Detail by Officer/Registered Agent Name

Foreign Profit Corporation

BERKSHIRE LIFE INSURANCE COMPANY OF AMERICA

Filing Information
833275 75-1277524 10/30/1974 MA ACTIVE AMENDMENT AND NAME CHANGE 08/21/2001 NONE
Principal Address
700 SOUTH STREET
PITTSFIELD, MA 01201

Changed: 04/15/2024
Mailing Address
700 SOUTH STREET
PITTSFIELD, MA 01201

Changed: 05/21/2002
Registered Agent Name & Address CHIEF FINANCIAL OFFICER
1201 HAYS STREET
TALLAHASSEE, FL 32301

Name Changed: 03/17/2003

Address Changed: 06/28/2013
Officer/Director Detail Name & Address

Title President, Director

Hazzard, Lawrence
700 SOUTH STREET
PITTSFIELD, MA 01201

Title VPLCCS

QUINN, SEAN D.
700 SOUTH STREET
PITTSFIELD, MA 01201

Title Director

Ferik, Michael
10 Hudson Yards
The Guardian Life Insurance Company of America
10 Hudson Yards, NY 10001

Title Director

Lesina, Leyla
10 Hudson Yards
The Guardian Life Insurance Company of America
New York, NY 10001

Title Director

Slipowitz, Michael
10 Hudson Yards
The Guardian Life Insurance Company of America
New York, NY 10001

Title Treasurer

Udicious, Debra
10 Hudson Yards
The Guardian Life Insurance Company of America
New York, NY 10001

Title Director

MacPherson, Robin
700 South Street
Pittsfield, MA 01201

Title CFO, Director

Desrochers, Carl
700 South Street
Pittsfield, MA 01201

Annual Reports
Report YearFiled Date
2022 01/24/2022
2023 02/01/2023
2024 04/15/2024

Document Images
04/15/2024 -- ANNUAL REPORT View image in PDF format
02/01/2023 -- ANNUAL REPORT View image in PDF format
01/24/2022 -- ANNUAL REPORT View image in PDF format
01/13/2021 -- ANNUAL REPORT View image in PDF format
01/23/2020 -- ANNUAL REPORT View image in PDF format
01/21/2019 -- ANNUAL REPORT View image in PDF format
01/18/2018 -- ANNUAL REPORT View image in PDF format
01/10/2017 -- ANNUAL REPORT View image in PDF format
01/21/2016 -- ANNUAL REPORT View image in PDF format
01/20/2015 -- ANNUAL REPORT View image in PDF format
04/07/2014 -- ANNUAL REPORT View image in PDF format
06/28/2013 -- ANNUAL REPORT View image in PDF format
04/30/2012 -- ANNUAL REPORT View image in PDF format
03/16/2011 -- ANNUAL REPORT View image in PDF format
01/05/2010 -- ANNUAL REPORT View image in PDF format
02/06/2009 -- ANNUAL REPORT View image in PDF format
04/24/2008 -- ANNUAL REPORT View image in PDF format
04/06/2007 -- ANNUAL REPORT View image in PDF format
08/16/2006 -- ANNUAL REPORT View image in PDF format
03/21/2005 -- ANNUAL REPORT View image in PDF format
03/12/2004 -- ANNUAL REPORT View image in PDF format
05/01/2003 -- ANNUAL REPORT View image in PDF format
05/21/2002 -- ANNUAL REPORT View image in PDF format
08/21/2001 -- Amendment and Name Change View image in PDF format
03/14/2001 -- ANNUAL REPORT View image in PDF format
03/29/2000 -- ANNUAL REPORT View image in PDF format
05/10/1999 -- ANNUAL REPORT View image in PDF format
04/24/1998 -- ANNUAL REPORT View image in PDF format
08/01/1997 -- NAME CHANGE View image in PDF format
07/25/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
03/14/1995 -- ANNUAL REPORT View image in PDF format