Detail by Officer/Registered Agent Name

Foreign Profit Corporation

MATSON NAVIGATION COMPANY, INC.

Filing Information
F16000005313 94-0662400 11/28/2016 HI ACTIVE
Principal Address
1411 SAND ISLAND PKWY
HONOLULU, HI 96819
Mailing Address
555 12TH ST.
SUITE 700
OAKLAND, CA 94607
Registered Agent Name & Address CT CORPORATION SYSTEM
1200 SOUTH PINE ISLAND RD.
PLANTATION, FL 33324
Officer/Director Detail Name & Address

Title Director and Senior Vice President

ANGOCO, VICENTE S, JR.
1717 Tidewater Road
Anchorage, AK 99501

Title Director, Chairman of the Board and Chief Executive Officer

COX, MATTHEW J
1411 SAND ISLAND PKWY
HONOLULU, HI 96819

Title Director, Executive Vice President, Chief Admin Officer and General Counsel

HEILMANN, PETER T
555 12TH ST, STE. 700
OAKLAND, CA 94607

Title Director, Executive Vice President and Chief Commercial Officer

LAUER, JOHN P
555 12TH ST, STE. 700
OAKLAND, CA 94607

Title Director, Executive Vice President and Chief Financial Officer

WINE, JOEL M
555 12TH ST, STE. 700
OAKLAND, CA 94607

Title Senior Vice President

GAO, QIANG
555 12TH ST.
SUITE 700
OAKLAND, CA 94607

Title VP

Lacey, Jr., Steven D.
1521 PIER C ST.
LONG BEACH, CA 90813

Title Senior Vice President

ISOTOFF, LEONARD P
1411 SAND ISLAND PKWY
HONOLULU, HI 96819

Title VP

JOHNESCU, PAUL A
555 12TH ST.
SUITE 700
OAKLAND, CA 94607

Title Senior Vice President

KINNEY, RICHARD S
555 12TH ST.
SUITE 700
OAKLAND, CA 94607

Title Senior Vice President

PARK, KU UHAKU T
1411 SAND ISLAND PKWY
HONOLULU, HI 96819

Title Senior Vice President

RASCON, LAURA L
426 N 44TH ST.
SECOND FLOOR
PHOENIX, AZ 85008

Title Senior Vice President

SCOTT, CHRISTOPHER A
555 12TH ST.
SUITE 700
OAKLAND, CA 94607

Title Vice President and Controller

STUCK, KEVIN L
555 12th Street
Suite 700
Oakland, CA 94607

Title Senior Vice President

SULLIVAN, JOHN W
555 12TH ST.
SUITE 700
OAKLAND, CA 94607

Title Vice President and Chief Information Officer

Chari, Sridhar
555 12TH ST.
SUITE 700
OAKLAND, CA 94607

Title Treasurer

BOWLER, BENEDICT J
555 12TH ST.
SUITE 700
OAKLAND, CA 94607

Title Secretary

MINOR, MARK D
555 12TH ST.
SUITE 700
OAKLAND, CA 94607

Title Assistant Secretary

PAAL, VICTORIA H.
555 12TH ST.
SUITE 700
OAKLAND, CA 94607

Title Vice President and Deputy General Counsel

Lazarus, Rebecca J.
555 12TH ST.
SUITE 700
OAKLAND, CA 94607

Title Senior Vice President

Taylor, Jason L.
555 12TH ST.
SUITE 700
OAKLAND, CA 94607

Title VP

Valencia, Maria B. "Bernie"
520 Chorita Blvd.
Suite 301
Asan 96910 GU

Title Vice President and Assistant Secretary

Lee, Rachel C
555 12TH ST.
SUITE 700
OAKLAND, CA 94607

Title VP

Dooley, Thomas "Tomas" D.
555 12TH ST.
SUITE 700
OAKLAND, CA 94607

Title VP

Dianora, Chris J.
555 12TH ST.
SUITE 700
OAKLAND, CA 94607

Title VP

Hauck, Jr., K. Scott
555 12TH ST.
SUITE 700
OAKLAND, CA 94607

Title VP

Bulaon, Patrick J.
520 Chorita Blvd.
Suite 301
Asan 96910 GU

Title VP

Jarek, M. Tracy
555 12th Street
Suite 700
Oakland, CA 94607

Title VP

Tungul, Jennifer C.
1558 E Point Road
Dutch Harbor, AK 99692

Title VP

Fishman, Lee J.
555 12th Street
Suite 700
Oakland, CA 94607

Title VP

Morgan, Archibald "Archie" M.S.
555 12th Street
Suite 700
Oakland, CA 94607

Title VP

Wagner, John "Keoni" R.
555 12th Street
Suite 700
Oakland, CA 94607

Title VP

Watton, Eric W.
555 12th Street
Suite 700
Oakland, CA 94607

Annual Reports
Report YearFiled Date
2022 03/16/2022
2023 02/07/2023
2024 02/15/2024