Detail by Officer/Registered Agent Name
Foreign Profit Corporation
WESTCHESTER FIRE INSURANCE COMPANY
Filing Information
P12555
92-0040526
12/16/1986
PA
ACTIVE
NAME CHANGE AMENDMENT
12/28/2010
01/01/2011
Principal Address
Changed: 04/11/2006
436 WALNUT ST
PHILADELPHIA, PA 19106
PHILADELPHIA, PA 19106
Changed: 04/11/2006
Mailing Address
Changed: 04/11/2006
436 WALNUT ST
PHILADELPHIA, PA 19106
PHILADELPHIA, PA 19106
Changed: 04/11/2006
Registered Agent Name & Address
CHIEF FINANCIAL OFFICER
Name Changed: 03/17/2003
Address Changed: 04/16/2014
200 EAST GAINES STREET
TALLAHASSEE, FL 32399-0000
TALLAHASSEE, FL 32399-0000
Name Changed: 03/17/2003
Address Changed: 04/16/2014
Officer/Director Detail
Name & Address
Title Director, President
LUPICA, JOHN J
Title Asst. Secretary
Ballesteros, Madelyn A
Title Director
Johnson, Latrell
Title Director
Sanpietro, J Scott
Title Director
Clouser, Caroline
Title Director, Treasurer
Harkin, Kevin
Title Director
Sanpietro, Scott
Title Secretary
Peene, Brandon
Title Director, President
LUPICA, JOHN J
436 WALNUT ST
PHILADELPHIA, PA 19106
PHILADELPHIA, PA 19106
Title Asst. Secretary
Ballesteros, Madelyn A
202A Halls Mill Road
Whitehouse Station, NJ 08889
Whitehouse Station, NJ 08889
Title Director
Johnson, Latrell
202B Halls Mill Road
Whitehouse Station, NJ 08889
Whitehouse Station, NJ 08889
Title Director
Sanpietro, J Scott
1133 Avenue of Americas
New York, NY 10136
New York, NY 10136
Title Director
Clouser, Caroline
202 Halls Mill Road
Whitehouse Station, NJ 08889
Whitehouse Station, NJ 08889
Title Director, Treasurer
Harkin, Kevin
202 Halls Mill Road
Whitehouse Station, NJ 08889
Whitehouse Station, NJ 08889
Title Director
Sanpietro, Scott
1133 Avenue of the Americas 41st Floor
New York, NY 10036
New York, NY 10036
Title Secretary
Peene, Brandon
1133 Avenue of the Americas 41st Floor
New York, NY 10036
New York, NY 10036
Annual Reports
Report Year | Filed Date |
2022 | 04/29/2022 |
2023 | 02/01/2023 |
2024 | 01/04/2024 |
Document Images