ANNUAL REPORT View image in PDF format
03/27/2014 -- ANNUAL REPORT View image in PDF format
04/03/2013 -- ANNUAL REPORT View image in PDF format
03/26/2012 -- ANNUAL REPORT View image in PDF format
03/17/2011 -- Amendment View image in PDF format
03/09/2011 -- ANNUAL REPORT View image in PDF format
02/15/2010 -- ANNUAL REPORT View image in PDF format
03/26/2009 -- ANNUAL REPORT View image in PDF format
03/18/2008 -- ANNUAL REPORT View image in PDF format
03/28/2007 -- ANNUAL REPORT View image in PDF format
03/28/2006 -- ANNUAL REPORT View image in PDF format
04/08/2005 -- ANNUAL REPORT View image in PDF format
03/24/2004 -- ANNUAL REPORT View image in PDF format
04/10/2003 -- ANNUAL REPORT View image in PDF format
05/01/2002 -- ANNUAL REPORT View image in PDF format
04/23/2001 -- ANNUAL REPORT View image in PDF format
05/20/2000 -- ANNUAL REPORT View image in PDF format
01/24/2000 -- Reg. Agent Change View image in PDF format
05/05/1999 -- ANNUAL REPORT View image in PDF format
05/15/1998 -- ANNUAL REPORT View image in PDF format
03/27/1997 -- ANNUAL REPORT View image in PDF format
03/19/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format