Detail by Officer/Registered Agent Name

Foreign Profit Corporation

LIBERTY MUTUAL MID-ATLANTIC INSURANCE COMPANY

Filing Information
810545 23-0867770 09/14/1955 MA ACTIVE AMENDMENT 08/04/2010 NONE
Principal Address
175 BERKELEY STREET
BOSTON, MA 02116

Changed: 06/06/2012
Mailing Address
175 BERKELEY ST
BOSTON, MA 02116

Changed: 03/24/2008
Registered Agent Name & Address CHIEF FINANCIAL OFFICER
200 E. GAINES ST
TALLAHASSEE, FL 32399

Address Changed: 04/29/2013
Officer/Director Detail Name & Address

Title PRES, D

MIRZA, HAMID T
175 BERKELEY ST.
BOSTON, MA 02116

Title TREASURER

VASILAKOS, NIK
175 BERKELEY ST.
BOSTON, MA 02116

Title DIRECTOR

DOLAN, MATTHEW P
175 BERKELEY ST.
BOSTON, MA 02116

Title Director

ERBIG, ALISON B
175 BERKELEY ST.
BOSTON, MA 02116

Title D

PENA, EDWARD J
175 BERKELEY ST.
BOSTON, MA 02116

Title Director

FALLON, MICHAEL J
175 BERKELEY STREET
BOSTON, MA 02116

Title Director

SANGHERA, PAUL
175 BERKELEY STREET
BOSTON, MA 02116

Title Director

MORAHAN, ELIZABETH J
175 BERKELEY STREET
BOSTON, MA 02116

Title Director

CZAPLA, JAMES M
175 BERKELEY STREET
BOSTON, MA 02116

Title Secretary, DIRECTOR

HART, DAMON P
175 BERKELEY ST
BOSTON, MA 02116

Annual Reports
Report YearFiled Date
2021 04/29/2021
2022 04/26/2022
2023 05/01/2023

Document Images
05/01/2023 -- ANNUAL REPORT View image in PDF format
04/26/2022 -- ANNUAL REPORT View image in PDF format
04/29/2021 -- ANNUAL REPORT View image in PDF format
05/13/2020 -- ANNUAL REPORT View image in PDF format
04/30/2019 -- ANNUAL REPORT View image in PDF format
04/10/2018 -- ANNUAL REPORT View image in PDF format
04/26/2017 -- ANNUAL REPORT View image in PDF format
04/27/2016 -- ANNUAL REPORT View image in PDF format
04/29/2015 -- ANNUAL REPORT View image in PDF format
04/30/2014 -- ANNUAL REPORT View image in PDF format
04/29/2013 -- ANNUAL REPORT View image in PDF format
04/27/2012 -- ANNUAL REPORT View image in PDF format
04/27/2011 -- ANNUAL REPORT View image in PDF format
08/04/2010 -- Amendment View image in PDF format
04/29/2010 -- ANNUAL REPORT View image in PDF format
04/29/2009 -- ANNUAL REPORT View image in PDF format
03/24/2008 -- ANNUAL REPORT View image in PDF format
03/05/2007 -- ANNUAL REPORT View image in PDF format
09/29/2006 -- Name Change View image in PDF format
04/12/2006 -- ANNUAL REPORT View image in PDF format
03/31/2005 -- ANNUAL REPORT View image in PDF format
04/05/2004 -- ANNUAL REPORT View image in PDF format
04/28/2003 -- ANNUAL REPORT View image in PDF format
02/10/2002 -- ANNUAL REPORT View image in PDF format
01/26/2001 -- ANNUAL REPORT View image in PDF format
01/21/2000 -- ANNUAL REPORT View image in PDF format
03/09/1999 -- ANNUAL REPORT View image in PDF format
02/18/1998 -- ANNUAL REPORT View image in PDF format
02/17/1997 -- ANNUAL REPORT View image in PDF format
03/05/1996 -- ANNUAL REPORT View image in PDF format
03/03/1995 -- ANNUAL REPORT View image in PDF format