Detail by Officer/Registered Agent Name
Foreign Profit Corporation
PHL VARIABLE INSURANCE COMPANY
Filing Information
F94000004980
06-1045829
09/26/1994
CT
ACTIVE
Principal Address
Changed: 04/24/2024
One American Row
Hartford, CT 06103
Hartford, CT 06103
Changed: 04/24/2024
Mailing Address
Changed: 04/24/2024
One American Row
Hartford, CT 06103
Hartford, CT 06103
Changed: 04/24/2024
Registered Agent Name & Address
C T CORPORATION SYSTEM
Name Changed: 04/25/2013
Address Changed: 04/25/2013
1200 SOUTH PINE ISLAND ROAD
C/O C T CORPORATION SYSTEM
PLANTATION, FL 33324
C/O C T CORPORATION SYSTEM
PLANTATION, FL 33324
Name Changed: 04/25/2013
Address Changed: 04/25/2013
Officer/Director Detail
Name & Address
Title President
Serio, Gregory
Title Treasurer
Serio, Gregory
Title Director
Marhoun, Eric
Title Chair
Tedone, Joseph
Title Authorized Signatory
Janofsky, Christine
Title Director
O'Connell, Gina Collopy
Title Director
Serio, Gregory
Title Director
Tedone, Joseph
Title Anti-Money Laundering Officer
Shao, Ping
Title Assistant Treasurer
Guazzelli, Susan L.
Title Authorized Signatory
Czerniecki, David
Title Authorized Signatory
Donovan, Michael
Title Authorized Signatory
Battiston, Dana
Title Secretary
Marhoun, Eric
Title President
Serio, Gregory
One American Row
Hartford, CT 06103
Hartford, CT 06103
Title Treasurer
Serio, Gregory
One American Row
Hartford, CT 06103
Hartford, CT 06103
Title Director
Marhoun, Eric
One American Row
Hartford, CT 06103
Hartford, CT 06103
Title Chair
Tedone, Joseph
One American Row
Hartford, CT 06103
Hartford, CT 06103
Title Authorized Signatory
Janofsky, Christine
One American Row
Hartford, CT 06103
Hartford, CT 06103
Title Director
O'Connell, Gina Collopy
One American Row
Hartford, CT 06103
Hartford, CT 06103
Title Director
Serio, Gregory
One American Row
Hartford, CT 06103
Hartford, CT 06103
Title Director
Tedone, Joseph
One American Row
Hartford, CT 06103
Hartford, CT 06103
Title Anti-Money Laundering Officer
Shao, Ping
One American Row
Hartford, CT 06103
Hartford, CT 06103
Title Assistant Treasurer
Guazzelli, Susan L.
One American Row
Hartford, CT 06103
Hartford, CT 06103
Title Authorized Signatory
Czerniecki, David
One American Row
Hartford, CT 06103
Hartford, CT 06103
Title Authorized Signatory
Donovan, Michael
One American Row
Hartford, CT 06103
Hartford, CT 06103
Title Authorized Signatory
Battiston, Dana
One American Row
Hartford, CT 06103
Hartford, CT 06103
Title Secretary
Marhoun, Eric
One American Row
Hartford, CT 06103
Hartford, CT 06103
Annual Reports
Report Year | Filed Date |
2022 | 04/05/2022 |
2023 | 03/30/2023 |
2024 | 04/24/2024 |
Document Images