Search icon

HCC SPECIALTY UNDERWRITERS, INC.

Company Details

Name: HCC SPECIALTY UNDERWRITERS, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Mar 2000 (25 years ago)
Authority Date: 27 Mar 2000 (25 years ago)
Last Annual Report: 28 Jun 2024 (10 months ago)
Organization Number: 0491835
Industry: Insurance Carriers
Number of Employees: Small (0-19)
Principal Office: 401 EDGEWATER PLACE, SUITE 400, WAKEFIELD, MA 01880
Place of Formation: MASSACHUSETTS

President

Name Role
Sean T. Curtin President

Officer

Name Role
Sean T. Curtin Officer
Barry Z. Aframe Officer
Brendon Bruner Officer
Leigh Farley Officer
Sean Fisher Officer
Jennifer Guppy Officer
Robin K. Lang Officer
Alexander Ludlow Officer
Jeffrey F. Mangini Officer
Matthew C. Overlan Officer

Vice President

Name Role
Kathryn M. Bouras Vice President
Jennifer Guppy Vice President
Jonathan Lee Vice President
Alexander Ludlow Vice President
Randy D. Rinicella Vice President
Lakshmi Krishnan Vice President

Treasurer

Name Role
Jonathan Lee Treasurer

Secretary

Name Role
Alexander Ludlow Secretary

Director

Name Role
William F. Hubbard Director
Susan Rivera Director
Thomas E. Weist Director

Registered Agent

Name Role
NATIONAL REGISTERED AGENTS, INC. Registered Agent

Former Company Names

Name Action
ASU INTERNATIONAL, INC. Old Name

Assumed Names

Name Status Expiration Date
MILLION DOLLAR MEDIA Expiring 2025-09-11
TOKIO MARINE HCC - SPECIALTY GROUP Inactive 2022-03-17

Filings

Name File Date
Annual Report 2024-06-28
Annual Report 2023-04-07
Annual Report 2022-05-17
Annual Report 2021-06-08
Certificate of Assumed Name 2020-09-11
Annual Report 2020-06-13
Annual Report 2019-05-17
Annual Report 2018-05-07
Annual Report 2017-05-17
Certificate of Assumed Name 2017-03-17

Sources: Kentucky Secretary of State