Detail by Officer/Registered Agent Name
Foreign Profit Corporation
UNITRIN AUTO AND HOME INSURANCE COMPANY
Filing Information
P04560
52-1752227
12/31/1984
NY
ACTIVE
NAME CHANGE AMENDMENT
03/12/2003
NONE
Principal Address
Changed: 04/11/2024
510 Clinton Square
Rochester, NY 14604
Rochester, NY 14604
Changed: 04/11/2024
Mailing Address
Changed: 04/11/2024
5555 Gate Parkway
Suite 500
Jacksonville, FL 32256
Suite 500
Jacksonville, FL 32256
Changed: 04/11/2024
Registered Agent Name & Address
C T Corporation System
Name Changed: 04/07/2016
Address Changed: 04/07/2016
C T Corporation System
1200 South Pine Island Road
Plantation, FL 33324
1200 South Pine Island Road
Plantation, FL 33324
Name Changed: 04/07/2016
Address Changed: 04/07/2016
Officer/Director Detail
Name & Address
Title Director
Boschelli, John M.
Title Director
Moses, Christopher L.
Title Director
Mindak, Maxwell T.
Title Chairman of the Board
Boschelli, John M.
Title Director
McGill, Troy J.
Title Director
Otis, Robert F.
Title President
Otis, Robert F.
Title Director
McKenna, Laure R.
Title Director
Alexander, James A.
Title Vice President & Secretary
Dell Isola, Christopher D.
Title Treasurer
Erickson, Ryan E.
Title Director
Boschelli, John M.
510 Clinton Square
Rochester, NY 14604
Rochester, NY 14604
Title Director
Moses, Christopher L.
510 Clinton Square
Rochester, NY 14604
Rochester, NY 14604
Title Director
Mindak, Maxwell T.
510 Clinton Square
Rochester, NY 14604
Rochester, NY 14604
Title Chairman of the Board
Boschelli, John M.
510 Clinton Square
Rochester, NY 14604
Rochester, NY 14604
Title Director
McGill, Troy J.
510 Clinton Square
Rochester, NY 14604
Rochester, NY 14604
Title Director
Otis, Robert F.
510 Clinton Square
Rochester, NY 14604
Rochester, NY 14604
Title President
Otis, Robert F.
510 Clinton Square
Rochester, NY 14604
Rochester, NY 14604
Title Director
McKenna, Laure R.
510 Clinton Square
Rochester, NY 14604
Rochester, NY 14604
Title Director
Alexander, James A.
510 Clinton Square
Rochester, NY 14604
Rochester, NY 14604
Title Vice President & Secretary
Dell Isola, Christopher D.
510 Clinton Square
Rochester, NY 14604
Rochester, NY 14604
Title Treasurer
Erickson, Ryan E.
510 Clinton Square
Rochester, NY 14604
Rochester, NY 14604
Annual Reports
Report Year | Filed Date |
2022 | 03/30/2022 |
2023 | 03/16/2023 |
2024 | 04/11/2024 |
Document Images