Detail by Entity Name
Foreign Profit Corporation
GENERAL REINSURANCE CORPORATION
Filing Information
825705
13-2673100
02/02/1971
DE
ACTIVE
NAME CHANGE AMENDMENT
02/22/1973
NONE
Principal Address
Changed: 01/28/2013
120 Long Ridge Road
Stamford, CT 06902
Stamford, CT 06902
Changed: 01/28/2013
Mailing Address
Changed: 01/28/2013
120 Long Ridge Road
Attn: Legal Department
Stamford, CT 06902
Attn: Legal Department
Stamford, CT 06902
Changed: 01/28/2013
Registered Agent Name & Address
CHIEF FINANCIAL OFFICER
Name Changed: 03/17/2003
Address Changed: 01/20/2014
c/o Florida Chief Financial Officer as RA
200 East Gaines Street
Tallahassee, FL 32399-4201
200 East Gaines Street
Tallahassee, FL 32399-4201
Name Changed: 03/17/2003
Address Changed: 01/20/2014
Officer/Director Detail
Name & Address
Title Executive Vice President
Jones, Robert M.
Title Chair, CEO, Director, President
Raiguel, Kara L.
Title Senior Vice President, CFO, Treasurer, Director
O'Dea, Michael P.
Title Senior Vice President, Secretary, General Counsel, Director
Gifford, Andrew R.
Title Executive Vice President
Jones, Robert M.
120 Long Ridge Road
Stamford, CT 06902
Stamford, CT 06902
Title Chair, CEO, Director, President
Raiguel, Kara L.
120 Long Ridge Road
Stamford, CT 06902
Stamford, CT 06902
Title Senior Vice President, CFO, Treasurer, Director
O'Dea, Michael P.
120 Long Ridge Road
Stamford, CT 06902
Stamford, CT 06902
Title Senior Vice President, Secretary, General Counsel, Director
Gifford, Andrew R.
120 Long Ridge Road
Stamford, CT 06902
Stamford, CT 06902
Annual Reports
Report Year | Filed Date |
2022 | 01/22/2022 |
2023 | 02/16/2023 |
2024 | 03/25/2024 |
Document Images