Date | Description |
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 |