NCCI - History of Changes


DateDescription
2023-08-14 update person_description Melody Misiaszek => Melody Misiaszek
2023-01-23 update founded_year 1923 => null
2023-01-23 update person_description Jeff Eddinger => Jeff Eddinger
2022-12-22 update person_description Jeff Eddinger => Jeff Eddinger
2022-10-20 delete person Chester McPherson
2022-06-15 insert terms_pages_linkeddomain cigna.com
2022-03-15 delete address 6301 Indian School Road, Suite 990 Albuquerque, NM 87110
2022-03-15 delete fax 501-812-0951
2022-03-15 delete fax 505-242-1032
2022-03-15 delete fax 561-893-1191
2022-03-15 delete fax 561-893-5614
2022-03-15 insert address PO Box 16704 Albuquerque, NM 87191
2021-12-02 delete email je..@ncci.com
2021-12-02 insert email jo..@ncci.com
2021-02-19 delete address 2945 Townsgate Road Suite #200 Westlake Village, CA 91361
2021-01-19 update person_description Jeff Eddinger => Jeff Eddinger
2021-01-19 update person_title Jeff Eddinger: Senior Division Executive - Regulatory Business Management => Senior Division Executive
2020-04-24 delete publicrelations_emails me..@ncci.com
2020-04-24 delete address 444 North Capitol Street NW, Suite 613 Washington, DC 20001
2020-04-24 delete email me..@ncci.com
2020-04-24 insert address 444 North Capitol Street NW, Suite 524 Washington, DC 20001
2020-04-24 insert email cr..@ncci.com
2020-04-24 insert person Cristine Pike
2019-12-20 delete otherexecutives Laura Kersey
2019-12-20 insert terms_pages_linkeddomain google.com
2019-12-20 update person_title Laura Kersey: Executive Director Regulatory & Legislative Analysis; Executive Director; Division Executive - Regulatory & Legislative Analysis => Division Executive - Regulatory & Legislative Analysis
2019-07-22 insert otherexecutives Laura Kersey
2019-07-22 update person_title Laura Kersey: Division Executive - Regulatory & Legislative Analysis => Executive Director Regulatory & Legislative Analysis; Executive Director; Division Executive - Regulatory & Legislative Analysis
2019-05-18 delete address P. O. Box 177 Waianae, HI 96792
2019-05-18 delete fax 561-893-5084
2019-05-18 delete phone 561-893-3811
2019-02-11 delete address 12100 Wilshire Suite 813 Los Angeles, CA 90025
2019-02-11 delete alias NCCI, Inc.
2019-02-11 delete phone 561-893-3833
2019-02-11 delete phone 561-893-3835
2019-02-11 update person_description Jeff Eddinger => Jeff Eddinger
2019-02-11 update person_description Susan L. Donegan => Susan L. Donegan
2019-02-11 update person_title Susan L. Donegan: Chief Regulatory Officer; Chief Regulatory Officer of the Regulatory Division => Chief Regulatory Officer; Chief Regulatory Officer at the National Council
2019-01-09 insert person Ed Marynowitz
2018-09-20 delete about_pages_linkeddomain hodesiq.com
2018-09-20 delete career_pages_linkeddomain hodesiq.com
2018-09-20 delete person Ken Brown
2018-08-14 delete otherexecutives Laura Kersey
2018-08-14 delete phone 808-524-6196
2018-08-14 insert fax 561-893-5084
2018-08-14 insert person Cliff Merritt
2018-08-14 insert phone 561-893-3811
2018-08-14 update person_title Laura Kersey: Director - Regulatory & Legislative Analysis; Director => Division Executive - Regulatory & Legislative Analysis
2018-06-27 delete address 2945 Townsgate Road Suite #11 Westlake Village, CA 91361
2018-06-27 insert address 2945 Townsgate Road Suite #200 Westlake Village, CA 91361
2018-06-27 insert address P. O. Box 177 Waianae, HI 96792
2018-06-27 insert alias NCCI, Inc.
2018-06-27 insert phone 808-524-6196
2018-04-25 delete address 1 Lincoln Center 10300 SW Greenburg Rd., Suite #550 Portland, OR 97223
2018-04-25 delete address 1001 Bishop Street, Suite 1550 American Savings Bank Building Honolulu, HI 96813
2018-04-25 delete address 2815 Townsgate Road, Suite 210 Westlake Village, CA 91361
2018-04-25 delete fax 503-244-7570
2018-04-25 delete fax 805-418-9963
2018-04-25 delete fax 808-536-3467
2018-04-25 delete person Jim Nau
2018-04-25 delete phone 503-892-1819
2018-04-25 delete phone 808-524-6196
2018-04-25 delete phone 818-707-8360
2018-04-25 insert address 12100 Wilshire Suite 813 Los Angeles, CA 90025
2018-04-25 insert address 2945 Townsgate Road Suite #11 Westlake Village, CA 91361
2018-04-25 insert phone 561-893-3833
2018-04-25 insert phone 561-893-3835
2017-12-24 delete address 11430 Gravois Road St. Louis, MO 63126
2017-12-24 delete address 204 Caughman Farm Lane, Suite 303 Lexington, SC 29072
2017-12-24 delete address 6802 Paragon Place, Suite 410 Richmond, VA 23230
2017-12-24 delete address 987 Old Eagle School Road, Suite 711 Wayne, PA 19087
2017-12-24 delete fax 314-842-3188
2017-12-24 delete fax 610-964-8296
2017-12-24 delete person Peter Burton
2017-12-24 delete phone 314-843-4001
2017-12-24 delete phone 610-964-8851
2017-12-24 delete phone 803-356-0851
2017-12-24 delete phone 804-441-6178
2017-12-24 insert about_pages_linkeddomain instagram.com
2017-12-24 insert career_pages_linkeddomain instagram.com
2017-12-24 insert terms_pages_linkeddomain instagram.com
2017-10-24 delete career_pages_linkeddomain doubleclick.net
2017-09-14 delete about_pages_linkeddomain doubleclick.net
2017-09-14 delete phone 850-510-2863
2017-09-14 insert phone 850-510-2683
2017-08-03 delete address 400 West Waterman Wichita, KS 67202
2017-08-03 delete address Line 2016 Florida
2017-08-03 delete phone 316-293-1234
2017-08-03 insert about_pages_linkeddomain doubleclick.net
2017-08-03 update founded_year null => 1923
2017-08-03 update person_description Jeff Eddinger => Jeff Eddinger
2017-07-05 delete address 444 North Capitol Street NW, Suite 203 Washington, DC 20001
2017-07-05 insert address 400 West Waterman Wichita, KS 67202
2017-07-05 insert address 444 North Capitol Street NW, Suite 613 Washington, DC 20001
2017-07-05 insert phone 316-293-1234
2017-05-19 insert otherexecutives Susan Donegan
2017-05-19 delete address 106 East College Avenue Tallahassee, FL 32301
2017-05-19 delete phone 850-322-4047
2017-05-19 update person_title Susan Donegan: Chief Regulatory Services Officer; Chief => Chief Regulatory Officer
2017-02-09 update person_description Alfredo T. Guerra => Alfredo T. Guerra
2017-02-09 update person_title Alfredo T. Guerra: Director of Capital Planning; Chief Financial Officer => Chief Financial Officer of NCCI, Is Responsible for the Financial Management of the Company As Well As Directing the Corporate Strategy and Communications Functions.; Director of Capital Planning; Chief Financial Officer
2017-01-04 delete address 7699 West Spectrum Blvd Boise ID 83709
2017-01-04 delete address Marriott Salt Lake City - City Center 220 South State Street Salt Lake City UT 84111
2017-01-04 delete phone 208-376-1000
2017-01-04 delete phone 801-961-8700
2017-01-04 insert address Line 2016 Florida
2016-11-26 delete address 16625 Swingley Ridge Road Chesterfield, MO 63017
2016-11-26 delete address 741 North Phillips Avenue Oklahoma City OK 73104
2016-11-26 delete address Dena'ina Convention Center 600 W. Seventh Avenue Anchorage, AK 99501
2016-11-26 delete email ke..@ncci.com
2016-11-26 delete phone 1-636-532-5000
2016-11-26 delete phone 405-239-3900
2016-11-26 delete phone 907-263-2850
2016-11-26 insert address 7699 West Spectrum Blvd Boise ID 83709
2016-11-26 insert address Marriott Salt Lake City - City Center 220 South State Street Salt Lake City UT 84111
2016-11-26 insert email el..@ncci.com
2016-11-26 insert phone 208-376-1000
2016-11-26 insert phone 801-961-8700
2016-11-26 update person_title Bill Donnell: Senior Management; President; President and Chief Executive Officer / Commercial Insurance; Chief Executive Officer => President; Chief Executive Officer
2016-10-19 delete address 701 E. Adams Street Springfield, IL 62701
2016-10-19 delete address 8535 West Higgins Road Chicago, IL 60631
2016-10-19 delete address 900 Fort Street Mall 20th Floor Honolulu, HI 96813
2016-10-19 delete email ju..@ncci.com
2016-10-19 delete fax 561-893-5907
2016-10-19 delete person Judy Joffe
2016-10-19 delete phone 217-544-8800
2016-10-19 delete phone 561-893-3368
2016-10-19 delete phone 773-693-4444
2016-10-19 delete phone 808-534-1066
2016-10-19 insert address 16625 Swingley Ridge Road Chesterfield, MO 63017
2016-10-19 insert address 741 North Phillips Avenue Oklahoma City OK 73104
2016-10-19 insert address Dena'ina Convention Center 600 W. Seventh Avenue Anchorage, AK 99501
2016-10-19 insert email ke..@ncci.com
2016-10-19 insert person Susan Donegan
2016-10-19 insert phone 1-636-532-5000
2016-10-19 insert phone 405-239-3900
2016-10-19 insert phone 907-263-2850
2016-09-20 delete address Embassy Suites by Hilton 300 Court Street Charleston WV 25301
2016-09-20 delete phone 304-720-5556
2016-09-20 insert address 701 E. Adams Street Springfield, IL 62701
2016-09-20 insert address 8535 West Higgins Road Chicago, IL 60631
2016-09-20 insert address 900 Fort Street Mall 20th Floor Honolulu, HI 96813
2016-09-20 insert phone 217-544-8800
2016-09-20 insert phone 773-693-4444
2016-09-20 insert phone 808-534-1066
2016-08-23 delete address 400 West Waterman Wichita, KS 67202
2016-08-23 delete address 701 Massachusetts Lawrence, KS 66044
2016-08-23 delete address Rolling Hills Conference Center 625 N. Hedville Road Salina, KS 67401
2016-08-23 delete phone 316-293-1234
2016-08-23 delete phone 785-749-5011
2016-08-23 delete phone 785-827-9488
2016-08-23 insert address Embassy Suites by Hilton 300 Court Street Charleston WV 25301
2016-08-23 insert phone 304-720-5556
2016-07-26 delete address 2450 Galleria Parkway Atlanta, GA 30339
2016-07-26 delete address 3590 Grandview Parkway Birmingham, AL 35243
2016-07-26 delete phone 205-968-3775
2016-07-26 delete phone 770-953-4500
2016-07-26 insert address 701 Massachusetts Lawrence, KS 66044
2016-07-26 insert address Rolling Hills Conference Center 625 N. Hedville Road Salina, KS 67401
2016-07-26 insert phone 785-749-5011
2016-07-26 insert phone 785-827-9488
2016-06-28 insert ceo Douglas D. Dirks
2016-06-28 insert chairman Tracy A. Ryan
2016-06-28 insert evp Tracy A. Ryan
2016-06-28 insert otherexecutives Tracy A. Ryan
2016-06-28 insert president Douglas D. Dirks
2016-06-28 insert publicrelations_emails me..@ncci.com
2016-06-28 delete address 4800 Hoffman Boulevard Hoffman Estates, IL 60192
2016-06-28 delete address W231 N1600 Corporate Court Waukesha, WI 53186
2016-06-28 delete email gr..@ncci.com
2016-06-28 delete person Gregory Quinn
2016-06-28 delete phone 262-574-0888
2016-06-28 delete phone 607-723-7878
2016-06-28 delete phone 847-645-9500
2016-06-28 insert address 2450 Galleria Parkway Atlanta, GA 30339
2016-06-28 insert address 3590 Grandview Parkway Birmingham, AL 35243
2016-06-28 insert address 400 West Waterman Wichita, KS 67202
2016-06-28 insert email me..@ncci.com
2016-06-28 insert person Craig A. Johnson
2016-06-28 insert person Douglas D. Dirks
2016-06-28 insert person John C. Roche
2016-06-28 insert person Richard Gergasko
2016-06-28 insert person Stephanie C. Bush
2016-06-28 insert person W. Robert Berkley
2016-06-28 insert phone 205-968-3775
2016-06-28 insert phone 316-293-1234
2016-06-28 insert phone 770-953-4500
2016-06-28 update person_title Tracy A. Ryan: Liberty Mutual - ( Chair ) => Chief Product Officer; Executive Vice President; Chairman
2016-04-22 delete address 2300 Paseo Verde Parkway Henderson NV 89052
2016-04-22 delete address 50 East Adams Street Phoenix, AZ 85004
2016-04-22 delete address Warner Center Marriott Woodland Hills 21850 Oxnard Street Woodland Hills, CA 91367
2016-04-22 delete phone 602-333-0000
2016-04-22 delete phone 702-617-7777
2016-04-22 delete phone 818-887-4800
2016-04-22 insert address 4800 Hoffman Boulevard Hoffman Estates, IL 60192
2016-04-22 insert address W231 N1600 Corporate Court Waukesha, WI 53186
2016-04-22 insert phone 262-574-0888
2016-04-22 insert phone 847-645-9500
2016-04-22 update website_status FlippedRobots => OK
2016-04-16 update website_status OK => FlippedRobots
2016-02-29 delete address 2780 Windy Ridge Parkway Atlanta, GA 30339
2016-02-29 delete phone 770-980-1900
2016-02-29 insert address 2300 Paseo Verde Parkway Henderson NV 89052
2016-02-29 insert address 50 East Adams Street Phoenix, AZ 85004
2016-02-29 insert address Warner Center Marriott Woodland Hills 21850 Oxnard Street Woodland Hills, CA 91367
2016-02-29 insert phone 602-333-0000
2016-02-29 insert phone 702-617-7777
2016-02-29 insert phone 818-887-4800
2016-02-01 insert chieflegalofficer Steven J. Sibner
2016-02-01 insert address 2780 Windy Ridge Parkway Atlanta, GA 30339
2016-02-01 insert phone 770-980-1900
2016-02-01 update person_title Jim Nau: null => General Manager Residual Markets
2016-02-01 update person_title Ken Brown: Regulatory Assurance => Director Regulatory Assurance
2016-02-01 update person_title Steven J. Sibner: Interim General Counsel and Chief Legal Officer => General Counsel; Chief Legal Officer
2016-02-01 update person_title Tracy Ryan: Liberty Mutual - ( Acting Chair ) => Liberty Mutual - ( Chair )
2015-08-11 insert phone (850) 765-3547
2015-06-29 update person_description Alfredo T. Guerra => Alfredo T. Guerra
2015-06-29 update person_description Bradley Kitchens => Bradley Kitchens
2015-06-29 update person_description Cheryl Budd => Cheryl Budd
2015-06-29 update person_description Helen J. Westervelt => Helen J. Westervelt
2015-06-29 update person_description Kathy Antonello => Kathy Antonello
2015-06-29 update person_description Mark Mileusnic => Mark Mileusnic
2015-06-29 update person_description Michael B. Spears => Michael B. Spears
2015-06-29 update person_description Stephen J. Klingel => Stephen J. Klingel
2015-06-01 insert person Russell Johnston
2015-02-08 delete address 204 Caughman Farm Lane Suite 303 Lexington, South Carolina 29072
2015-02-08 delete address 55 Madison Avenue Suite #400 (office #19) Morristown, NJ 07960
2015-02-08 delete phone 201-386-2636
2015-02-08 insert address 204 Caughman Farm Lane Suite 303 Lexington, SC 29072
2014-12-14 delete phone (847) 276-5530
2014-12-14 insert phone (561) 893-2768
2014-09-10 delete address 233 Mt. Airy Road, Suite 100 Basking Ridge, NJ 07920
2014-09-10 delete fax 201-222-8880
2014-09-10 delete phone 201-222-0500
2014-09-10 delete solution_pages_linkeddomain dorisinc.com
2014-09-10 delete solution_pages_linkeddomain globaloptions.com
2014-09-10 delete solution_pages_linkeddomain idminc.com
2014-09-10 delete solution_pages_linkeddomain thomson.com
2014-09-10 insert address 106 East College Avenue Tallahassee, FL 32301
2014-09-10 insert address 55 Madison Avenue Suite #400 (office #19) Morristown, NJ 07960
2014-09-10 insert phone 1-800-622-4123
2014-09-10 insert phone 201-386-2636
2014-09-10 update person_description Damian England => Damian England
2014-09-10 update person_title Damian England: null => Division Executive of Affiliate Services
2014-04-16 delete address 111 River Street, Suite 1202 Hoboken, NJ 07030
2014-04-16 insert address 233 Mt. Airy Road, Suite 100 Basking Ridge, NJ 07920
2014-03-10 delete phone (804) 308-3005
2014-03-10 insert address 6802 Paragon Place Suite 410 Richmond, VA 23230
2014-03-10 insert phone 804-441-6178
2014-02-10 insert phone (804) 308-3005
2014-02-10 update person_description Amy Quinn => Amy Quinn
2014-02-10 update person_description Cathy Booth => Cathy Booth
2014-02-10 update person_description David Benedict => David Benedict
2014-02-10 update person_description Laura Backus Hall => Laura Backus Hall
2014-02-10 update person_description Lori Lovgren => Lori Lovgren
2014-02-10 update person_description Maggie Karpuk => Maggie Karpuk
2014-02-10 update person_description Mike Taylor => Mike Taylor
2014-02-10 update person_description Peter Burton => Peter Burton
2014-02-10 update person_description Roy Wood => Roy Wood
2014-02-10 update person_description Terri Robinson => Terri Robinson
2014-02-10 update person_title Carolyn Pearl: null => State Relations Executive
2014-02-10 update person_title Cathy Booth: Director of State Relations => null
2014-02-10 update person_title Laura Backus Hall: null => State Relations Executive
2014-02-10 update person_title Maggie Karpuk: null => State Relations Executive
2014-02-10 update person_title Mike Taylor: null => State Relations Executive
2014-01-13 insert solution_pages_linkeddomain etraintoday.com
2013-10-21 update person_description Stephen J. Klingel => Stephen J. Klingel