Detail by Entity Name

Foreign Profit Corporation

GREENWICH INSURANCE COMPANY

Filing Information
814468 95-1479095 06/07/1960 DE ACTIVE AMENDMENT 05/05/2003 NONE
Principal Address
C/O THE CORPORATION TRUST COMPANY
1209 ORANGE STREET
WILMINGTON, DE 19801

Changed: 01/13/2010
Mailing Address
677 Washington Blvd
10th Floor, Suite 1000
Stamford, CT 06901

Changed: 04/21/2023
Registered Agent Name & Address CHIEF FINANCIAL OFFICER
200 EAST GAINES STREET
TALLAHASSEE, FL 32399-0000

Name Changed: 03/17/2003

Address Changed: 03/13/2014
Officer/Director Detail Name & Address

Title Director, SVP

BUSE, CHRISTOPHER F
1 Star Point
4th Floor, North Tower
Stamford, CT 06902

Title Director

Lack, Kathryn "Katy"
225 Liberty Street
New York, NY 10281

Title Director, President, CEO

Pilko, Lucy
225 LIBERTY STREET
NEW YORK, NY 10281

Title VP, Secretary

PERKINS, TONI ANN
677 Washington Blvd
10th Floor, Suite 1000
Stamford, CT 06901

Title Senior Vice President

MIMS, SARAH B
505 Eagleview Boulevard
Exton, PA 19341

Title SVP, CFO

NORRIS, JAMES M
677 Washington Blvd
10th Floor, Suite 1000
Stamford, CT 06901

Title VP, Controller

WILL , ANDREW R
677 Washington Blvd
10th Floor, Suite 1000
Stamford, CT 06901

Title Director, EVP

Nadeau, Donna M
225 LIBERTY STREET
NEW YORK, NY 10281

Title SVP

DIVIRGILIO, JAMES
100 CONSTITUTION PLAZA
HARTFORD, CT 06103

Title VP

DITARANTO, MARK A
1 Star Point
4th Floor, North Tower
Stamford, CT 06902

Title Director

de Peretti, Jacques
25 avenue Matignon
Paris 75008 FR

Title Director

Harlin, Gerald
33 rue Henri de Regnier
Versailles 78000 FR

Title EVP

O'Malley, Matthew
505 Eagleview Boulevard
Suite 100
Exton, PA 19341

Title Director

Piazzolla, Salvatore
22 Byfield Lane
Greenwich, CT 06830

Title Director

Rignault, Jean-Paul
192 Chemin du Mas d Ayran
St Quentin la Poterie 30700 FR

Title Director

Roy, John M
330 East 79th Street
Apt 10A
New York, NY 10075

Title Assistant Secretary, General Counsel

Carvajal, Liesel
225 Liberty Street
New York, NY 10281

Title Assistant Secretary

Clausi, Karen
677 Washington Blvd
10th Floor, Suite 1000
Stamford, CT 06901

Title Treasurer

Pagano, Richard
225 Liberty Street
New York, NY 10281

Annual Reports
Report YearFiled Date
2022 04/18/2022
2023 04/21/2023
2024 04/01/2024

Document Images
04/01/2024 -- ANNUAL REPORT View image in PDF format
04/21/2023 -- ANNUAL REPORT View image in PDF format
04/18/2022 -- ANNUAL REPORT View image in PDF format
04/23/2021 -- ANNUAL REPORT View image in PDF format
06/03/2020 -- ANNUAL REPORT View image in PDF format
04/17/2019 -- ANNUAL REPORT View image in PDF format
04/18/2018 -- ANNUAL REPORT View image in PDF format
01/10/2017 -- ANNUAL REPORT View image in PDF format
03/24/2016 -- ANNUAL REPORT View image in PDF format
04/20/2015 -- ANNUAL REPORT View image in PDF format
03/13/2014 -- ANNUAL REPORT View image in PDF format
02/13/2013 -- ANNUAL REPORT View image in PDF format
01/09/2012 -- ANNUAL REPORT View image in PDF format
01/04/2011 -- ANNUAL REPORT View image in PDF format
01/13/2010 -- ANNUAL REPORT View image in PDF format
04/08/2009 -- ANNUAL REPORT View image in PDF format
02/19/2008 -- ANNUAL REPORT View image in PDF format
02/12/2007 -- ANNUAL REPORT View image in PDF format
01/31/2006 -- ANNUAL REPORT View image in PDF format
02/09/2005 -- ANNUAL REPORT View image in PDF format
03/25/2004 -- ANNUAL REPORT View image in PDF format
05/05/2003 -- Amendment View image in PDF format
05/02/2003 -- ANNUAL REPORT View image in PDF format
04/01/2002 -- ANNUAL REPORT View image in PDF format
05/15/2001 -- ANNUAL REPORT View image in PDF format
03/28/2000 -- ANNUAL REPORT View image in PDF format
03/22/1999 -- ANNUAL REPORT View image in PDF format
03/24/1998 -- ANNUAL REPORT View image in PDF format
03/04/1997 -- ANNUAL REPORT View image in PDF format
03/26/1996 -- ANNUAL REPORT View image in PDF format
04/24/1995 -- ANNUAL REPORT View image in PDF format