New York State Department of Financial Services
|
|
|
- Sharon Armstrong
- 10 years ago
- Views:
Transcription
1 ISSUED: May 13, 2015 New York State Department of Financial Services NEW YORK STATE DEPARTMENT OF FINANCIAL SERVICES TAKES DISCIPLINARYACTIONS AGAINST COMPANIES, AGENTS, BROKERS & ADJUSTERS The New York State Department of Financial Services has taken disciplinary action against the following licensees. Those categorized as stipulations have been agreed to by the licensee. Department actions that result from Department hearings are subject to judicial review and possible stay of enforcement. INSURANCE COMPANIES American Family Home Insurance Company 7000 Midland Boulevard Amelia, OH $25,000 fine Respondent, in connection with the renewal of its homeowners insurance policies, sent conditional renewal notices to its insureds that failed to notify them of a change in the amount of their deductible and conditionally renewed numerous homeowners insurance policies with a higher deductible prior to the expiration of the required three year policy period. [Stipulation approved January 15, 2015.] American Modern Home Insurance Company 7000 Midland Boulevard Amelia, OH $150,000 fine Respondent, in connection with the renewal of its homeowners insurance policies, sent conditional renewal notices to its insureds that failed to notify them of a change in the amount of their deductible and conditionally renewed numerous homeowners insurance policies with a higher deductible prior to the expiration of the required three year policy period. [Stipulation approved January 15, 2015.]
2 Ameritas Life Insurance Corp. of New York 1350 Broadway New York, NY $72,975 fine Respondent violated Sections 325(a), 4228(f)(1)(A), and 3201(b)(1) of the Insurance Law by failing to keep and maintain at its principal office in this state, all minutes of meetings, paying agent compensation under a general agent bonus plan that was not filed with the Department and using policy applications that were not filed with and approved by the Superintendent. Respondent also violated Department Regulation No. 60 by accepting applications with inaccurate or deficient disclosure statements without requiring the correction of such inaccuracies and/or deficiencies, or rejecting the applications and accepting Disclosure Statements, in certain instances that contained potentially deceptive or misleading information from its agents. [Stipulation approved March 27, 2015.] Combined Life Insurance Company of New York 13 Cornell Road Latham, NY $50,000 fine Respondent failed to have a qualified actuary sign and date the self-support demonstrations of certain policies. [Stipulation approved March 27, 2015.] Commerce and Industry Insurance Company 175 Water Street New York, NY $48,500 fine Respondent exceeded the maximum number of private passenger automobile non-renewals permitted for calendar year [Stipulation approved December 12, 2014.] Granite State Insurance Company 175 Water Street New York, NY $150,000 fine Respondent, in connection with its commercial multi-peril insurance policies, charged rates that deviated from the approved rates filed with the Department and failed to maintain adequate procedures to minimize the occurrence of improperly charged rates. [Stipulation approved January 15, 2015.]
3 Harleysville Worcester Insurance Company 355 Maple Avenue Harleysville, PA $76,500 fine Respondent, in connection with its homeowners insurance policies, issued non-renewal notices during the three year policy period, and/or that did not meet the specificity requirements, and/or with less than 45 day notice period as required. [Stipulation approved January 30, 2015.] Maya Assurance Company Court Square $5,000 fine Long Island City, NY Respondent employed an individual who was convicted of a crime. [Stipulation approved December 22, 2014.] National Union Fire Insurance Company of Pittsburgh, PA 175 Water Street New York, NY $250,000 fine Respondent, in connection with its commercial multi-peril insurance policies, charged rates that deviated from the approved rates filed with the Department and failed to maintain adequate procedures to minimize the occurrence of improperly charged rates. [Stipulation approved January 15, 2015.] New Hampshire Insurance Company 175 Water Street New York, NY $100,000 fine Respondent, in connection with its commercial multi-peril insurance policies, charged rates that deviated from the approved rates filed with the Department and failed to maintain adequate procedures to minimize the occurrence of improperly charged rates. [Stipulation approved January 15, 2015.]
4 Samsung Fire & Marine Insurance Co., Ltd. (U.S. Branch) 85 Challenger Road Ridgefield Park, NJ $295,000 fine Respondent, in connection with its commercial multi-peril insurance policies, charged rates that deviated from the approved rates filed with the Department. Respondent failed to maintain adequate procedures to minimize the occurrence of improperly charged rates. Respondent failed to uniformly apply schedule and experience rating plans and failed to document the particular circumstances that support each debit or credit. [Stipulation approved February 17, 2015.] Virginia Surety Company, Inc. 175 West Jackson Blvd. $10,000 fine Chicago, IL In connection with its New York GAP debt waiver program, Respondent s program administrator provided certain dealerships with rates that departed from the rates, rating plans, classifications, schedules, rules and standards in effect. [Stipulation approved February 17, 2015.] Region: Out of State AGENT AND BROKER HEARINGS Jose Alaniz 520 N. Cantu Weslaco, TX Respondent failed to report to the Superintendent within thirty days of the final disposition of the matter that administrative actions were taken against him in the States of Colorado, Virginia and Delaware. Respondent also provided a materially false answer on a Department license application regarding a license application denial by Virginia. [Order issued February 11, 2015.] Dennis Vincent Johnston Jr. 17 Tamara Lane Cornwall, NY Respondent failed to notify the Department of an address change within 30 days of the change, and failed to respond to Department investigatory letters, thereby hampering and impeding the Department s investigation. [Order issued February 11, 2015.]
5 STIPULATIONS Region: Albany Michael Allen Diaz (Public Adjuster) 18 South Maple Lane Loudonville, NY $1,500 fine Respondent transacted insurance business without a license. [Stipulation approved January 30, 2015.] Region: Buffalo J & R West of Olean Inc. (Independent Adjuster) Ronald A. West (Sublicensee) 1578 Olean Portville Road Olean, NY $8,000 fine Respondents transacted insurance business in the State of New York without the benefit of a license. [Stipulation approved February 17, 2015.] Region: Mid-Hudson Christopher T. Fenton (Agent and Broker- Application Pending) 20 Brenner Ridge Road Pleasant Valley, NY $750 fine Respondent failed to disclose in his renewal application that he was a party to a dispute resolution arbitration proceeding involving breach of fiduciary duty, and Respondent failed to disclose in a subsequent license renewal application that he was found liable in the aforementioned arbitration proceeding. [Stipulation approved March 19, 2015.]
6 Region: Mid-Island AGC Financial Services Inc. (Agent Pending) 116 Hillwood Drive Huntington Station, NY Alfred G. Cali (Agent and Proposed Sublicensee) $3,000 fine Respondents, on their renewal applications for an agent s license, failed to disclose that Respondent Alfred G. Cali was a party to and had subsequently been found liable in a lawsuit involving allegations of fraud, misappropriation or conversion of funds, and/or misrepresentation or breach of a fiduciary duty. Respondent Alfred G. Cali failed to notify the Department within thirty days that he was the subject of an administrative action by the North Carolina Insurance Department. [Stipulation approved February 17, 2015.] Anthony S. Giordano 7600 Jericho Turnpike $2,500 fine Woodbury, NY Respondent s employment was terminated by a life insurance company for paying the insurance premium payments on a life insurance policy on behalf of an insured; and Respondent failed to disclose on his renewal application for an agent s license that he had two outstanding tax warrants. [Stipulation approved December 19, 2014.] Region: Nassau Brian Weinberg 19 Jerry Lane $1,000 fine (Agent and Life Broker) Glen Cove, NY Respondent failed to disclose in his original applications for an agent s license and a life broker s license that he was found liable in an arbitration proceeding before a Financial Industry Regulatory Authority Dispute Resolution arbitrator. [Stipulation approved November 18, 2014.]
7 Region: New York City JEN NY Inc. 135 West 50th Street New York, NY $3,000 fine Walter Arnold (Sublicensee) Respondents, after the expiration of their agent s license, transacted business in this state without a license and failed to notify the Department of an address change within thirty days. [Stipulation approved March 19, 2015.] Raymond A. Aquilino st Street Howard Beach, NY Respondent failed to report to the Superintendent within 30 days of the final disposition of the matter that his Kentucky insurance license was revoked by the Kentucky Department of Insurance, and that the North Carolina Department of Insurance took an administrative action against him. Respondent also failed to appear at the Department s office for the purpose of giving a statement under oath as directed in a Department letter, and failed to submit to the Department information and documentation that was requested in Department letters. [Stipulation approved January 15, 2015.] Robert A. Forti (Broker and Excess Line Broker) c/o Terra Administrators of New York Inc. 244 Fifth Avenue New York, NY $500 fine Respondent failed to report to the Superintendent within 30 days of the final disposition of the matter that Respondent s license to transact the business of insurance as a surplus lines broker in the Commonwealth of Virginia was revoked by the Virginia State Corporation Commission. [ Stipulation approved February 6, 2015.] Aaron Friedman 800 Bedford Avenue Brooklyn, NY $2,500 fine While he was appointed as an agent by an insurer, Respondent, in violation of the insurer s company policy, telephoned the insurer and impersonated 4 clients during telephone interviews that are part of the insurer s underwriting process for traditional whole life insurance policies. [Stipulation approved February 17, 2015.]
8 Crawford & Company Inc. (Independent Adjuster) Gregory Jadick (Sublicensee) 55 Broadway New York, NY $3,000 fine Respondents failed to report to the Superintendent within 30 days of the final disposition of the matter that the Nevada Department of Business and Industry, Division of Industrial Relations, Workers Compensation Section imposed administrative fines against Respondent Crawford & Company Inc. in 2013 and [Stipulation approved October 17, 2014.] Phillip Kai 225 Park Hill Avenue Staten Island, NY Respondent failed to disclose in his original application for an agent s license that he was convicted of a crime. Respondent also failed to disclose the conviction in a New York Resident Application Questionnaire and an Independent Business Application that he submitted to an insurer. [Stipulation approved January 15, 2015.] Sangho Lee th Street Elmhurst, NY $2,500 fine Respondent submitted to an insurer an application for life insurance in which Respondent, after being informed that the proposed insured had a prior medical condition, failed to disclose said medical condition as required. [Stipulation approved January 15, 2015.] Joseph D. Rucci th Street Brooklyn, NY Respondent failed to respond to Department investigatory letters regarding his termination from an insurance company and its affiliates for violating an insurance company s policy with respect to reporting the resolution of a customer complaint, thereby hampering and impeding the Department s investigation. [Stipulation approved March 4, 2015.]
9 Frank Samaritano (Independent Adjuster) 90 Tillman Street Staten Island, NY $5,000 fine Respondent, in connection with services rendered as a public adjuster, utilized compensation agreements that did not contain the date and time of the initial contact with the insured as required. [Stipulation approved March 19, 2015.] Sotome Insurance Agency Inc. (Broker) Yao Sotome (Broker and Sublicensee) Jamaica Avenue Jamaica, NY $2,500 fine Respondents submitted an automobile insurance application to the New York Automobile Insurance Plan that contained false underwriting information. Respondents failed to appropriately identify their premium bank account and commingled insurance premium fiduciary funds with business operating expense funds. Respondents also maintained insurance premium receipts that failed to state the insurer s name and policy binder number and a description of the risk. [Stipulation approved January 15, 2015.] Region: Rockland Arobert C. Tonogbanua (Independent Adjuster) 20 Gregory Street New City, NY Respondent was convicted of a felony, Wire Fraud. [Stipulation approved March 19, 2015.] Region: Schenectady Fusco Group Partners Inc Rosendale Road (Public Adjuster) Niskayuna, NY $2,500 fine Andrew J. Fusco (Public Adjuster and Sublicensee) Respondents paid fees or other compensation to an unlicensed individual acting as an independent adjuster in the State of New York. [Stipulation approved March 19, 2015.]
10 Region: Syracuse Moran Moran & Dauphin Inc. (Agent and Broker) 354 Grant Avenue Road Auburn, NY Eugene A. Moran (Agent and Sublicensee) $10,000 fine Ryan William Dauphin (Agent and Sublicensee) Respondent acted contrary to 18 U.S.C in that they willfully permitted two individuals, each of whom had been convicted of a felony, to participate in the business of insurance as an employees of Moran Moran & Dauphin Inc. [Stipulation approved March 4, 2015.] Region: Westchester Anthony Trimboli c/o Strategies for Wealth 800 Westchester Avenue Rye Brook, NY $3,000 fine Respondent failed to disclose in a license renewal application that he was fined by the Financial Industry Regulatory Authority, and failed to disclose in another license renewal application that he was issued a cease and desist order by the Insurance Commissioner of the Commonwealth of Pennsylvania. Respondent also failed to report to the Superintendent within thirty days of the final disposition of the matter the aforementioned administrative action taken against him by Pennsylvania. [Stipulation approved February 17, 2015.] Region: White Plains Norman Michaels J. & Associates Inc. 399 Knollwood Road White Plains, NY Norman Michaels J.& Associates Inc. Norman J. Michaels (Agent and Sublicensee) Respondent Norman J. Michaels was convicted of Grand Larceny in the Second Degree and Scheme to Defraud in the First Degree, both felonies. [Stipulation approved March 19, 2015.]
11 Region: Out of State Kenethra L. Barkus 1751 Townecrossing Blvd Mansfield, TX $500 fine Respondent failed to report to the Superintendent within thirty days of the final disposition of the matter that Respondent s application for an intermediary agent s insurance license was denied by the Office of the Commissioner of Insurance for the State of Wisconsin. [Stipulation approved December 17, 2014.] Jean-Paul Barre (Agent and Life Broker) Se Federal Highway Tequesta, FL Respondent failed to disclose on his original and renewal applications for an agent s and a life broker s license that he was the subject of an administrative action by the Florida Department of Financial Services. [Stipulation approved March 19, 2015.] Jeffrey L. Burrey 665 Old Pond Lane Powell, OH $500 fine Respondent failed to report to the Superintendent within 30 days of the final disposition of the matter that Respondent s application for a permanent individual intermediary agent s insurance license was denied by the Wisconsin Office of the Commissioner of Insurance. [Stipulation approved February 6, 2015.] Perre Cabell (Title Agent- Application pending) 137 Main Street Bay St. Louis, MS $5,000 fine Respondent failed to disclose in his original application for a title agent s license that he was named as a party in an administrative action by the Washington State Department of Financial Institutions. [Stipulation approved March 4, 2015.]
12 Boardman-Hamilton Company (Agent Pending and Broker) Gary H. Dix (Agent and Sublicensee) 8459 Ridge Avenue Philadelphia, PA $3,000 fine Respondents failed to notify the Department within thirty days that Respondent Boardman- Hamilton Company was the subject of administrative actions by the States of Florida and Delaware and failed to disclose on Respondent Boardman-Hamilton Company s original applications for agent s licenses the aforementioned administrative actions. [Stipulation approved January 15, 2015.] Jaya Easa N Silver Lane San Tan Valley, AZ Respondent failed to notify the Department within thirty days that he was the subject of an administrative action by the State of California Department of Insurance and Respondent failed to disclose the aforementioned administrative action on his renewal application for an agent s license. [Stipulation approved March 4, 2015.] Coliance Risk Advisors LLC 429 North Pennsylvania Street Indianapolis, IN $3,000 fine Judd W. Feldman (Agent and Sublicensee) Respondents failed to disclose in license applications submitted to the Department that Respondent Coliance Risk Advisors LLC was fined by the Florida Department of Financial Services. [Stipulation approved January 15, 2015.]
13 Blenda Vanette Gamez 2214 E Park Row Drive Arlington, TX Respondent failed to disclose in her original application for an agent s license that she pled guilty to a crime, and that the court deferred adjudication, placed Respondent on probation and fined Respondent. Respondent also failed to report to the Superintendent within 30 days of the final disposition of the matter that she was fined by the Missouri Department of Insurance, Financial Institutions and Professional Registration and by the Louisiana Department of Insurance. [Stipulation approved January 15, 2015.] Gearhart Herr & Co. Inc. 100 Radnor Road State College, PA $1,500 fine Respondent transacted insurance business in this State without a license. [Stipulation approved February 17, 2015.] Jerry P. Hurt 2 Monarch Trace Court Chesterfield, MO Respondent failed to notify the Department within thirty days that he was the subject of an administrative action by the Kentucky Department of Insurance. Respondent also failed to disclose on his renewal application for an agent s license that he was named as a party to an arbitration proceeding before the Financial Industry Regulatory Authority. [Stipulation approved March 4, 2015.] Robert Husnick Able Street NE $1,500 fine Blaine, MN Respondent failed to notify the Department within thirty days that he was the subject of an administrative action by the State of Minnesota and the Commonwealth of Virginia; and Respondent failed to disclose a criminal conviction on an original application for an agent s license. [Stipulation approved March 19, 2015.]
14 Antoinette Jackson 1951 Amelia Court Miamisburgh, OH $500 fine Respondent failed to report to the Superintendent within 30 days of the final disposition of the matter that Respondent was fined by the North Carolina Department of Insurance. [Stipulation approved February 6, 2015.] Joshua R. Kayser 3514 I-70 Drive SE Columbia, MO $6,000 fine Respondent transacted insurance business under an unlicensed agency name. [Stipulation approved January 15, 2015.] William A. Kelly VEBA 3100 West End Avenue Nashville, TN $500 fine Respondent failed to report to the Superintendent within 30 days of the final disposition of the matter that Respondent was fined by the Pennsylvania Insurance Department. [Stipulation approved March 19, 2015.] Boston National Title Agency LLC (Title Insurance Agent) 129 West Trade Street Charlotte, NC John C. Keratsis (Title Insurance Agent and Sublicensee) $3,750 fine William K. Lewis (Title Insurance Agent and Sublicensee) Respondents failed to disclose administrative actions in other states in license applications submitted to the Department. [Stipulation approved November 25, 2014.]
15 Nantucket Insurance Agency Inc. (Agent and Broker) Charles A. Kilvert (Agent and Sublicensee) 7 Bayberry Court Nantucket, MA $4,500 fine Respondents failed to report to the Superintendent within 30 days of the final disposition of the matter that Respondent Nantucket Insurance Agency Inc. was fined by the Massachusetts Division of Insurance. Respondent Charles A. Kilvert also failed to disclose the Massachusetts fine in his renewal applications for an agent s license. Respondents also acted as insurance brokers in the State of New York in the name of Respondent Nantucket Insurance Agency Inc. after the license of Respondent Nantucket Insurance Agency Inc. to act as a broker expired. [Stipulation approved March 4, 2015.] John William Krumpotich 5815 Rowland Hill Road Cascade, MD $750 fine Respondent failed to report to the Superintendent within 30 days of the final disposition of the matter that the Maryland Insurance Administration fined him and suspended his producer license for 45 days. [Stipulation approved January 15, 2015.] Jordan A. Linn (Agent and Life Broker) NE 30 th Avenue Aventura, FL $1,500 fine Respondent failed to disclose in his original application for a life broker s license and his relicensing application for an agent s license that the Financial Industry Regulatory Authority ( FINRA ) fined him and suspended him from association with any member of FINRA in any capacity for a period of 30 calendar days. [Stipulation approved January 15, 2015.]
16 Paul Isaiah Malone 1202 Auburn Drive Wylie, TX Respondent failed to report to the Superintendent within 30 days of the final disposition of the matter that the North Carolina Department of Insurance took an administrative action against Respondent, and failed to timely respond to Departmental letters requesting information and documentation. [Stipulation approved January 30, 2015.] Assurance Brokers Ltd. 95 N Research Drive Edwardsville, IL Charles R. McQuiggan (Agent, Broker, Excess Line Broker and Sublicensee) $2,000 fine Respondent McQuiggan failed to report to the Superintendent within 30 days of the initial pretrial hearing date that he was the subject of a criminal prosecution. Respondents Assurance and McQuiggan failed to disclose in the original application for an agent s license of Respondent Assurance that Respondent Assurance was fined by the Texas Department of Insurance, and that Respondents Assurance and McQuiggan were fined by the Illinois Department of Insurance. [Stipulation approved March 19, 2015.] Steven J. Potler (Title Insurance Agent) 2037 Liberty Road Eldersburg, MD $750 fine Respondent failed to disclose on his original application for a title insurance agent s license that a limited liability company of which Respondent is Chief Operating Officer and a Member was fined by the Florida Department of Financial Services. [Stipulation approved February 6, 2015.] Christopher Vincent Prestera (Agent and Broker) c/o Physicians Advocate LLC 6301 NW 5 th Way Ft. Lauderdale, FL $2,000 fine Respondent used an unapproved name in conducting business as an insurance producer in the State of New York. [Stipulation approved December 2, 2014.]
17 Daniel M. Rupp 3011 Idyllbrook Lane Erie, PA $1,500 fine Respondent acted as an insurance producer in the state of New York without having authority to do so by virtue of a license issued and in force pursuant to the provisions of the Insurance Law. [Stipulation approved January 30, 2015.] Valmark Insurance Agency 130 Springside Drive (Agent and Life Settlement Broker) Akron, OH $3,000 fine Lawrence J. Rybka (Agent and Sublicensee) Respondents transacted insurance business under an unlicensed agency name. [Stipulation approved January 15, 2015.] Jessie Saucedo-Gil 8407 Fallbrook Avenue West Hills, CA $750 fine Respondent failed to disclose in his original application for an agent s license that he was convicted of crimes. [Stipulation approved January 15, 2015.] William F. Schwenk (Broker) 39 Highland View Drive Southern Pines, NC $13,750 fine Respondent conducted an insurance business using a name not approved by the Superintendent and acted as an insurance broker in this state without a license. Respondent failed to disclose in his relicensing application for a broker s license that he had transacted business in New York under a broker s license after the license expired. [Stipulation approved March 4, 2015.]
18 American Wholesalers Underwriting Ltd. John F. Shea (Agent, Broker, Excess Line Broker and Sublicensee) Risk Placement Services, Inc High Ridge Road Stamford, CT $1,500 fine Respondents failed to report to the Superintendent within 30 days of the final disposition of the matter that the South Dakota Division of Insurance revoked the South Dakota nonresident insurance producer license of Respondent American Wholesalers Underwriting Ltd., and that the Massachusetts Division of Insurance took an administrative action against Respondent American Wholesalers Underwriting Ltd. [Stipulation approved March 4, 2015.] Gregory Kent Smith 6802 E Broadway Blvd Tucson, AZ Respondent failed to report to the Superintendent within 30 days of the final disposition of the matter that Respondent was fined by the Arizona Department of Insurance, and Respondent also failed to disclose in his renewal application for an agent s license that the Financial Industry Regulatory Authority ( FINRA ) barred Respondent from association with any member of FINRA in any capacity. [Stipulation approved October 17, 2014.] Gregory Thomas Smith 6578 Slaughter Road Primm Springs, TN Respondent failed to report to the Superintendent within 30 days of the final disposition of the matter that Respondent s application for a permanent individual intermediary agent s insurance license was denied by the Wisconsin Office of the Commissioner of Insurance. [Stipulation approved February 6, 2015.]
19 Brunswick Insurance Agency Inc. (Agent, Broker and Excess Line Broker) Todd Stein (Sublicensee) 2857 Riviera Drive Fairlawn, OH $500 fine Respondents failed to report to the Superintendent within 30 days of the final disposition of the matter that the license of Respondent Brunswick Insurance Agency Inc. to transact the business of insurance as a surplus lines broker in the Commonwealth of Virginia was revoked by the Virginia State Corporation Commission. [Stipulation approved November 25, 2014.] Jeffrey D. Sussman (Title Insurance Agent) 2037 Liberty Road Eldersburg, MD $2,250 fine Respondent failed to disclose administrative actions in other states on a license application submitted to the Department. [Stipulation approved February 6, 2015.] CIBA Insurance Services (Excess Line Broker Expired) 655 North Central Avenue Glendale, CA Wayne Allen Swanson (Broker) and (Agent, Excess Line Broker s Expired & Former Sublicensee) $25,700 fine Respondents, in connection with the placement of excess line insurance coverage, failed to file and/or filed various insurance related documents with incorrect information with the excess line association. Respondents solicited, negotiated and/or delivered in the State of New York numerous insurance policies issued by an unauthorized insurer, and otherwise aided and facilitated said insurer in doing an insurance business in the State of New York. [Stipulation approved March 4, 2015.]
20 Jill Lynn Taylor (Agent and Life Broker) th Avenue N Pinellas Park, FL $500 fine Respondent failed to report to the Superintendent within 30 days of the final disposition of the matter that the Wisconsin Office of the Commissioner of Insurance denied Respondent s reinstatement application for a permanent individual intermediary agent s insurance license for 90 days. [Stipulation approved January 15, 2015.] Noel G. Thomas 1371 Nolan Street, NE Palm Bay, FL Respondent failed to notify the Department within thirty days that he was the subject of an administrative action by the Wisconsin Insurance Department and Respondent failed to disclose the aforesaid administrative action on his renewal application for an agent s license. [Stipulation approved March 19, 2015.] G.M.I. N.A. Inc. (Agent and Broker) 99 Starr Street Phoenixville, PA Mark N. Trudel (Agent, Broker, Excess Line Broker and Sublicensee) $2,750 fine Respondents failed to report to the Superintendent within 30 days of the final disposition of the matter that Respondent G.M.I. N.A. Inc. was the subject of an administrative action in another state. Respondents also failed to disclose administrative actions in other states on license applications submitted to the Department. [Stipulation approved February 17, 2015.] Dominic Joseph Viglione 499 Washington Boulevard Jersey City, NJ $2,250 fine Respondent acted as an insurance producer in this state without the authority of a license, and failed to disclose in his re-licensing application for an agent s license that he had transacted business in New York under an agent s license after the license expired. [Stipulation approved November 18, 2014.]
21 J. Edward Waesche 173 Lake Ave Greenwich, CT Respondent plead guilty to a felony. [Stipulation approved January 15, 2015.] Sabrina B. Williams (Agent Pending) 8525 N. Armenia Avenue Tampa, FL $750 fine Respondent failed to disclose in her original application for an agent s license that in 2010 Respondent s agent s license had been suspended for three months by order of the Chief Financial Officer of the State of Florida. [Stipulation approved March 4, 2015.]
Agency Name. Agency TIN
Producer Data Sheet Business Through Broker/Dealer, Broker/Dealer Affiliated Agency, or Bank Agency For Insurance License Appointment with Jackson National Life Insurance Company, Jackson National Life
New York State Insurance Department
New York State Insurance Department ISSUED: 7/3/08 FOR IMMEDIATE RELEASE NEW YORK STATE INSURANCE DEPARTMENT TAKES DISCIPLINARY ACTIONS AGAINST COMPANIES, AGENTS, BROKERS & ADJUSTERS The New York State
Personal Lines Insurance Agents Professional Liability
USLI.COM 888-523-5545 Personal Lines Insurance Agents Professional Liability INSURANCE AGENTS AND BROKERS PROFESSIONAL LIABILITY APPLICATION All questions must be answered and application must be signed
REAL ESTATE RELATED ERRORS & OMISSIONS APPLICATION
Kinsale Insurance Company P. O. Box 17008 Richmond, VA 23226 (804) 289-1300 www.kinsaleins.com REAL ESTATE RELATED ERRORS & OMISSIONS APPLICATION APPLICANT S INFORMATION 1. Legal name of the business who
New York State Insurance Department
New York State Insurance Department ISSUED: 10/11/06 FOR IMMEDIATE RELEASE NEW YORK STATE INSURANCE DEPARTMENT TAKES DISCIPLINARY ACTIONS AGAINST COMPANIES, AGENTS, BROKERS & ADJUSTERS The New York State
ACE American Insurance Company
Named Applicant: Date: ACE American Insurance Company ACE Advantage ACE American Insurance Company National Association of REALTORS Professional Liability Name of insurance company to which Application
DIRECTORS, OFFICERS AND COMPANY LIABILITY INSURANCE POLICY APPLICATION
DIRECTORS, OFFICERS AND COMPANY LIABILITY INSURANCE POLICY APPLICATION NOTICE: THE POLICY FOR WHICH THIS APPLICATION IS MADE IS A CLAIMS MADE AND REPORTED POLICY SUBJECT TO ITS TERMS. THIS POLICY APPLIES
Uniform Application for Business Entity Adjuster License/Registration (Please Print or Type)
Business Entity License/Registration (Please Print or Type) Check appropriate box for license requested. Resident License Resident Designated Home State: License #: Non-Resident Designated Home State:
NAAB-Accredited Architecture Programs in the United States
NAAB-Accredited Architecture Programs in the United States ALABAMA Auburn University College of Architecture, Design & Construction Auburn University, AL www.cadc.auburn.edu/soa/ Tuskegee University College
MPL SECURE: MISCELLANEOUS PROFESSIONAL AND NETWORK SECURITY LIABILITY INSURANCE POLICY APPLICATION
MPL SECURE: MISCELLANEOUS PROFESSIONAL AND NETWORK SECURITY LIABILITY INSURANCE POLICY APPLICATION NOTICE: THE POLICY FOR WHICH THIS APPLICATION IS MADE IS A CLAIMS MADE AND REPORTED POLICY SUBJECT TO
State Insurance Information
State Insurance Information Alabama 201 Monroe St. Suite 1700 Montgomery, AL 36104 334-269-3550 fax:334-241-4192 http://www.aldoi.org/ Alaska Dept. of Commerce, Division of Insurance. P.O. Box 110805 Juneau,
90-400 APPENDIX B. STATE AGENCY ADDRESSES FOR INTERSTATE UIB CLAIMS
INTERSTATE UIB CLAIMS Alabama Multi- Unit (#01) Industrial Relations Bldg. Montgomery, AL 31604 Alaska Interstate Unit (#02) P.O. Box 3-7000 Juneau, AK 99801 Arizona Interstate Liable Office (#03) Department
Notices of Cancellation / Nonrenewal and / or Other Related Forms
Forms are listed alphabetically by form title. INDEX POLICY CODES 1. Auto 2. Fire and Multiple Peril 3. Liability 4. Property, other than Fire and Multiple Peril (e.g. Crime & Inland Marine) 5. Workers
REAL ESTATE PROFESSIONALS ERRORS AND OMISSIONS INSURANCE APPLICATION
Exclusively Administered by: Pearl Insurance 1200 East Glen Avenue Peoria Heights, IL 61616-5348 1.800.289.8170 www.pearlinsurance.com REAL ESTATE PROFESSIONALS ERRORS AND OMISSIONS INSURANCE APPLICATION
Cancellation/Nonrenewal Surplus Lines Exemptions
Cancellation/Nonrenewal Surplus Lines Exemptions * Indicates updates in laws or regulations for the state Contact: Tina Crum, [email protected], 847-553-3804 Disclaimer: This document was prepared by
APPLICATION FOR SECURITIES BROKER-DEALER S PROFESSIONAL LIABILITY GENERAL INFORMATION
APPLICATION FOR SECURITIES BROKER-DEALER S PROFESSIONAL LIABILITY Instructions for Completing This Application Please read carefully and fully answer all questions and submit all requested information
Guide to PEO Due Diligence
Guide to PEO Due Diligence John Iorillo, Ambrose Co CEO & Co Founder www.ambrose.com 1 855 AMBROSE (262 7673) [email protected] Boca Raton, FL Los Angeles, CA New York, NY Short Hills, NJ Stamford,
Artisan Contractors Application
Agency Name: Address: Contact Name: Phone: Fax: Email: Artisan Contractors Application All questions must be answered in full. Application must be signed and dated by the applicant. Applicant s Name Agent
Hole-In-One Application
> Hole-In-One Application All questions must be answered in full. Application must be signed and dated by the applicant.
Business Address (Physical Street) 19 P.O. Box 20 City 21 State 22 Zip Code 23 Foreign Country
Individual Producer License/Registration (Please Print or Type) Check appropriate boxes for license requested. Resident License Non-Resident License Identify Home State: Home State License #: New Application
If assigned, National Producer Number (NPN)
Individual or Apprentice License/Registration (Please Print or Type) Check appropriate box for license requested. Resident License Resident Designated Home State: License #: Non-Resident Designated Home
SUPPLEMENTAL APPLICATION COMMERCIAL GENERAL LIABILITY COMPLETE IN ADDITION TO ACORD APPLICATIONS. ATTACH ADDITIONAL SHEETS AS NECESSARY.
Kinsale Insurance Company P. O. Box 17008 Richmond, VA 23226 (804) 289-1300 www.kinsaleins.com MANUFACTURERS SUPPLEMENTAL APPLICATION COMMERCIAL GENERAL LIABILITY COMPLETE IN ADDITION TO ACORD APPLICATIONS.
ACE Advantage. Employed Lawyers Professional Liability Application
ACE American Insurance Company Illinois Union Insurance Company Westchester Fire Insurance Company Westchester Surplus Lines Insurance Company ACE Advantage Employed Lawyers Professional Liability Application
Personal Lines Insurance Agents Professional Liability
Personal Lines Insurance Agents Professional Liability PART I - AGENCY DETAILS P.O. Box 2909 Jacksonville, FL 32203-2909 Phone: 800-342-2498 Fax: 904-355-7611 www.shellyins.com INSURANCE AGENTS AND BROKERS
MPL SECURE: MISCELLANEOUS PROFESSIONAL AND NETWORK SECURITY LIABILITY INSURANCE POLICY
MPL SECURE: MISCELLANEOUS PROFESSIONAL AND NETWORK SECURITY LIABILITY INSURANCE POLICY NETWORK SECURITY SUPPLEMENTAL APPLICATION NOTICE: THE POLICY FOR WHICH THIS APPLICATION IS MADE IS A CLAIMS MADE AND
DIRECTORS AND OFFICERS LIABILITY-NOT FOR PROFIT ORGANIZATION APPLICATION
DIRECTORS AND OFFICERS LIABILITY-NOT FOR PROFIT ORGANIZATION APPLICATION RSUI Indemnity Company Landmark American Insurance Company NOTICE: THIS IS A CLAIMS MADE AND REPORTED POLICY THAT APPLIES ONLY TO
ANTI FRAUD BUREAUS ALASKA ARKANSAS ARIZONA CALIFORNIA
ANTI FRAUD BUREAUS Anti-Fraud Bureaus are generally state operated agencies that have been organized to detect, investigate and deter insurance frauds of many types. Fraud bureaus and insurance company
University of Saint Joseph College of Pharmacy
State School code Name of School AL 001 Auburn University AL 002 Samford University AR 004 University of Arkansas AR 096 Harding University AZ 003 University of Arizona AZ 082 Midwestern University-Glendale
RENEWAL APPLICATION TECHNOLOGY PROFESSIONAL LIABILITY APPLICATION
Kinsale Insurance Company P. O. Box 17008 Richmond, VA 23226 (804) 289-1300 www.kinsaleins.com RENEWAL APPLICATION TECHNOLOGY PROFESSIONAL LIABILITY APPLICATION APPLICANT S INFORMATION 1. Current Kinsale
Travel Agents & Tour Operators Professional Liability Insurance Application
Travel Agents & Tour Operators Professional Liability Insurance Application For more information, contact: 1.800.803.1213 fax 516.294.1821 [email protected] www.berkely.com Aon Affinity is the brand name
Division of Insurance, Petitioner v. Lisa Sue Mize, Respondent Docket No. E2009-03. Order on Petitioner's Motion for Summary Decision
Division of Insurance, Petitioner v. Lisa Sue Mize, Respondent Docket No. E2009-03 Introduction and Procedural History Order on Petitioner's Motion for Summary Decision On February 20, 2009, the Division
Greenwich Insurance Company
REAL ESTATE PROFESSIONAL ERRORS AND OMISSIONS INSURANCE APPLICATION tice: This is an application for a policy that contains Claims-made liability protection. Coverage for prior acts and claims made after
INTRODUCTION. Figure 1. Contributions by Source and Year: 2012 2014 (Billions of dollars)
Annual Survey of Public Pensions: State- and Locally- Administered Defined Benefit Data Summary Report: Economy-Wide Statistics Division Briefs: Public Sector By Phillip Vidal Released July 2015 G14-ASPP-SL
Appendix D. Petersens Guide Listings for PhD in Public Policy
Appendix D Petersens Guide Listings for PhD in Public Policy Brandeis University Waltham, MA Program in Social Justice and Social Policy Claremont Graduate University Claremont, CA Department of Economics
National Bureau for Academic Accreditation And Education Quality Assurance PUBLIC HEALTH
1 GEORGE WASHINGTON UNIVERSITY WASHINGTON DC B Athletic Training 1 MA B 1 BROWN UNIVERSITY PROVIDENCE RI B EAST TENNESSEE STATE UNIVERSITY JOHNSON CITY TN B 3 HUNTER COLLEGE NEW YORK NY B 4 UNIVERSITY
MPL SECURE: MISCELLANEOUS PROFESSIONAL AND NETWORK SECURITY LIABILITY INSURANCE POLICY APPLICATION
610-668-7100 MPL SECURE: MISCELLANEOUS PROFESSIONAL AND NETWORK SECURITY LIABILITY INSURANCE POLICY APPLICATION NOTICE: THE POLICY FOR WHICH THIS APPLICATION IS MADE IS A CLAIMS MADE AND REPORTED POLICY
Property Managers Professional Package Product
COMMITTED TO A MAKING DIFFERENCE Property Managers Professional Package Product PROPERTY MANAGERS PROFESSIONAL PACKAGE PRODUCT APPLICATION All questions must be answered and application must be signed
VCF Program Statistics (Represents activity through the end of the day on June 30, 2015)
VCF Program Statistics (Represents activity through the end of the day on June 30, 2015) As of June 30, 2015, the VCF has made 12,712 eligibility decisions, finding 11,770 claimants eligible for compensation.
WWW.IMMIGRANTJUSTICE.ORG/KIDS
On the following pages you will find addresses for: Dept. of Justice Immigration Courts AND Dept. of Homeland Security Offices of Chief Counsel (OCC) DISCLAIMER: The most current addresses for DOJ Immigration
US Department of Health and Human Services Exclusion Program. Thomas Sowinski Special Agent in Charge/ Reviewing Official
US Department of Health and Human Services Exclusion Program Thomas Sowinski Special Agent in Charge/ Reviewing Official Overview Authority to exclude individuals and entities from Federal Health Care
ACCIDENT CLAIM FORM. Daytime telephone No. Patient s full name Date of birth Relationship to policyowner
BOSTON MUTUAL LIFE INSURANCE COMPANY HOME OFFICE: 120 Royall Street Canton, MA 02021 ADMINISTERED BY: PHILADELPHIA AMERICAN LIFE INSURANCE COMPANY PO Box 34952 Omaha, NE 68134-9832 TEL 1-888-453-5120 FAX
Homeland Insurance Company of New York Homeland Insurance Company of Delaware (Stock companies owned by the OneBeacon Insurance Group)
Homeland Insurance Company of New York Homeland Insurance Company of Delaware (Stock companies owned by the OneBeacon Insurance Group) NETWORK SECURITY AND PRIVACY LIABILITY RENEWAL APPLICATION PORTIONS
MISCELLANEOUS PROFESSIONAL LIABILITY APPLICATION
MISCELLANEOUS PROFESSIONAL LIABILITY APPLICATION NOTICE: THIS IS AN APPLICATION FOR A CLAIMS MADE AND REPORTED POLICY, WHICH, SUBJECT TO ITS PROVISIONS, APPLIES ONLY TO CLAIMS WHICH ARE BOTH FIRST MADE
ACE DigiTech SM Digital Technology & Professional Liability Small Business Application
Westchester Fire Insurance Company ACE DigiTech SM Digital Technology & Professional Liability Small Business Application NOTICE The Policy for which you are applying is written on a claims-made and reported
National Bureau for Academic Accreditation And Education Quality Assurance LINGUISTICS # UNIVERSITY CITY STATE DEGREE MAJOR SPECIALTY RESTRICTION
1 UNIVERSITY OF MASSACHUSETTS - BOSTON ~ BOSTON MA M 1 ARIZONA STATE UNIVERSITY - TEMPE TEMPE AZ MD ~ M for Linguistics is for Residential Program ONLY. The online option is not ~ M in Linguistics is for
APPLICATION FOR INSURANCE AGENTS AND BROKERS PROFESSIONAL LIABILITY
Home Office: One Nationwide Plaza Columbus, Ohio 43215 Administrative Office: 8877 rth Gainey Center Drive Scottsdale, Arizona 85258 1-800-423-7675 APPLICATION FOR INSURANCE AGENTS AND BROKERS PROFESSIONAL
STATE INCOME TAX WITHHOLDING INFORMATION DOCUMENT
STATE INCOME TAX WITHHOLDING INFORMATION DOCUMENT Zurich American Life Insurance Company (ZALICO) Administrative Offices: PO BOX 19097 Greenville, SC 29602-9097 800/449-0523 This document is intended to
MPL SECURE: MISCELLANEOUS PROFESSIONAL AND NETWORK SECURITY LIABILITY INSURANCE POLICY APPLICATION
MPL SECURE: MISCELLANEOUS PROFESSIONAL AND NETWORK SECURITY LIABILITY INSURANCE POLICY APPLICATION NOTICE: THE POLICY FOR WHICH THIS APPLICATION IS MADE IS A CLAIMS MADE AND REPORTED POLICY SUBJECT TO
Malpractice Insurance For International Board Certified Lactation Consultants
Malpractice Insurance For International Board Certified Lactation Consultants 1) Please print a copy of this application to your desktop printer. 2) Complete this hard copy by hand, answering all questions
List of low tuition universities in the USA. 1. Louisiana Tech University, LA Total Cost to. International Students: $17,472
A list of top universities in the US with low tuition fees for international students. So please find below a comprehensive list of low tuition universities in the US with their respective tuition fees.
ACCIDENT CLAIM FORM. 5. Was patient hospitalized? Yes No NAME OF HOSPITAL CITY STATE
ACCIDENT CLAIM FORM INSTRUCTIONS: 1. Please make sure all questions are complete on this form. 2. If we request an authorization form from you, please complete, sign and date the authorization form we
Leaders Life Insurance Accident Claim Filing Instructions
Leaders Life Insurance Accident Claim Filing Instructions Page One Filing Instructions: Complete the appropriate sections of the claim form (page 2) Attach an itemized billing from your provider which
AAIS Mobile-Homeowners 2008 Series
Policy Forms and Endorsements IT IS WOLTERS KLUWER FINANCIAL SERVICES' POLICY TO LIMIT THE SALE OF BUREAU FORMS TO THE MEMBERS AND SUBSCRIBERS OF THOSE RESPECTIVE BUREAUS. PURCHASE AND USE OF BUREAU FORMS
How To Get An R22 In Massachusetts
MAIA Bulletin #2004-26 December 2004 (updated 6/6/05) SR-22 Project One of the most common complaints we receive is that consumers in Massachusetts are unable to secure SR-22 (financial responsibility)
Insurance Agents and Brokers E&O Application
Capitol Indemnity Corporation Capitol Specialty Insurance Corporation I. APPLICANT INFORMATION Insurance Agents and Brokers E&O Application 800 West 47 th Street, Suite 515 Kansas City, MO 64112 Phone:
UNITED STATES DISTRICT COURT FOR THE DISTRICT OF COLUMBIA
EXHIBIT B UNITED STATES DISTRICT COURT FOR THE DISTRICT OF COLUMBIA STATE OF COLORADO by Attorney General John W. Suthers 1525 Sherman Street, Fifth Floor Denver, Colorado 80203 Civil Action No. 1:05-cv-02182-CKK-AK
Table 1: Advertising, Marketing and Promotional Expense as a Percentage of Net Operating Revenue
Table 1: Advertising, Marketing and Promotional Expense as a Percentage of Net Operating Revenue NAIC Group % Attorney s Title 3.8% Chicago / Fidelity 0.9% Diversified 0.6% First American 2.7% Investors
Top 10 Market Conduct. Property & Casualty - 2014
Top 10 Market Conduct Property & Casualty - 2014 Agenda A look at the Top 10 Additional compliance concerns Some fine data Trends & best practices Top 10-2014 Failure to acknowledge, pay, investigate or
Lenders Property Reporting Policy
Lenders Property Reporting Policy Fidelity and Deposit Company of Maryland Colonial American Casualty and Surety Company Application Named Insured: Address: Type of Institution: Date of Application: Agent:
Property/Casualty Insurance Renewal Survey Multi-State
Property/Casualty Insurance Renewal Survey Multi-State P.O. Box 5670 Cortland, New York 13045 Phone (800) 822-3747 Fax: (607) 758-9028 Email: applications@ mcneilandcompany.com GENERAL INFORMATION Date
LIMITED PARTNERSHIP FORMATION
LIMITED PARTNERSHIP FORMATION The following Chart has been designed to allow you in a summary format, determine the minimum requirements to form a limited partnership in all 50 states and the District
Product Liability Application All questions must be answered in full. Application must be signed and dated by the applicant.
Agency Name: Address: Contact Name: Phone: Fax: Email: Product Liability Application All questions must be answered in full. Application must be signed and dated by the applicant. Applicant s Name Agent
State-by-State Listing of Departments of Insurance Updated August 2005
BUREAUS State-by-State Listing of Departments of Insurance Updated August 2005 Alabama Dept. of Insurance P.O. Box 303351 201 Monroe St. #1700 Montgomery AL 36104 (334) 269-3550 http://www.aldoi.org E-mail:
Application for Educators Legal Liability Insurance Coverage
Application for Educators Legal Liability Insurance Coverage THIS APPLICATION IS FOR A CLAIMS-MADE AND REPORTED POLICY. IF ISSUED, PLEASE READ YOUR POLICY CAREFULLY. This insurance is limited to liability
OVERPAYMENTS IN GENERAL
IN GENERAL This chapter deals with state law provisions identifying, establishing, and collecting overpayments. All states have provisions addressing these matters. A state s law generally differs in the
INSURANCE AGENTS AND BROKERS ERRORS & OMISSIONS APPLICATION
Kinsale Insurance Company 6802 Paragon Place, Suite 120 Richmond, VA 23230 (804) 289-1300 www.kinsaleins.com INSURANCE AGENTS AND BROKERS ERRORS & OMISSIONS APPLICATION APPLICANT S INFORMATION 1. Legal
Department of Banking and Finance
Criminal History Reference Listings The following contacts may assist in obtaining criminal history checks from various state agencies. While the information is believed to be reliable, the links reflect
Specified Professions Professional Liability Product
COMMITTED TO A MAKING DIFFERENCE Specified Professions Liability Product SPECIFIED PROFESSIONS PROFESSIONAL LIABILITY APPLICATION This is an application for a claims made policy. Please read your policy
22 States do not provide access to Chapter 9 Bankruptcy
22 States do not provide access to Chapter 9 Bankruptcy -Georgia explicitly denies access to municipal bankruptcy. (GA Code 36 80-5) States with No Statutes: Alaska Delaware Hawaii Indiana Kansas Maine
Property and Casualty Insurance Guaranty Associations Affected by Freestone Ins Co Insolvency. Name Address 1 Address 2 City State Zip Code Tel Number
Property and s Affected by Freestone Ins Co Insolvency Name Address 1 Address 2 City State Zip Code Tel Number Alabama Insurance Suite 200 2020 Canyon Rd Birmingham AL 35216 (205) 823-4042 Arizona Property
ORDER. ( the Commissioner ) against Joseph B. Jehoich ( Jehoich ) pursuant to Maryland Code
MARYLAND INSURANCE BEFORE THE ADMINISTRATION v. MARYLAND INSURANCE ADMINISTRATION JOSEPH B. JEHOICH 5128 HEMLOCK AVENUE VIRGINIA BEACH, VA 23464 CASE NO.: MIA-2007-09-016 NPI NO.: 99966478 Enf. File No.:
Required Minimum Distribution Election Form for IRA s, 403(b)/TSA and other Qualified Plans
Required Minimum Distribution Election Form for IRA s, 403(b)/TSA and other Qualified Plans For Policyholders who have not annuitized their deferred annuity contracts Zurich American Life Insurance Company
GENERAL INFORMATION. Telephone Number: Fax Number: Email Address: Web Address:
1 st Choice Real Estate Services Professional Liability Coverage Application SM Travelers Casualty and Surety Company of America THE INFORMATION BEING REQUESTED IS FOR A CLAIMS MADE POLICY. IT IS IMPORTANT
Benefits of Selling WorkLife 65
PruTerm WorkLife 65 SM LEARN ABOUT THE PRODUCT AND MARKET Benefits of Selling WorkLife 65 Pru s new and innovative term product will resonate with your clients. WorkLife 65 is a new and innovative term
INSURANCE AGENTS AND BROKERS ERRORS AND OMISSIONS APPLICATION
RETURN TO: ANGELA SCHRODER [email protected] FAX: 281-480-1585 BROKERS INSURANCE AGENTS AND BROKERS ERRORS AND OMISSIONS APPLICATION Please Print or Type and complete all questions. Section I 1. Legal Entity
MPL SECURE: MISCELLANEOUS PROFESSIONAL AND NETWORK SECURITY LIABILITY INSURANCE POLICY
MPL SECURE: MISCELLANEOUS PROFESSIONAL AND NETWORK SECURITY LIABILITY INSURANCE POLICY GENERAL LIABILITY SUPPLEMENTAL APPLICATION NOTICE: THE POLICY FOR WHICH THIS APPLICATION IS MADE IS A CLAIMS MADE
Alabama Commission of Higher Education P. O. Box 302000 Montgomery, AL. Alabama
Alabama Alaska Arizona Arkansas California Colorado Connecticut Delaware Alabama Commission of Higher Education P. O. Box 302000 Montgomery, AL 36130-2000 (334) 242-1998 Fax: (334) 242-0268 Alaska Commission
Application for Business Entity Insurance License (Please Print or Type)
Check appropriate boxes for license requested. Resident License Non-Resident License o Identify Home State: o Identify Home State License #: New Application Additional Line(s) of Authority Application
APPLICATION FOR TITLE AGENTS, ABSTRACTORS, AND ESCROW AGENTS ERRORS AND OMISSIONS LIABILITY INSURANCE
APPLICATION FOR TITLE AGENTS, ABSTRACTORS, AND ESCROW AGENTS ERRORS AND OMISSIONS LIABILITY INSURANCE Please complete this application in ink and answer all questions. An incomplete application cannot
Nation Motor Club, LLC. 800 Yamato Road, Suite 100, Boca Raton, FL 33431 Tel: 561-226-3600 Fax: 561-226-3608
Nation Motor Club, LLC. 800 Yamato Road, Suite 100, Boca Raton, FL 33431 Tel: 561-226-3600 Fax: 561-226-3608 DELAWARE COVER SHEET Individual/Business Entity Licensing Requirements The State of Delaware,
ERRORS & OMISSIONS RENEWAL APPLICATION
ERRORS & OMISSIONS RENEWAL APPLICATION UNDERWRITING OFFICE: 14643 Dallas Parkway Suite 770 Dallas, TX 75254 THIS IS AN APPLICATION FOR A CLAIMS MADE AND REPORTED POLICY. THIS POLICY APPLIES ONLY TO THOSE
MPL SECURE: MISCELLANEOUS PROFESSIONAL AND NETWORK SECURITY LIABILITY INSURANCE POLICY APPLICATION
MPL SECURE: MISCELLANEOUS PROFESSIONAL AND NETWORK SECURITY LIABILITY INSURANCE POLICY APPLICATION NOTICE: THE POLICY FOR WHICH THIS APPLICATION IS MADE IS A CLAIMS MADE AND REPORTED POLICY SUBJECT TO
APPLICANT INFORMATION (please print or type)
STATE OF MINNESOTA DEPARTMENT OF COMMERCE 85 7 TH PLACE EAST, SUITE 600 ST. PAUL, MINNESOTA 55101 (651) 539-1599 (For Department Use Only) DESIGNATED HOME STATE BUSINESS ENTITY INSURANCE ADJUSTER LICENSE
