SILL - History of Changes


DateDescription
2025-02-09 delete otherexecutives Stephanie N. Cleare
2025-02-09 insert evp Joshua Goldstein
2025-02-09 delete person Stephanie N. Cleare
2025-02-09 insert person Joshua Goldstein
2024-07-03 insert person Kevin Seaman
2024-07-03 insert person Steven DuPre
2024-06-01 delete otherexecutives Neal J. Novak
2024-06-01 delete person Neal J. Novak
2024-06-01 insert person Jushua Horn
2024-03-25 insert otherexecutives James A. Price
2024-03-25 insert otherexecutives Juan Escobedo
2024-03-25 insert person James A. Price
2024-03-25 insert person Juan Escobedo
2023-10-16 delete fax 317.663.7557
2023-10-16 insert address One Northbrook Place 5 Revere Drive Suite 200 Chicago, IL 60062
2023-10-16 insert person Danielle Szeszak
2023-09-14 delete address 7801 Norfolk Avenue Suite T-5 Bethesda, MD 20814
2023-09-14 insert address 12505 Park Potomac Avenue 6th Floor Potomac, MD 20854
2023-08-12 delete person Shavonda Richardson
2023-08-12 insert person Josh Engle
2023-07-09 delete person Keith Brenneman
2023-07-09 insert person Ryan Swift
2023-01-24 insert person Kim Sesko
2022-12-23 insert person Daniel J. Robles
2022-11-21 delete phone 301.529.0055
2022-10-21 delete otherexecutives Andrew Goldwasser
2022-10-21 delete person Andrew Goldwasser
2022-10-21 update person_title Ryan S. Wittensoldner: Regional Vice President & General Adjuster => Regional Vice President & Executive General Adjuster
2022-09-19 delete person Michael W. Stewart
2022-07-18 insert address 8400 E. Prentice Ave Suite 1500 Denver, CO 80111
2022-05-17 insert otherexecutives Andrew Goldwasser
2022-05-17 delete address 445 North Sheridan Road Suite 210 Highwood, IL 60040
2022-05-17 delete person Britney Cobb
2022-05-17 delete phone 303.220.1800
2022-05-17 delete phone 800.457.2054
2022-05-17 delete phone 800.782.7455
2022-05-17 delete phone 800.933.5505
2022-05-17 delete phone 866.837.0085
2022-05-17 insert address One Northbrook Place 5 Revere Drive Suite 200 Northbrook, IL 60062
2022-05-17 insert address Tuscawilla Professional Plaza 235 Peachtree Street NE Suite 400 Atlanta, GA 30303
2022-05-17 insert person Andrew Goldwasser
2022-03-16 insert address 6000 Lombardo Center Suite 600 Seven Hills, OH 44131
2022-03-16 insert fax 800.265.5818
2022-03-16 insert phone 844.650.7455
2022-02-08 delete otherexecutives Scott Perry
2022-02-08 delete person Scott Perry
2021-12-03 insert otherexecutives Scott Perry
2021-12-03 insert person Britney Cobb
2021-12-03 insert person Scott Perry
2021-12-03 insert phone 844.650
2021-09-06 delete person Paul Reese
2021-09-06 insert address Suite 222 Stoney Creek, Ontario, Canada
2021-09-06 insert person Jim Collins
2021-09-06 insert phone 800.790.2622
2021-08-05 delete otherexecutives William Mangelluzzi
2021-08-05 delete address 10719 Prato Drive Fort Myers, FL 33913
2021-08-05 delete address 1100 South Service Road Suite 222 Stoney Creek, ON L8E 0C5
2021-08-05 delete address 117 East Frederick Street Athens, PA 18810
2021-08-05 delete address 1955 Washington Boulevard, Suite 510 Stamford, CT 06901
2021-08-05 delete address 3045 Fluvanna Avenue Jamestown, NY 14701
2021-08-05 delete address 330 North Main Street, Suite 107 Utica, NY 13501
2021-08-05 delete address 371 White Spruce Boulevard Rochester, NY 14623
2021-08-05 delete address 4100 North Ocean Drive West Palm Beach, FL 33404
2021-08-05 delete address 500 Franklin Avenue Nutley, NJ 07110
2021-08-05 delete address 5850 Court Street Syracuse, NY 13206
2021-08-05 delete address 918 Cherry Hill Boulevard Erie, PA 16509
2021-08-05 delete address Congress Center 1001 Southwest 5th Ave. Suite 1100 Portland, OR 97204
2021-08-05 delete address One NFA Park Amherst, NY 14228
2021-08-05 delete address Skyline Tower 10900 Northeast 4th Street Suite 2300 Bellevue, WA 98004
2021-08-05 delete fax 315.437.7428
2021-08-05 delete fax 585.272.8511
2021-08-05 delete fax 716.664.1105
2021-08-05 delete fax 716.689.7768
2021-08-05 delete fax 773.320.8636
2021-08-05 delete person William Mangelluzzi
2021-08-05 delete phone 1.800.790.2622
2021-08-05 delete phone 315.437.7400
2021-08-05 delete phone 315.732.5500
2021-08-05 delete phone 585.272.8820
2021-08-05 delete phone 607.733.6565
2021-08-05 delete phone 716.664.2620
2021-08-05 delete phone 716.689.7000
2021-08-05 delete phone 800.457.2054
2021-08-05 delete phone 800.570.8220
2021-08-05 delete phone 800.632.4244
2021-08-05 delete phone 800.632.7272
2021-08-05 delete phone 800.777.3333
2021-08-05 delete phone 800.888.3333
2021-08-05 delete phone 800.999.3333
2021-08-05 delete phone 814.453.5698
2021-08-05 delete phone 973.798.7320
2021-08-05 insert address 470 Old Worthington Road Suite 200 Westerville, OH 43082
2021-08-05 update person_description Elizabeth Cross => Elizabeth Cross
2021-07-04 update website_status TemplateWebsite => OK
2021-07-04 delete index_pages_linkeddomain mailchi.mp
2021-07-04 delete person Ohio Sill
2021-07-04 delete source_ip 198.7.61.228
2021-07-04 insert index_pages_linkeddomain facebook.com
2021-07-04 insert index_pages_linkeddomain linkedin.com
2021-07-04 insert index_pages_linkeddomain youtube.com
2021-07-04 insert source_ip 74.214.27.226
2020-09-30 update website_status InternalTimeout => TemplateWebsite
2019-11-20 update website_status OK => InternalTimeout
2019-10-21 delete source_ip 50.87.248.78
2019-10-21 insert source_ip 198.7.61.228
2019-09-19 insert cfo Liz Cross
2019-09-19 delete person Georgia Sill
2019-09-19 insert person Liz Cross
2019-08-19 insert management_pages_linkeddomain napia.com
2019-08-19 insert person Tom Kaufman
2019-07-11 insert otherexecutives Steven Van De Voorde
2019-07-11 insert person Nicole Baginski
2019-07-11 insert person Steven Van De Voorde
2019-05-30 insert person Christine Simon
2019-05-30 insert person George H. Simon
2019-03-27 insert otherexecutives Jaeson L. Taylor
2019-03-27 delete address 900 Wilshire Drive, Suite 202 Troy, MI 48084
2019-03-27 insert address 755 West Big Beaver Road Suite 2020 Troy, MI 48084
2019-03-27 insert person Jaeson L. Taylor
2019-03-27 insert person Jerry Mazzoni
2019-03-27 insert person Michael W. Stewart
2019-03-27 insert person Ronald T. Johnson
2018-12-10 update person_description Alex N. Sill => Alex N. Sill
2017-12-11 delete vp Preston L. Hoopes
2017-12-11 delete person Martin Sachs
2017-12-11 delete person Preston L. Hoopes
2017-12-11 insert index_pages_linkeddomain mailchi.mp
2017-10-24 update website_status EmptyPage => OK
2017-07-28 update website_status OK => EmptyPage
2017-06-21 delete person Herbert V. Smith
2017-06-21 insert person Jason Marrero
2017-06-21 update person_description Michael S. Hickle => Michael S. Hickle
2017-06-21 update person_description Michael Werner => Michael Werner
2017-04-04 update person_title Ryan S. Wittensoldner: null => Regional Vice President, General Adjuster
2016-05-18 delete address 235 Peachtree St. NE Suite 400 Atlanta, GA 30303
2016-05-18 delete address 445 N. Sheridan Road Suite 210 Highwood, IL 60040
2016-05-18 delete address Bellevue Place 800 Bellevue Way Suite 400 Bellevue, WA 98004
2016-05-18 insert address 235 Peachtree Street NE Suite 400 Atlanta, GA 30303
2016-05-18 insert address 445 North Sheridan Road Suite 210 Highwood, IL 60040
2016-05-18 insert address Skyline Tower 10900 Northeast 4th Street Suite 2300 Bellevue, WA 98004
2016-03-03 update person_title Michael S. Hickle: Manager, Adjusting Department & Executive General Adjuster => Vice President / Manager, Adjusting Department & Executive General Adjuster
2016-01-23 delete client A QuickSite By The Intersoft Group, Inc.
2016-01-23 delete index_pages_linkeddomain intersoftgroup.com
2016-01-23 delete index_pages_linkeddomain twitter.com
2016-01-23 delete source_ip 209.213.120.186
2016-01-23 insert source_ip 50.87.248.78
2016-01-23 update person_title Jeffrey O'Connor: Vice President; Elected Secretary of NAPIA => Vice President
2014-10-07 delete person Steven Taylor
2014-08-25 delete address 1447 Peachtree Street, NE Suite 804 Atlanta, Georgia 30309
2014-08-25 delete address 207 2nd Avenue South Suite 6 Great Falls, Montana 59405
2014-08-25 delete address 8101 East Prentice Avenue Suite 404 Englewood, Colorado 80111
2014-08-25 delete address 9454 Wilshire Boulevard Suite 550 Beverly Hills, California 90212
2014-08-25 delete phone 310-271-7022
2014-08-25 delete phone 407-660-6683
2014-08-25 insert address 235 Peachtree Street NE Suite 400 Atlanta, Georgia 30303
2014-08-25 insert address 8400 East Prentice Avenue Suite 1500 Greenwood Village, Colorado 80111
2014-08-25 insert phone 407-977-1198
2014-07-28 update person_title Jeffrey O'Connor: Vice President => Vice President; Elected Secretary of NAPIA
2014-06-25 insert person Don Baker
2014-05-26 update person_title Michael Werner: General Adjuster => Executive General Adjuster
2014-04-15 delete address 1445 North Sheridan Road Suite 210 Highwood, Illinois 60040
2014-04-15 delete address 500 Avenue Road Suite 1008 Toronto, Ontario M4V 2J6 Canada
2014-04-15 insert address 445 North Sheridan Road Suite 210 Highwood, Illinois 60040
2014-04-15 insert address 561 Avenue Road Suite 302 Toronto, Ontario M4V 2J8 Canada
2014-04-15 insert phone 847-780-4566
2014-04-15 update person_title Michael S. Hickle: Executive General Adjuster => Manager, Adjusting Department & Executive General Adjuster
2014-04-15 update person_title Steven Taylor: Manager, Contents Appraisal Department, Indianapolis => Contents Appraiser
2014-03-10 insert otherexecutives Neal J. Novak
2014-03-10 insert address 1445 North Sheridan Road Suite 210 Highwood, Illinois 60040
2014-03-10 update person_title Martin Sachs: Regional Manager => Regional Vice President, Executive General Adjuster
2014-03-10 update person_title Neal J. Novak: Regional Manager => Regional Vice President
2014-02-07 insert person Jeremy Geier
2014-02-07 insert person Ryan S. Wittensoldner
2014-02-07 update person_title Michael Werner: General Adjuster & Branch Manager, Indianapolis => General Adjuster
2013-10-17 delete person Larry E. Sheldon
2013-08-18 delete address 9454 Wilshire Boulevard Suite 200 Beverly Hills, California 90212
2013-08-18 insert address 9454 Wilshire Boulevard Suite 550 Beverly Hills, California 90212
2013-07-04 delete person John Woodward
2013-05-24 insert address The Genesis Building 6000 Lombardo Center, Suite 600 Cleveland, Ohio 44131 United States