Search icon

HSBC Insurance Agency (USA) Inc.

Branch

Company Details

Name: HSBC Insurance Agency (USA) Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Activ
Date of Organization in Rhode Island: 10 Feb 2009 (16 years ago)
Branch of: HSBC Insurance Agency (USA) Inc., NEW YORK (Company Number 2339585)
Identification Number: 000503931
Place of Formation: NEW YORK
Principal Address: 66 HUDSON BLVD E, NEW YORK, NY, 10001, USA
Purpose: INSURANCE AGENCY

Industry & Business Activity

NAICS

524210 Insurance Agencies and Brokerages

This industry comprises establishments primarily engaged in acting as agents (i.e., brokers) in selling annuities and insurance policies. Learn more at the U.S. Census Bureau

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA

SECRETARY

Name Role Address
PAMELA SNELL SECRETARY 95 WASHINGTON ST 1 SOUTH BUFFALO, NY 14203 USA

ASSISTANT SECRETARY

Name Role Address
ANTHONY DEL PIANO ASSISTANT SECRETARY 545 WASHIGNTON BLVD JERSEY CITY, NJ 07310 USA
AMANDA R BOWERS ASSISTANT SECRETARY 66 HUDSON BLVD E NEW YORK, NY 10001 USA
MICHELLE CHEBLI ASSISTANT SECRETARY 6 HUDSON BLVD E NEW YORK, NY 10001 USA
ROBERT D LUCKMAN ASSISTANT SECRETARY 66 HUDSON BLVD E NEW YORK, NY 10001 USA
ISABEL X PIERRI-ISABELLE ASSISTANT SECRETARY 66 HUDSON BLVD E NEW YORK, NY 10001 USA
LYNN WIRTH ASSISTANT SECRETARY 66 HUDSON BLVD E NEW YORK, NY 10001 USA

CHIEF RISK OFFICER

Name Role Address
EDWARD SCHRUM CHIEF RISK OFFICER 545 WASHING BLVD. JERSEY CITY, NJ 07310 USA

TREASURER

Name Role Address
CHRISTINA KOZARITZ TREASURER 1421 W SHURE DR ARLINGTON HEIGHTS, IL 60004 USA

PRESIDENT / DIRECTOR

Name Role Address
MONIQUE N THACKER PRESIDENT / DIRECTOR 66 HUDSON BLVD E NEW YORK, NY 10001 USA

DIRECTOR

Name Role Address
IRENE P BOWERS DIRECTOR 300 DELAWARE AVE STE 1401 WILMINGTON, DE 19801 USA
ARIC M WEST DIRECTOR 66 HUDSON BLVD E NEW YORK, NY 10001 USA

OFFICER

Name Role Address
MICHAEL SCHEBELL OFFICER 66 HUDSON BLVD E NEW YORK, NY 10001 USA
BAHAEE KHALIL OFFICER 66 HUDSON BLVD E NEW YORK, NY 10001 USA
GREG APOSTOLAKIS OFFICER 66 HUDSON BLVD E NEW YORK, NY 10001 USA
MICHAEL SCAHILL OFFICER 66 HUDSON BLVD E NEW YORK, NY 10001 USA
BARBARA CRISTIANO OFFICER 66 HUDSON BLVD E NEW YORK, NY 10001 USA
JAMES WADDINGTON OFFICER 66 HUDSON BLVD E NEW YORK, NY 10001 USA

VICE PRESIDENT

Name Role Address
CASSANDRA M ABOSI VICE PRESIDENT 66 HUDSON BLVD E NEW YORK, NY 10001 USA
ALICE ALVAREZ VICE PRESIDENT 66 HUDSON BLVD E NEW YORK, NY 10001 USA
MARIA MALANGA VICE PRESIDENT 66 HUDSON BLVD E NEW YORK, NY 10001 USA
JAMES STIEGEL VICE PRESIDENT 66 HUDSON BLVD E NEW YORK, NY 10001 USA

ASSISTANT TREASURER

Name Role Address
ALICE GENZ ASSISTANT TREASURER 66 HUDSON BLVD E NEW YORK, NY 10001 USA

SR VICE PRESIDENT

Name Role Address
BRADLEY ROBEY SR VICE PRESIDENT 66 HUDSON BLVD E NEW YORK, NY 10001 USA

Filings

Number Name File Date
202446979780 Annual Report 2024-02-21
202326072730 Annual Report 2023-01-17
202207637700 Annual Report 2022-01-04
202192971010 Annual Report 2021-02-25
202032590030 Annual Report 2020-01-18
201987103090 Annual Report 2019-02-20
201856551180 Annual Report 2018-01-22
201734134490 Annual Report 2017-02-15
201692436580 Annual Report 2016-02-15
201553874410 Annual Report 2015-01-19

Date of last update: 14 Oct 2024

Sources: Rhode Island Department of State