Detail by Officer/Registered Agent Name

Foreign Profit Corporation

CONNECTICUT GENERAL LIFE INSURANCE COMPANY

Filing Information
803176 06-0303370 06/17/1927 CT ACTIVE CANCEL ADM DISS/REV 10/31/2005 NONE
Principal Address
900 Cottage Grove Road
Bloomfield, CT 06002

Changed: 06/25/2020
Mailing Address
900 Cottage Grove Road
Bloomfield, CT 06002

Changed: 06/25/2020
Registered Agent Name & Address CHIEF FINANCIAL OFFICER
200 E. GAINES ST
TALLAHASSEE, FL 32399-0000

Name Changed: 03/17/2003

Address Changed: 04/07/2014
Officer/Director Detail Name & Address

Title DIRECTOR

LABONTE, TRACY
900 Cottage Grove Road
Bloomfield, CT 06002

Title DIRECTOR, CFO

RUSSELL, DAVID
900 Cottage Grove Road
Bloomfield, CT 06002

Title DIRECTOR

SNOW, CHRISTOPHER
900 Cottage Grove Road
Bloomfield, CT 06002

Title DIRECTOR

WILLERTON, LAUREN
900 Cottage Grove Road
Bloomfield, CT 06002

Title President

WILLERTON, LAUREN
900 Cottage Grove Road
Bloomfield, CT 06002

Title VP

ABATE, ANTHONY
900 Cottage Grove Road
Bloomfield, CT 06002

Title VP

BARNETT, PETER
900 Cottage Grove Road
Bloomfield, CT 06002

Title VP

BLAKESLEE, ERIC
900 Cottage Grove Road
Bloomfield, CT 06002

Title VP

BOWE, CHRISTOPHER
900 Cottage Grove Road
Bloomfield, CT 06002

Title VP

CROOKE, STEVEN
900 Cottage Grove Road
Bloomfield, CT 06002

Title VP

FLEMING, MARK
900 Cottage Grove Road
Bloomfield, CT 06002

Title VP

FUNDERBURK, KIMBERLY
900 Cottage Grove Road
Bloomfield, CT 06002

Title VP

GRAY, RICHARD
900 Cottage Grove Road
Bloomfield, CT 06002

Title VP

HART, JOANNE
900 Cottage Grove Road
Bloomfield, CT 06002

Title VP

HOLGERSON, BRYAN
900 Cottage Grove Road
Bloomfield, CT 06002

Title VP

HOLZLI, TIMOTHY
900 Cottage Grove Road
Bloomfield, CT 06002

Title VP

HOPKINS, LORI
900 Cottage Grove Road
Bloomfield, CT 06002

Title VP

JOSEPHS, M.D., SCOTT
900 Cottage Grove Road
Bloomfield, CT 06002

Title VP

KHAN M.D., M.M, ASLAM
900 Cottage Grove Road
Bloomfield, CT 06002

Title VP

LAMBERT, SCOTT
900 Cottage Grove Road
Bloomfield, CT 06002

Title VP

LEBOW, ALAN
900 Cottage Grove Road
Bloomfield, CT 06002

Title VP

LEWIS, EDWARD
900 Cottage Grove Road
Bloomfield, CT 06002

Title VP

ABATE, ANTHONY
900 Cottage Grove Road
Bloomfield, CT 06002

Title VP

LEZON, ALISON
900 Cottage Grove Road
Bloomfield, CT 06002

Title VP

MARTINEZ, ERIC
900 Cottage Grove Road
Bloomfield, CT 06002

Title VP

MAZLISH, LEONARD
900 Cottage Grove Road
Bloomfield, CT 06002

Title VP

MIRABELLA, MORRIS
900 Cottage Grove Road
Bloomfield, CT 06002

Title VP

NEMECEK, DOUGLAS
900 Cottage Grove Road
Bloomfield, CT 06002

Title VP

O'NEIL, KATHLEEN
900 Cottage Grove Road
Bloomfield, CT 06002

Title VP

PARETE, NANDO
900 Cottage Grove Road
Bloomfield, CT 06002

Title VP

PERROTTA, GLORIA
900 Cottage Grove Road
Bloomfield, CT 06002

Title VP

PERRY, JEFFREY
900 Cottage Grove Road
Bloomfield, CT 06002

Title VP

POTTER, CHRISTOPHER
900 Cottage Grove Road
Bloomfield, CT 06002

Title VP

SCHNEIDER, SCOTT
900 Cottage Grove Road
Bloomfield, CT 06002

Title VP

SKRIPOL, REBECCA
900 Cottage Grove Road
Bloomfield, CT 06002

Title VP

SPILLANE, DANIEL
900 Cottage Grove Road
Bloomfield, CT 06002

Title VP

THOMAS, LANCE
900 Cottage Grove Road
Bloomfield, CT 06002

Title VP

TRIPLETT SR., MICHAEL
900 Cottage Grove Road
Bloomfield, CT 06002

Title VP

WARFORD, ELIZABETH
900 Cottage Grove Road
Bloomfield, CT 06002

Title VP

WEBB, JOHN
900 Cottage Grove Road
Bloomfield, CT 06002

Title VP

YABLECKI, JAMES
900 Cottage Grove Road
Bloomfield, CT 06002

Title SENIOR VICE PRESIDENT

LABONTE, TRACY
900 Cottage Grove Road
Bloomfield, CT 06002

Title Asst. Treasurer

FLEMING, MARK
900 Cottage Grove Road
Bloomfield, CT 06002

Title Asst. Treasurer

HART, JOANNE
900 Cottage Grove Road
Bloomfield, CT 06002

Title Asst. Treasurer

WARFORD, ELIZABETH
900 Cottage Grove Road
Bloomfield, CT 06002

Title Asst. Secretary

BELSEN, JOHN
900 Cottage Grove Road
Bloomfield, CT 06002

Title Asst. Secretary

BERNIER, RHIANNON
900 Cottage Grove Road
Bloomfield, CT 06002

Title Asst. Secretary

BORDEN, EVA
900 Cottage Grove Road
Bloomfield, CT 06002

Title Asst. Secretary

GRANT, P. JACOB
900 Cottage Grove Road
Bloomfield, CT 06002

Title Asst. Secretary

JOHNSON, JANET
900 Cottage Grove Road
Bloomfield, CT 06002

Title Asst. Secretary

MAPP-AKOTIA, SHERMONA
900 Cottage Grove Road
Bloomfield, CT 06002

Title Asst. Secretary

METROW, SUSAN
900 Cottage Grove Road
Bloomfield, CT 06002

Title Asst. Secretary

PICKETT, JO-ANN
900 Cottage Grove Road
Bloomfield, CT 06002

Title Asst. Secretary

QUENTAL, ANN
900 Cottage Grove Road
Bloomfield, CT 06002

Title Asst. Secretary

SCATURO, JOANNE
900 Cottage Grove Road
Bloomfield, CT 06002

Title Asst. Secretary

SCHMEHL, SANDRA J.
900 Cottage Grove Road
Bloomfield, CT 06002

Title Asst. Secretary

STADELMAN, JILL
900 Cottage Grove Road
Bloomfield, CT 06002

Title Asst. Secretary

TORRES, ERIKA
900 Cottage Grove Road
Bloomfield, CT 06002

Title Asst. Secretary

TULLOCH, KIMBERLY
900 Cottage Grove Road
Bloomfield, CT 06002

Title Asst. Secretary

WEGRZYNIAK, HEATHER
900 Cottage Grove Road
Bloomfield, CT 06002

Title Asst. Secretary

WILLIAMS, ROSINA
900 Cottage Grove Road
Bloomfield, CT 06002

Title Treasurer

LAMBERT, SCOTT
900 Cottage Grove Road
Bloomfield, CT 06002

Title Secretary

MORROW, ALICIA
900 Cottage Grove Road
Bloomfield, CT 06002

Title ASSISTANT VICE PRESIDENT

ARCISZEWSKI, TODD
900 Cottage Grove Road
Bloomfield, CT 06002

Title ASSISTANT VICE PRESIDENT

DE ROSA, CHRISTOPHER
900 Cottage Grove Road
Bloomfield, CT 06002

Title ASSISTANT VICE PRESIDENT

DEMONTEVERDE, MICHELLE
900 Cottage Grove Road
Bloomfield, CT 06002

Title ASSISTANT VICE PRESIDENT

FORTIN, VALERIE
900 Cottage Grove Road
Bloomfield, CT 06002

Title ASSISTANT VICE PRESIDENT

FREELAND, TIMOTHY
900 Cottage Grove Road
Bloomfield, CT 06002

Title ASSISTANT VICE PRESIDENT

GERHARD, GLENN
900 Cottage Grove Road
Bloomfield, CT 06002

Title ASSISTANT VICE PRESIDENT

HALEY, WILLIAM
900 Cottage Grove Road
Bloomfield, CT 06002

Title ASSISTANT VICE PRESIDENT

HENDSEY, BRADLEY
900 Cottage Grove Road
Bloomfield, CT 06002

Title ASSISTANT VICE PRESIDENT

MATHEWS, RANDY
900 Cottage Grove Road
Bloomfield, CT 06002

Title ASSISTANT VICE PRESIDENT

NAIK, MANISH
900 Cottage Grove Road
Bloomfield, CT 06002

Title ASSISTANT VICE PRESIDENT

OWENS, THOMAS
900 Cottage Grove Road
Bloomfield, CT 06002

Title ASSISTANT VICE PRESIDENT

RAPISARDI, EUGENE
900 Cottage Grove Road
Bloomfield, CT 06002

Title ASSISTANT VICE PRESIDENT

ROTTKAMP, JOHN
900 Cottage Grove Road
Bloomfield, CT 06002

Title ASSISTANT VICE PRESIDENT

TIMM, KATHLEEN
900 Cottage Grove Road
Bloomfield, CT 06002

Title ASSISTANT VICE PRESIDENT

UTTERBACK, CHARLES
900 Cottage Grove Road
Bloomfield, CT 06002

Title ASSISTANT VICE PRESIDENT

VANGELI, MARIO
900 Cottage Grove Road
Bloomfield, CT 06002

Title ASSISTANT VICE PRESIDENT

VERTEFEUILLE, MARK
900 Cottage Grove Road
Bloomfield, CT 06002

Title ASSISTANT VICE PRESIDENT

WELCH, PETER
900 Cottage Grove Road
Bloomfield, CT 06002

Annual Reports
Report YearFiled Date
2022 04/28/2022
2023 03/11/2023
2024 04/30/2024

Document Images
04/30/2024 -- ANNUAL REPORT View image in PDF format
03/11/2023 -- ANNUAL REPORT View image in PDF format
04/28/2022 -- ANNUAL REPORT View image in PDF format
04/30/2021 -- ANNUAL REPORT View image in PDF format
06/25/2020 -- ANNUAL REPORT View image in PDF format
04/19/2019 -- ANNUAL REPORT View image in PDF format
04/10/2018 -- ANNUAL REPORT View image in PDF format
04/22/2017 -- ANNUAL REPORT View image in PDF format
04/23/2016 -- ANNUAL REPORT View image in PDF format
04/16/2015 -- ANNUAL REPORT View image in PDF format
04/07/2014 -- ANNUAL REPORT View image in PDF format
04/23/2013 -- ANNUAL REPORT View image in PDF format
02/09/2012 -- ANNUAL REPORT View image in PDF format
03/08/2011 -- ANNUAL REPORT View image in PDF format
03/29/2010 -- ANNUAL REPORT View image in PDF format
03/19/2009 -- ANNUAL REPORT View image in PDF format
04/24/2008 -- ANNUAL REPORT View image in PDF format
02/27/2007 -- ANNUAL REPORT View image in PDF format
03/13/2006 -- ANNUAL REPORT View image in PDF format
10/31/2005 -- REINSTATEMENT View image in PDF format
02/23/2004 -- ANNUAL REPORT View image in PDF format
01/22/2003 -- ANNUAL REPORT View image in PDF format
04/30/2002 -- ANNUAL REPORT View image in PDF format
04/07/2001 -- ANNUAL REPORT View image in PDF format
03/30/2000 -- ANNUAL REPORT View image in PDF format
03/23/1999 -- ANNUAL REPORT View image in PDF format
03/13/1998 -- ANNUAL REPORT View image in PDF format
02/12/1997 -- ANNUAL REPORT View image in PDF format
04/01/1996 -- ANNUAL REPORT View image in PDF format
02/22/1995 -- ANNUAL REPORT View image in PDF format