Detail by Entity Name
Foreign Profit Corporation
AMERICAN SAFETY CASUALTY INSURANCE COMPANY
Filing Information
850501
58-2056755
09/28/1981
OK
INACTIVE
REVOKED FOR ANNUAL REPORT
09/22/2017
NONE
Principal Address
Changed: 08/11/2008
201 ROBERT S. KERR AVENUE
OKLAHOMA CITY, OK 73102
OKLAHOMA CITY, OK 73102
Changed: 08/11/2008
Mailing Address
Changed: 05/18/2015
250 COMMERCIAL STREET
SUITE 5000
MANCHESTER, NH 03101
SUITE 5000
MANCHESTER, NH 03101
Changed: 05/18/2015
Registered Agent Name & Address
CHIEF FINANCIAL OFFICER
Name Changed: 03/17/2003
Address Changed: 08/11/2008
200 E. GAINES ST
TALLAHASSEE, FL 32399-0000
TALLAHASSEE, FL 32399-0000
Name Changed: 03/17/2003
Address Changed: 08/11/2008
Officer/Director Detail
Name & Address
Title P/D, CEO
Nicholas, Bentley C
Title Director, SVP
Bator, John J
Title Director, Secretary, General Counsel, SVP
Fabian, Richard J
Title Asst. Secretary
Jeffress, Benson L
Title Director, SVP
Caroselli, Nina L
Title SVP
Edmiston, Henry W
Title SVP
Kelly, James K
Title VP
Bannister, Mark J
Title VP
Kant, Robert S
Title Chief Actuary, VP
Kunish, Matthew W
Title VP
Sampson, Robert
Title VP
Siegart, John
Title VP
Weikers, Ann
Title VP
Whitaker, Dorothy D
Title VP
Zampella, Joseph
Title Asst. Secretary
Scott, Sherryl
Title Asst. Secretary
Harris, Jackie
Title Controller, VP
Aarons, Gary
Title Director, CFO, Treasurer, SVP
Irving, Deborah A
Title P/D, CEO
Nicholas, Bentley C
250 Commercial Street
SUITE 5000
Manchester, NH 03101
SUITE 5000
Manchester, NH 03101
Title Director, SVP
Bator, John J
250 Commercial Street
SUITE 5000
Manchester, NH 03101
SUITE 5000
Manchester, NH 03101
Title Director, Secretary, General Counsel, SVP
Fabian, Richard J
250 Commercial Street
SUITE 5000
Manchester, NH 03101
SUITE 5000
Manchester, NH 03101
Title Asst. Secretary
Jeffress, Benson L
100 GALLERIA PKWY
SUITE 700
ATLANTA, GA 30339
SUITE 700
ATLANTA, GA 30339
Title Director, SVP
Caroselli, Nina L
250 Commercial Street
Suite 5000
Manchester, NH 03101
Suite 5000
Manchester, NH 03101
Title SVP
Edmiston, Henry W
2850 Lake Vista Drive
Suite 150
Lewisville, TX 75067
Suite 150
Lewisville, TX 75067
Title SVP
Kelly, James K
250 Commercial Street
Suite 5000
Manchester, NH 03101
Suite 5000
Manchester, NH 03101
Title VP
Bannister, Mark J
250 Commercial Street
Suite 5000
Manchester, NH 03101
Suite 5000
Manchester, NH 03101
Title VP
Kant, Robert S
250 Commercial Street
Suite 5000
Manchester, NH 03101
Suite 5000
Manchester, NH 03101
Title Chief Actuary, VP
Kunish, Matthew W
250 Commercial Street
Suite 5000
Manchester, NH 03101
Suite 5000
Manchester, NH 03101
Title VP
Sampson, Robert
250 Commercial Street
Suite 5000
Manchester, NH 03101
Suite 5000
Manchester, NH 03101
Title VP
Siegart, John
250 Commercial Street
Suite 5000
Manchester, NH 03101
Suite 5000
Manchester, NH 03101
Title VP
Weikers, Ann
250 Commercial Street
Suite 5000
Manchester, NH 03101
Suite 5000
Manchester, NH 03101
Title VP
Whitaker, Dorothy D
2850 Lake Vista Drive
Suite 150
Lewisville, TX 75067
Suite 150
Lewisville, TX 75067
Title VP
Zampella, Joseph
250 Commercial Street
Suite 5000
Manchester, NH 03101
Suite 5000
Manchester, NH 03101
Title Asst. Secretary
Scott, Sherryl
250 Commercial Street
Suite 5000
Manchester, NH 03101
Suite 5000
Manchester, NH 03101
Title Asst. Secretary
Harris, Jackie
100 Galleria Parkway
Suite 700
Atlanta, GA 30339
Suite 700
Atlanta, GA 30339
Title Controller, VP
Aarons, Gary
250 COMMERCIAL STREET
SUITE 5000
MANCHESTER, NH 03101
SUITE 5000
MANCHESTER, NH 03101
Title Director, CFO, Treasurer, SVP
Irving, Deborah A
250 COMMERCIAL STREET
SUITE 5000
MANCHESTER, NH 03101
SUITE 5000
MANCHESTER, NH 03101
Annual Reports
Report Year | Filed Date |
2014 | 03/18/2014 |
2015 | 03/11/2015 |
2016 | 03/07/2016 |
Document Images