OCR Text |
Show Synopsis of the annual statement, for the year ending December 31. 151-1, of the condition of the New England Casualty Company, (changed to New England Equitable Insurance In-surance company). The name and location of the company New Engla nd Casualty company (changed to New England Equitable Insurance In-surance company) of Liberty Square, Boston, Massachusetts: Name of president Corwln McDowell. Name of secretary Allen Forbes. The amount of its capital Block paid up $1,000,000.10 The amount of its assets .... 2, 218,508. ST The amount of its liabilities (including capital i 2,119,286.62 The amount of Its income during the preceding calendar calen-dar year X.S6S.243 . 43 The amount of its disourse- ments during the preceding calendar year 1,951,852.16 The amount of losses and endowments en-dowments paid during the preceding calendar year (in- -1 tided in foregoing item)... 949, 606. Z The amount of risks v. rittcrt during the year 2,190,471.57 The amount of risks in force at the end of the year 1.5"3.020 .31 State of Ciah. office of the commissioner of insurance---sa. I John James, commissioner of insurance insur-ance of the state of Utah, do hereby certify that the above named insurance company has filed in my office a detailed statement state-ment of its condition, from which the foregoing statement has been prepared, and that t he. sa id company has In aJl other respects complied with the lawa of the state relating to insurance. In testimony whereof, I have hereunto set mv hand and affixed the seal of the Insurance department this 12 tb day of August. A. D. 1915. (Seal) JOHN JAMES, Commissioner. |