Detail by Entity Name

Foreign Profit Corporation

ALLEGHENY CASUALTY COMPANY

Filing Information
811381 25-0315340 10/18/1956 NJ ACTIVE AMENDMENT 03/13/2017 NONE
Principal Address
One Newark Center
20th Floor
Newark, NJ 07102

Changed: 04/22/2016
Mailing Address
ONE NEWARK CENTER
20TH FLOOR
NEWARK, NJ 07102

Changed: 02/18/2010
Registered Agent Name & Address CHIEF FINANCIAL OFFICER
200 E. GAINES ST
TALLAHASSEE, FL 32399-0000

Name Changed: 03/17/2003

Address Changed: 02/20/2014
Officer/Director Detail Name & Address

Title Secretary, Director

BLINSON, MICHAEL
4200 SIX FORKS ROAD
SUITE 1400
Raleigh, NC 27609

Title Director, President

SMITH, DAVID JAY
One Newark Center
20th Floor
Newark, NJ 07102

Title Treasurer

MRUK, JOHN
4200 SIX FORKS ROAD
SUITE 1400
RALEIGH, NC 27609

Title VP

ODDI, ADRIAN
ONE NEWARK CENTER 20TH FLOOR
NEWARK, NJ 07102

Title VP

COSTA, MARIA D
ONE NEWARK CENTER, 20TH FL
NEWARK, NJ 07102

Title VP

JAMES, GEORGE
One Newark Center
20th Floor
Newark, NJ 07102

Title Director

BATESON, TODD E
3780 MANSELL ROAD
SUITE 150
ALPHARETTA, GA 30022

Title Director

MILLER, JAMES
4200 SIX FORKS ROAD
SUITE 1400
Raleigh, NC 27609

Title Director

CUNNINGHAM, WILLIAM
4200 SIX FORKS ROAD
SUITE 1400
Raleigh, NC 27609

Title Director

MILLER, ALISA
4200 SIX FORKS ROAD
SUITE 1400
Raleigh, NC 27609

Title Director

COON, KENNETH
4200 SIX FORKS ROAD
SUITE 1400
Raleigh, NC 27609

Title VP

TANZOLA, FRANK
ONE NEWARK CENTER
20TH FLOOR
NEWARK, NJ 07102

Annual Reports
Report YearFiled Date
2022 02/21/2022
2023 04/27/2023
2024 04/22/2024

Document Images
04/22/2024 -- ANNUAL REPORT View image in PDF format
04/27/2023 -- ANNUAL REPORT View image in PDF format
02/21/2022 -- ANNUAL REPORT View image in PDF format
02/28/2021 -- ANNUAL REPORT View image in PDF format
06/10/2020 -- ANNUAL REPORT View image in PDF format
02/23/2019 -- ANNUAL REPORT View image in PDF format
02/17/2018 -- ANNUAL REPORT View image in PDF format
03/30/2017 -- ANNUAL REPORT View image in PDF format
03/13/2017 -- Amendment View image in PDF format
04/22/2016 -- ANNUAL REPORT View image in PDF format
02/25/2015 -- ANNUAL REPORT View image in PDF format
02/20/2014 -- ANNUAL REPORT View image in PDF format
02/16/2013 -- ANNUAL REPORT View image in PDF format
02/24/2012 -- ANNUAL REPORT View image in PDF format
02/21/2011 -- ANNUAL REPORT View image in PDF format
02/18/2010 -- ANNUAL REPORT View image in PDF format
02/09/2009 -- ANNUAL REPORT View image in PDF format
02/26/2008 -- ANNUAL REPORT View image in PDF format
01/25/2007 -- ANNUAL REPORT View image in PDF format
01/20/2006 -- ANNUAL REPORT View image in PDF format
01/31/2005 -- ANNUAL REPORT View image in PDF format
02/02/2004 -- ANNUAL REPORT View image in PDF format
02/24/2003 -- ANNUAL REPORT View image in PDF format
02/28/2002 -- ANNUAL REPORT View image in PDF format
02/21/2001 -- ANNUAL REPORT View image in PDF format
02/09/2000 -- ANNUAL REPORT View image in PDF format
03/06/1999 -- ANNUAL REPORT View image in PDF format
03/30/1998 -- ANNUAL REPORT View image in PDF format
01/27/1998 -- Name Change View image in PDF format
02/25/1997 -- ANNUAL REPORT View image in PDF format
02/27/1996 -- ANNUAL REPORT View image in PDF format
02/08/1995 -- ANNUAL REPORT View image in PDF format