Search icon

HARTFORD UNDERWRITERS INSURANCE COMPANY

Headquarter
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: HARTFORD UNDERWRITERS INSURANCE COMPANY
Jurisdiction: Connecticut
Legal type: Insurance Stock
Citizenship: Domestic
Status: Active
Date Formed: 23 Dec 1987
Business ALEI: 0210254
Place of Formation: CONNECTICUT
Total authorized shares: 2000

Links between entities

Type Company Name Company Number State
Headquarter of HARTFORD UNDERWRITERS INSURANCE COMPANY, ALABAMA 000-864-334 ALABAMA
Headquarter of HARTFORD UNDERWRITERS INSURANCE COMPANY, FLORIDA P21346 FLORIDA
Headquarter of HARTFORD UNDERWRITERS INSURANCE COMPANY, COLORADO 19881085502 COLORADO

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
EYDSVXSFE633 2023-03-30 690 ASYLUM AVE, HARTFORD, CT, 06105, 3845, USA 690 ASYLUM AVE, HARTFORD, CT, 06105, 3845, USA

Business Information

Congressional District 01
State/Country of Incorporation CT, USA
Activation Date 2022-03-02
Initial Registration Date 2020-03-30
Entity Start Date 1987-12-23
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JOSH HOLLOWAY
Address 1935 3RD AVENUE EAST, KALISPELL, MT, 59901, USA
Government Business
Title PRIMARY POC
Name KIM MARIE BOCCIO
Address ONE HARTFORD PLAZA, T-7-111, HARTFORD, CT, 06155, USA
Past Performance Information not Available

Agent

Name Role
C T CORPORATION SYSTEM Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013273837 2024-12-02 - Mass Agent Change � Address Agent Address Change -
0004756577 2012-11-30 2012-11-30 Change of Agent Agent Change -
0002881570 2005-03-10 2005-03-10 Change of Agent Agent Change -
0002554014 2003-04-07 2003-04-07 Change of Agent Agent Change -
0000404130 1988-07-01 - Merger Certificate of Merger -
0000404129 1987-12-23 - Business Formation Certificate of Incorporation -

Insurance Company Complaints

This table provides a succinct view of insurance companies complaints with key details such as the complaint subject, complaint ID, date filed, current status, and a brief description of the issue.

File Number Opened Date Status Closed Date Recovery
7072041 2025-01-31 Closed 2025-04-11 0.00
Coverage General
Reason Claim Handling
Sub Reason Unsatisfactory Settlement/Offer
Disposition Company Position Substantiated
Recovery 0.00
7071458 2025-01-10 Sent to Company - 0.00
Coverage Commercial Multi-Peril
Reason Underwriting
Sub Reason Nonrenewal
Conclusion Non-Renewal Rescinded
Recovery 0.00
7070648 2024-12-09 Closed 2024-12-30 0.00
Coverage Workers' Compensation
Reason PolicyHolder Service
Sub Reason Premium/Notice
Conclusion Justified
Recovery 0.00
7064871 2024-05-31 Closed 2024-07-30 0.00
Coverage Commercial Multi-Peril
Sub Coverage Liability
Reason Underwriting
Sub Reason Nonrenewal
Disposition Question of Fact/Contract/Provision/Legal Issue
Conclusion Refer-Judicial/Attorney
Recovery 0.00
7063276 2024-04-08 Closed 2024-09-13 0.00
Coverage Homeowners
Reason PolicyHolder Service
Sub Reason Premium Notice/Billing
Disposition Company Position Substantiated
Recovery 0.00
7062981 2024-03-27 Closed 2024-04-23 0.00
Coverage Workers' Compensation
Reason Underwriting
Sub Reason Audit Dispute
Disposition Company Position Substantiated
Recovery 0.00
7060658 2024-01-12 Closed 2024-02-02 0.00
Coverage Commercial Multi-Peril
Reason Underwriting
Sub Reason Nonrenewal
Conclusion Corrective Action
Recovery 0.00
7059016 2023-11-09 Closed 2023-11-30 0.00
Coverage Commercial Multi-Peril
Sub Coverage Liability
Reason Claim Handling
Sub Reason Claim Denial
Conclusion Refer-Judicial/Attorney
Recovery 0.00
7058674 2023-10-30 Closed 2023-11-16 0.00
Coverage Commercial Multi-Peril
Sub Coverage Fire - Real Property
Reason Claim Handling
Sub Reason Unsatisfactory Settlement/Offer
Conclusion Refer To Appraisal
Recovery 0.00
7055756 2023-07-14 Closed 2023-08-16 0.00
Coverage Workers' Compensation
Reason Underwriting
Sub Reason Audit Dispute
Disposition Company Position Substantiated
Recovery 0.00

Court Cases

This table provides a quick overview of court view cases, including key information like the Title, filing date, current status, and a link of each case.

Docket Number Title Date Case Type Status Open
AC 43427 MICHAEL P. HUPPERT ET AL. v. HARTFORD UNDERWRITERS INSURANCE COMPANY ET AL. 2019-09-24 Appeal Case Disposed View Case
TTD-CV18-6014058-S HUPPERT, MICHAEL P. Et Al v. HARTFORD UNDERWRITERS INSURANCE COMPANY Et Al 2018-02-20 C20 - Contracts - Insurance Policy - View Case
AC 39908 NELSON DRYWALL COMPANY, INC. v. HARTFORD UNDERWRITERS INSURANCE COMPANY 2016-12-16 Appeal Case Disposed View Case
AC 39525 NELSON DRYWALL COMPANY, INC. v. HARTFORD UNDERWRITERS INSURANCE COMPANY 2016-08-16 Appeal Case Disposed View Case
HHD-CV15-6060099-S NELSON DRYWALL COMPANY, INC. v. HARTFORD UNDERWRITERS INSURANCE COMPANY 2015-06-10 M90 - Misc - All other - View Case

Court Cases Opinions

This table contains information about court case opinions. It includes details like the case name, court, date, and summary of the court's decision.

Package ID Category Cause Nature Of Suit
USCOURTS-ctd-3_20-cv-00698 Judicial Publications 28:2201 Declaratory Judgement (Insurance) Insurance
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Connecticut
Circuit 2nd
Office Location New Haven
Case Type civil

Parties

Name Commercial Inland Marine Hartford Fire Insurance Company
Role Defendant
Name Hartford Financial Services Group
Role Defendant
Name Hartford Fire Ins Co
Role Defendant
Name HARTFORD UNDERWRITERS INSURANCE COMPANY
Role Defendant
Name Dotexamdr PLLC
Role Plaintiff

Opinions

Opinion ID USCOURTS-ctd-3_20-cv-00698-0
Date 2020-09-28
Notes ORDER: The Court adopts the attached scheduling order. Signed by Judge Michael P. Shea on 9/28/20.(Constantine, A.)
View View File
Opinion ID USCOURTS-ctd-3_20-cv-00698-1
Date 2021-08-04
Notes ORDER: For the reasons set forth in the attached order, the defendant's motion to dismiss (ECF No. 50) is granted. The Clerk of the Court is directed to close the case. Signed by Judge Michael P. Shea on 8/4/21. (Constantine, A.)
View View File
USCOURTS-ctd-3_20-cv-00305 Judicial Publications 42:1395 HHS: Adverse Reimbursement Review Insurance
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Connecticut
Circuit 2nd
Office Location New Haven
Case Type civil

Parties

Name MAXUM INDEMNITY COMPANY
Role Defendant
Name Navigators Ins. Co.
Role Defendant
Name Navigators Insurance Company
Role Defendant
Name FIRST STATE INSURANCE COMPANY
Role Defendant
Name Hartford Accident And Indemnity Company
Role Defendant
Name Hartford Casualty Insurance Company
Role Defendant
Name Hartford Financial Services Group
Role Defendant
Name hartford holdings LLC
Role Defendant
Name Hartford Ins Co of Illinois
Role Defendant
Name Hartford Ins Co of the Southeast
Role Defendant
Name Hartford Insurance Company of Illinois
Role Defendant
Name Hartford Insurance Company of the Midwest
Role Defendant
Name HARTFORD INSURANCE COMPANY OF THE SOUTHEAST
Role Defendant
Name Hartford Lloyd's Corporation
Role Defendant
Name Hartford Lloyd's Ins Co
Role Defendant
Name Hartford Lloyd's Insurance Company
Role Defendant
Name Hartford Underwriters Ins Co
Role Defendant
Name HERITAGE HOLDINGS, INC.
Role Defendant
Name Maximum Casualty Insurance Company
Role Defendant
Name MAXUM CASUALTY INSURANCE COMPANY
Role Defendant
Name Maxum Indemnitiy Company
Role Defendant
Name Navigators Specialty Insurance Company
Role Defendant
Name New England Ins. Co.
Role Defendant
Name Nutmeg Ins Co
Role Defendant
Name Pacific Insurance Company
Role Defendant
Name Property & Casualty Ins Co of Hartford
Role Defendant
Name Property and Casualty Insurance Company of Hartford
Role Defendant
Name Sentinel Ins Co
Role Defendant
Name Sentinel Insurance Company
Role Defendant
Name The Navigators Group
Role Defendant
Name Trumbull Ins Co
Role Defendant
Name TRUMBULL INSURANCE COMPANY
Role Defendant
Name Twin City Fire Ins Co
Role Defendant
Name Twin City Fire Insurance Company
Role Defendant
Name Hartford Fire Insurance Company
Role Defendant
Name HARTFORD UNDERWRITERS INSURANCE COMPANY
Role Defendant
Name Pacific Ins Co
Role Defendant
Name MSP Recovery Claims
Role Plaintiff

Opinions

Opinion ID USCOURTS-ctd-3_20-cv-00305-0
Date 2021-11-29
Notes RULING ON DEFENDANTS' RULE 41(d) FEE APPLICATION (DOC. NO. 50). For the reasons stated herein, plaintiff is directed to pay Florida defendants costs in the amount of $307,210.76. This case remains stayed until plaintiff has done so. Defendants are ordered to file an acknowledgement of payment within 5 days of receipt of funds. Signed by Judge Janet C. Hall on 11/29/2021.(Freberg, B)
View View File
Opinion ID USCOURTS-ctd-3_20-cv-00305-1
Date 2022-08-22
Notes ORDER granting 17 MOTION to Dismiss. In accordance with the attached, the court hereby GRANTS the Exemplar Defendants' motion to dismiss (ECF No. 17). The No-Exemplar Defendants' motion to dismiss (ECF No. 16) and the pending motion to strike class allegations (ECF No. 18) are denied as moot. The Complaint hereby is dismissed, and the clerk is directed to terminate this action. Signed by Judge Omar A. Williams on 8/22/2022. (Mamillapalli, S.).
View View File
USCOURTS-ctd-3_23-cv-01342 Judicial Publications 28:1331 Fed. Question Insurance
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Connecticut
Circuit 2nd
Office Location New Haven
Case Type civil

Parties

Name Hartford Accident And Indemnity Company
Role Defendant
Name Hartford Financial Services Group
Role Defendant
Name Hartford Fire Insurance Company
Role Defendant
Name Hartford Insurance Company of the Midwest
Role Defendant
Name HARTFORD INSURANCE COMPANY OF THE SOUTHEAST
Role Defendant
Name HARTFORD UNDERWRITERS INSURANCE COMPANY
Role Defendant
Name The Hartford Financial Services Group
Role Defendant
Name Twin City Fire Insurance Company
Role Defendant
Name Lionheart II Holdings
Role Plaintiff
Name MSP Recovery Claims
Role Plaintiff
Name MSP Recovery
Role Plaintiff
Name Series 15-09-321
Role Plaintiff
Name SUBROGATION HOLDINGS LLC
Role Plaintiff

Opinions

Opinion ID USCOURTS-ctd-3_23-cv-01342-0
Date 2024-11-22
Notes ORDER granting 37 Motion to Dismiss. For the reasons in the attached Ruling and Order, Defendants' motion to dismiss is GRANTED.Plaintiff's claims are DISMISSED without prejudice for lack of jurisdiction, but without leave to amend.The Clerk of Court is respectfully directed to close this case.Signed by Judge Victor A. Bolden on 11/22/2024. (Cunningham, A)
View View File
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information