Name: | PROFESSIONAL INDEMNITY AGENCY, INC. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 29 Nov 2005 (19 years ago) |
Authority Date: | 29 Nov 2005 (19 years ago) |
Last Annual Report: | 28 Jun 2024 (8 months ago) |
Organization Number: | 0626441 |
Industry: | Insurance Carriers |
Number of Employees: | Small (0-19) |
Principal Office: | 37 RADIO CIRCLE DRIVE, P.O. BOX 5000, MT. KISCO, NY 10549-5000 |
Place of Formation: | NEW JERSEY |
Name | Role |
---|---|
NATIONAL REGISTERED AGENTS, INC. | Registered Agent |
Name | Role |
---|---|
James L. Bechter | Officer |
Jill E. Daly (Torres) | Officer |
Jennifer Guppy | Officer |
David Lloyd | Officer |
Jane Michaels | Officer |
Christopher Murphy | Officer |
Susan Rivera | Officer |
Dan Mogelnicki | Officer |
Danielle Bouchard | Officer |
Albert Van Wagenen | Officer |
Name | Role |
---|---|
Sean T. Curtin | Vice President |
Jennifer Guppy | Vice President |
Jennifer Hickox | Vice President |
William Kidder | Vice President |
Jonathan Lee | Vice President |
Alexander Ludlow | Vice President |
Matthew C. Overlan | Vice President |
Randy D. Rinicella | Vice President |
Lakshmi Krishnan | Vice President |
Name | Role |
---|---|
Jonathan Lee | Treasurer |
Name | Role |
---|---|
Alexander Ludlow | Secretary |
Name | Role |
---|---|
Michael Palotay | President |
Name | Role |
---|---|
Susan Rivera | Director |
Thomas E. Weist | Director |
Name | Status | Expiration Date |
---|---|---|
TOKIO MARINE - PROFESSIONAL LINES GROUP AND PUBLIC RISK GROUP | Inactive | 2021-06-09 |
HCC SPECIALTY | Inactive | 2021-01-12 |
VMGU INSURANCE AGENGY | Inactive | 2015-10-12 |
MUNICIPAL INSURANCE ALLIANCE AGENCY | Inactive | 2015-06-07 |
HCC PUBLIC RISK | Inactive | 2013-12-24 |
Name | File Date |
---|---|
Annual Report | 2024-06-28 |
Annual Report | 2023-04-05 |
Annual Report | 2022-05-17 |
Annual Report | 2021-06-09 |
Annual Report | 2020-06-13 |
Annual Report | 2019-05-01 |
Annual Report | 2018-05-02 |
Annual Report | 2017-05-17 |
Annual Report | 2016-06-28 |
Certificate of Assumed Name | 2016-06-09 |
Sources: Kentucky Secretary of State