?>
Logo

Insurance Company profile

Company Name:THE GUARDIAN LIFE INSURANCE COMPANY OF AMERICA
Employer identification number (EIN):135123390
National Association of Insurance Commissioner's ID:64246
NAIC Classification:64246

The following addresses have been detected on the 401k submissions:

USA Mailing Address
1111 NORTHPOINT BOULEVARD
BLYTHEWOOD
SC
29016
Date first seen: 2007-01-01
Date last seen: 2025-06-30
USA Mailing Address
42008 WESTECH ROAD
SHAWNEE
OK
74804
Date first seen: 2007-01-01
Date last seen: 2025-07-31
USA Location Address
42008 WESTECH ROAD
SHAWNEE
OK
74804
Date first seen: 2007-01-01
Date last seen: 2025-07-31
USA Mailing Address
7 HANOVER SQUARE
NEW YORK
NY
100042616
Date first seen: 2010-10-11
Date last seen: 2018-10-15
USA Location Address
7 HANOVER SQUARE
NEW YORK
NY
10004
Date first seen: 2007-01-01
Date last seen: 2025-07-31
USA Mailing Address
2822 WALNUT STREET
JACKSONVILLE
FL
32206
Date first seen: 2007-01-01
Date last seen: 2025-10-31
USA Location Address
2822 WALNUT STREET
JACKSONVILLE
FL
32206
Date first seen: 2007-01-01
Date last seen: 2025-10-31
USA Mailing Address
7 HANOVER SQUARE, H-15-C
NEW YORK
NY
10004
Date first seen: 2007-01-01
Date last seen: 2025-07-31
USA Mailing Address
6001 GULF FREEWAY
HOUSTON
TX
77023
Date first seen: 2008-11-01
Date last seen: 2025-06-30
USA Location Address
6001 GULF FREEWAY
HOUSTON
TX
77023
Date first seen: 2008-11-01
Date last seen: 2025-06-30
USA Location Address
7 HANOVER SQ
NEW YORK
NY
100042616
Date first seen: 2010-10-11
Date last seen: 2018-07-31
USA Mailing Address
42008 WESTECH RD
SHAWNEE
OK
748049536
Date first seen: 2016-03-31
Date last seen: 2017-08-04
USA Location Address
42008 WESTECH RD
SHAWNEE
OK
748049536
Date first seen: 2016-03-31
Date last seen: 2019-10-16
USA Location Address
250 WEST 57TH STREET
NEW YORK CITY
NY
101070001
Date first seen: 2012-04-26
Date last seen: 2014-07-07
USA Mailing Address
30 AUDUBON ROAD
WAKEFIELD
MA
01880
Date first seen: 2007-07-01
Date last seen: 2025-08-31
USA Mailing Address
6116 SHALLOWFORD ROAD
CHATTANOOGA
TN
37421
Date first seen: 2007-01-01
Date last seen: 2025-07-31
USA Mailing Address
4321 COLLINGTON ROAD
BOWIE
MD
20716
Date first seen: 2007-01-01
Date last seen: 2025-08-31
USA Mailing Address
8515 GEORGIA AVENUE, STE 700
SILVER SPRING
MD
20910
Date first seen: 2007-01-01
Date last seen: 2025-08-31
USA Mailing Address
2802 OPRYLAND DRIVE
NASHVILLE
TN
37214
Date first seen: 2007-01-01
Date last seen: 2025-06-30
USA Mailing Address
11824 MARKET PLACE AVE
BATON ROUGE
LA
70816
Date first seen: 2008-07-01
Date last seen: 2025-08-31
USA Mailing Address
ONE UNION PLACE
HARTFORD
CT
06103
Date first seen: 2007-07-01
Date last seen: 2025-11-24
USA Mailing Address
PO BOX 8879
ASHEVILLE
NC
28814
Date first seen: 2007-01-01
Date last seen: 2025-06-30
USA Mailing Address
PO BOX 8917
CHATTANOOGA
TN
37414
Date first seen: 2007-01-01
Date last seen: 2025-06-30
USA Location Address
PO BOX 8917
CHATTANOOGA
TN
37414
Date first seen: 2007-01-01
Date last seen: 2025-06-30
USA Mailing Address
PO BOX 292
ASHEVILLE
NC
28802
Date first seen: 2007-01-01
Date last seen: 2025-07-31
USA Mailing Address
22714 GLENN DRIVE SUITE 130
STERLING
VA
20164
Date first seen: 2008-01-01
Date last seen: 2025-06-30
USA Location Address
22714 GLENN DRIVE SUITE 130
STERLING
VA
20164
Date first seen: 2008-01-01
Date last seen: 2025-06-30
USA Mailing Address
250 WEST 57TH STREET
SUITE 2322
NEW YORK CITY
NY
10107
Date first seen: 2009-06-01
Date last seen: 2024-12-31
USA Location Address
37-41 91ST STREET
JACKSON HEIGHTS
NY
11372
Date first seen: 2007-01-01
Date last seen: 2025-06-30
USA Location Address
10 HUDSON YARDS
NEW YORK
NY
10001
Date first seen: 2007-01-01
Date last seen: 2026-01-07
USA Location Address
ONE UNION PLACE
HARTFORD
CT
06103
Date first seen: 2007-07-01
Date last seen: 2025-11-24
USA Mailing Address
10 HUDSON YARDS
NEW YORK
NY
10001
Date first seen: 2007-01-01
Date last seen: 2026-01-07
USA Mailing Address
10 HUDSON YARDS
NEW YORK
NY
100012157
Date first seen: 2025-07-30
Date last seen: 2026-01-08
USA Location Address
10 HUDSON YARDS
NEW YORK
NY
100012157
Date first seen: 2025-07-30
Date last seen: 2026-01-08
USA Mailing Address
10 HUDSON YARDS
NEW YORK
NY
100012159
Date first seen: 2025-07-30
Date last seen: 2026-01-08
USA Mailing Address
804 WEST DIAMOND AVENUE
SUITE 200
GAITHERSBURG
MD
20878
Date first seen: 2007-01-01
Date last seen: 2025-09-30
USA Mailing Address
20 LOSSON RD. STE 215
CHEEKTOWAGA
NY
14227
Date first seen: 2007-01-01
Date last seen: 2025-10-04

Alternative names

The following alternative names for THE GUARDIAN LIFE INSURANCE COMPANY OF AMERICA were found on 401k submissions

Internal employee 401k plans

401k plans provided to THE GUARDIAN LIFE INSURANCE COMPANY OF AMERICA employees

Was this data useful?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. By linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Please use the share buttons. It will only take a few seconds of your time. Thanks for helping

Information Disclaimer
The information provided on this website is not advice, endorsement or recommendation
The information published is supplied by third parties so we make no warranty on the accuracy, completeness etc. This information is provided "as-is". The information is subject to change as we obtain updates and corrections from the primary information sources.
You are free to use the information for your own personal research on the understanding to do so is at your own risk.

See full terms and conditions

Copyright © Market Footprint Ltd
Contact us   Datalog Company Directory
401k Lookup     VAT Lookup S3