DISALVATORE INSURANCE AGENCY - History of Changes


DateDescription
2022-02-06 delete source_ip 64.29.145.15
2022-02-06 insert source_ip 35.192.23.240
2021-06-30 delete phone 1-800-458-0811
2021-06-30 update person_title J. Ralph Borneman Jr.: null => CIC, CPIA 5, 7C President, Chief Executive Officer and Chairman of the Board, Body - Borneman Insurance & Financial Services, LLC
2021-04-23 update website_status DomainNotFound => OK
2021-04-23 delete person Martin P. Sheffield
2021-04-23 insert about_pages_linkeddomain google.com
2021-04-23 insert career_pages_linkeddomain google.com
2021-04-23 insert management_pages_linkeddomain google.com
2021-04-23 insert phone 1-800-485-0811
2021-04-23 insert terms_pages_linkeddomain google.com
2021-02-01 update website_status OK => DomainNotFound
2020-07-16 delete alias Time Inc.
2020-05-09 insert alias Time Inc.
2020-05-09 update person_description Thomas B. Hagen => Thomas B. Hagen
2020-04-08 delete fax (262) 798-1992
2020-04-08 insert index_pages_linkeddomain disalvatoreinsurance.com
2019-12-30 delete alias Erie Insurance Inc.
2019-11-29 insert chieflegalofficer Brian W. Bolash
2019-11-29 insert svp Brian W. Bolash
2019-11-29 delete address 1146 Monarch Street Suite 140 Lexington, Kentucky 40513
2019-11-29 delete address 7609 West Jefferson Blvd, Suite #200 Ft. Wayne, Indiana 46804
2019-11-29 delete address Suite 350 445 Hutchinson Avenue Columbus, OH 43235-5691
2019-11-29 insert address 1146 Monarch Street Suite 140 Lexington, KY 40513
2019-11-29 insert address 445 Hutchinson Avenue Suite 350 Columbus, OH 43235-5691
2019-11-29 insert address 7609 West Jefferson Blvd, Suite #200 Fort Wayne, IN 46804
2019-11-29 insert alias Erie Insurance Inc.
2019-11-29 insert person Brian W. Bolash
2019-11-29 update person_description Thomas B. Hagen => Thomas B. Hagen
2019-11-29 update website_status IndexPageFetchError => OK
2019-10-29 update website_status OK => IndexPageFetchError
2019-08-30 update website_status DomainNotFound => OK
2019-08-30 delete phone (800) 458-0811, option 9
2019-06-29 update website_status FailedRobots => DomainNotFound
2019-04-19 update website_status FlippedRobots => FailedRobots
2019-04-13 update website_status OK => FlippedRobots
2019-03-13 update website_status FailedRobots => OK
2019-03-13 delete chieflegalofficer Sean McLaughlin
2019-03-13 delete evp Sean McLaughlin
2019-03-13 delete about_pages_linkeddomain plus.google.com
2019-03-13 delete address Midwestern Corporate Park 7223 Engle Road, Suite 100 Fort Wayne, IN 46804-2228
2019-03-13 delete alias Erie Insurance Inc.
2019-03-13 delete career_pages_linkeddomain plus.google.com
2019-03-13 delete contact_pages_linkeddomain plus.google.com
2019-03-13 delete contact_pages_linkeddomain shareholder.com
2019-03-13 delete management_pages_linkeddomain plus.google.com
2019-03-13 delete person Richard L. Stover
2019-03-13 delete person Sean McLaughlin
2019-03-13 delete phone (814) 870-5758
2019-03-13 delete service_pages_linkeddomain plus.google.com
2019-03-13 delete terms_pages_linkeddomain plus.google.com
2019-03-13 insert address 7609 West Jefferson Blvd, Suite #200 Ft. Wayne, Indiana 46804
2019-03-13 insert phone (814) 870-2593
2019-03-13 update robots_txt_status www.erieinsurance.com: 404 => 200
2018-08-26 update website_status OK => FailedRobots
2018-03-14 delete address 16530, PA, US, 16530
2018-03-14 insert address PA, US, 15216
2018-03-14 update person_description Doug Smith => Doug Smith
2018-03-14 update person_description Lorianne Feltz => Lorianne Feltz
2018-03-14 update person_description Sean McLaughlin => Sean McLaughlin
2018-03-14 update person_title Lorianne Feltz: CPCU, Serves As Executive Vice President, Claims and Customer Service. She Previously Served As Senior Vice President, Customer Service Division => Member of the Governance and Management Team; CPCU, Serves As Executive Vice President, Claims and Customer Service
2018-01-29 delete address PA, US, 16506
2018-01-29 insert address 16530, PA, US, 16530
2018-01-29 insert person Dionne Wallace Oakley
2017-12-20 insert address PA, US, 15668
2017-12-20 insert address PA, US, 17055
2017-11-12 delete address PA, US, 17055
2017-11-12 insert address PA, US, 19063
2017-09-29 delete address Crossroads Corporate Center XIV 20300 Watertower Boulevard Suites 175 and 230 Brookfield, WI 53045-3745
2017-09-29 delete address PA, US, 15904
2017-09-29 delete address PA, US, 17752
2017-09-29 delete address PA, US, 17901
2017-09-29 delete address PA, US, 19063
2017-09-29 insert address Crossroads Corporate Center XIV 20300 Watertower Boulevard Suite 230 Brookfield, WI 53045-3745
2017-08-18 delete address PA, US, 15668
2017-08-18 delete address PA, US, 17401
2017-08-18 delete address PA, US, 19526
2017-08-18 insert address PA, US, 15904
2017-08-18 insert address PA, US, 17752
2017-08-18 insert address PA, US, 17901
2017-08-18 insert address PA, US, 19063
2017-08-18 insert contact_pages_linkeddomain glassclaim.com
2017-07-18 update website_status FlippedRobots => OK
2017-07-18 delete person Robert C. Wilburn
2017-07-18 insert person Brian A. Hudson, Sr.
2017-07-18 insert person Eugene C. Connell
2017-07-18 insert phone (800) 552-3743
2017-07-18 update person_description Sean McLaughlin => Sean McLaughlin
2017-06-16 update website_status OK => FlippedRobots
2017-03-13 delete president Terrence W. Cavanaugh
2017-03-13 delete address 1010 W Prospect Ashtabula, OH 44005
2017-03-13 delete address P. O. Box 20769 Roanoke, VA 24018-0524
2017-03-13 delete person Terrence W. Cavanaugh
2017-03-13 insert address 1010 W Prospect Road Ashtabula, OH 44004
2017-03-13 insert phone (877) 620-5246
2017-03-13 update person_description Doug Smith => Doug Smith
2017-01-21 delete about_pages_linkeddomain shareholder.com
2017-01-21 delete about_pages_linkeddomain successfactors.com
2017-01-21 insert about_pages_linkeddomain plus.google.com
2017-01-21 insert alias Erie Insurance Inc.
2017-01-21 insert email dm..@erieinsurance.com
2017-01-21 insert terms_pages_linkeddomain plus.google.com
2017-01-21 update robots_txt_status www.disalvatoreinsurance.com: 200 => 404
2017-01-21 update robots_txt_status www.erieinsurance.com: 200 => 404
2016-11-23 delete about_pages_linkeddomain icims.com
2016-11-23 delete alias DiSalvatore Ins
2016-11-23 delete alias DiSalvatore Insurance Inc.
2016-11-23 delete career_pages_linkeddomain icims.com
2016-11-23 delete contact_pages_linkeddomain icims.com
2016-11-23 delete management_pages_linkeddomain icims.com
2016-11-23 insert about_pages_linkeddomain successfactors.com
2016-11-23 insert address Erie Indemnity to host third quarter 2016 conference call and webcast ERIE, Pa
2016-11-23 insert alias DiSalvatore Insurance Agency
2016-11-23 insert career_pages_linkeddomain successfactors.com
2016-11-23 insert contact_pages_linkeddomain successfactors.com
2016-11-23 insert management_pages_linkeddomain successfactors.com
2016-09-27 delete ceo Terrence W. Cavanaugh
2016-09-27 delete address Crossroads Corporate Center XIV 20300 Watertower Boulevard Suite 175 Brookfield, WI 53045-3745
2016-09-27 delete address Erie Indemnity to host second quarter 2016 conference call and webcast Erie, Pa
2016-09-27 delete address MacGregor Park 125 Edinburgh South Drive, Suite # 300 Cary, NC 27511-6484
2016-09-27 delete address Paragon Centre 2333 Alexandria Drive Suites 236, 238, 239, 242 Lexington, Kentucky 40504
2016-09-27 delete phone (859) 514-6064
2016-09-27 insert address 1146 Monarch Street Suite 140 Lexington, Kentucky 40513
2016-09-27 insert address 8000 Regency Parkway, Suite 200 Cary, NC 27518-8514
2016-09-27 insert address Crossroads Corporate Center XIV 20300 Watertower Boulevard Suite 230 Brookfield, WI 53045-3745
2016-09-27 insert contact_pages_linkeddomain media-server.com
2016-09-27 insert person Doug Smith
2016-09-27 insert phone (859) 219-4900
2016-09-27 update person_title Terrence W. Cavanaugh: Member of the Executive Officers Team; Chairman of the Board of Governors of Property Casualty Insurers Association of America; President; Chairman of the Board, Body - Borneman Insurance & Financial Services, LLC; Chief Executive Officer; President and Chief Executive Officer of Erie Insurance Group => Member of the Executive Officers Team; Chairman of the Board of Governors of Property Casualty Insurers Association of America; President; Erie Insurance President & Chief Executive Officer; President of Erie Insurance Group
2016-07-24 delete address Erie Indemnity Reports First Quarter 2016 Results (View Webcast) Erie, Pa
2016-07-24 delete contact_pages_linkeddomain media-server.com
2016-07-24 delete person George "Chip" Dufala
2016-07-24 delete person John F. Kearns
2016-07-24 insert address 1000 Jorie Blvd Suite 109 Oak Brook, IL 60523
2016-07-24 insert address 1175 Westwood Drive Suite 200 Van Wert, OH 45891
2016-07-24 insert address Erie Indemnity to host second quarter 2016 conference call and webcast Erie, Pa
2016-07-24 insert phone (419) 238-7880
2016-07-24 insert phone (630) 575-0800
2016-07-24 update person_title Leland Smith: Insurance => Insurance Service; Insurance
2016-06-09 delete address 1000 Jorie Blvd Suite 109 Oak Brook, IL 60523
2016-06-09 delete address 2603 Wynncrest Drive Long Grove, IL 60047
2016-06-09 delete address Erie Indemnity to host fourth quarter 2015 conference call and webcast (View Webcast) Erie, Pa
2016-06-09 delete contact_pages_linkeddomain erieindemnityproxy.com
2016-06-09 delete phone (630) 575-0800
2016-06-09 delete phone (847) 537-7786
2016-06-09 insert address 274A W Depot St Angier, NC 27501-8861
2016-06-09 insert address 4200 South Blvd #F Charlotte, NC 28209
2016-06-09 insert address 4200 South Blvd Suite F Charlotte, NC 28209
2016-06-09 insert address 4801 E Independence Blvd Suite 300 Charlotte, NC 28212
2016-06-09 insert address Erie Indemnity Reports First Quarter 2016 Results (View Webcast) Erie, Pa
2016-06-09 insert person LuAnn Datesh
2016-06-09 insert phone (704) 247-4125
2016-06-09 insert phone (704) 566-8181
2016-03-27 delete address 7257 W Touhy Ave Ste 200b Chicago, IL, 60631-4329
2016-03-27 delete address Erie Indemnity Reports Third Quarter 2015 Results (View Webcast) Erie, Pa
2016-03-27 delete person Rick Burt
2016-03-27 insert address Erie Indemnity to host fourth quarter 2015 conference call and webcast (View Webcast) Erie, Pa
2016-03-27 update person_title Sean McLaughlin: Secretary; Executive Vice President; General Counsel; Member of the Executive Officers Team => Executive Vice President; General Counsel; Member of the Executive Officers Team
2016-01-31 delete cfo Marcia A. Dall
2016-01-31 delete evp Marcia A. Dall
2016-01-31 delete address 412 N. Cedar Bluff Road Suite 403 Knoxville TN 37923-3628
2016-01-31 delete address Erie Indemnity to Host Third Quarter 2015 Conference Call and Webcast (View Webcast) Erie, Pa
2016-01-31 delete person Marcia A. Dall
2016-01-31 insert address Erie Indemnity Reports Third Quarter 2015 Results (View Webcast) Erie, Pa
2016-01-31 insert address One Lakeside Centre 2035 Lakeside Centre Way Suite 140 Knoxville, TN 37922
2016-01-31 insert contact_pages_linkeddomain erieindemnityproxy.com
2015-10-21 insert cfo Marcia A. Dall
2015-10-21 insert evp Marcia A. Dall
2015-10-21 delete address 1929 Commerce Street Suite 3 Yorktown Heights, NY 10598
2015-10-21 delete address Erie Indemnity Reports Second Quarter 2015 Results (View Webcast) Erie, Pa
2015-10-21 delete address the second quarter of 2014. Erie Insurance Makes 2015 Fortune 500 List Erie, Pa
2015-10-21 delete contact_pages_linkeddomain fortune.com
2015-10-21 delete phone (914) 259-8988
2015-10-21 insert address Erie Indemnity to Host Third Quarter 2015 Conference Call and Webcast (View Webcast) Erie, Pa
2015-10-21 insert person Gregory Gutting
2015-10-21 update person_title Marcia A. Dall: CPCU / Executive Vice President and Chief Financial Officer; Member of the Executive Officers Team => Executive Vice President; Chief Financial Officer
2015-09-23 delete about_pages_linkeddomain eriesense.com
2015-09-23 delete career_pages_linkeddomain eriesense.com
2015-09-23 delete contact_pages_linkeddomain eriesense.com
2015-09-23 delete fax (814) 467-1718
2015-09-23 delete index_pages_linkeddomain eriesense.com
2015-09-23 delete management_pages_linkeddomain eriesense.com
2015-09-23 delete service_pages_linkeddomain eriesense.com
2015-09-23 delete terms_pages_linkeddomain eriesense.com
2015-09-23 insert address 1929 Commerce Street Suite 3 Yorktown Heights, NY 10598
2015-09-23 insert fax (855) 222-3743
2015-09-23 insert phone (914) 259-8988
2015-09-23 update person_description Rick Burt => Rick Burt
2015-08-01 delete address MacGregor Park 125 Edinburgh Drive South, Suite # 300 Cary, NC 27511-6484
2015-08-01 delete address Paragon Centre 2333 Alexandria Drive Suites 236, 239, 242 Lexington, Kentucky 40504
2015-08-01 insert address Erie Indemnity Reports Second Quarter 2015 Results (View Webcast) Erie, Pa
2015-08-01 insert address MacGregor Park 125 Edinburgh South Drive, Suite # 300 Cary, NC 27511-6484
2015-08-01 insert address Paragon Centre 2333 Alexandria Drive Suites 236, 238, 239, 242 Lexington, Kentucky 40504
2015-08-01 insert address the second quarter of 2014. Erie Insurance Makes 2015 Fortune 500 List Erie, Pa
2015-08-01 insert contact_pages_linkeddomain fortune.com
2015-06-03 delete address McAlpine Business Park 8514 McAlpine Park Drive, Suite 135 Charlotte, NC 28211-6283
2015-06-03 delete address P. O. Box 3230 Matthews, NC 28106-3230
2015-06-03 insert address 10715 David Taylor Drive, Suite 500 Charlotte, NC 28262
2015-06-03 insert address P.O. Box 480040 Charlotte, NC 28269
2015-06-03 update person_description Terrence W. Cavanaugh => Terrence W. Cavanaugh
2015-03-25 delete address Erie Indemnity Reports Third Quarter 2014 Results (View Webcast) Erie, Pa
2015-03-25 delete associated_investor GE Capital
2015-02-21 delete address Erie Indemnity to host third quarter 2014 conference call and webcast (View Webcast) Erie, Pa
2014-01-24 insert phone (800) 282-1702
2014-01-24 insert phone (800) 362-6541
2014-01-24 insert phone (800) 367-3743