Search icon

NATIONAL CLAIMS ADJUSTERS, INC.

Branch

Company Details

Name: NATIONAL CLAIMS ADJUSTERS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jun 2018 (7 years ago)
Branch of: NATIONAL CLAIMS ADJUSTERS, INC., Florida (Company Number P02000011976)
Entity Number: 5355396
ZIP code: 12207
County: Albany
Place of Formation: Florida
Address: 80 STATE STREET,, ALBANY, NY, United States, 12207
Principal Address: 501 Village Green Pkwy., Suite 17, Bradenton, FL, United States, 34209

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET,, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
DAVID P. IERULLI Chief Executive Officer 501 VILLAGE GREEN PKWY., SUITE 17, BRADENTON, FL, United States, 34209

Filings

Filing Number Date Filed Type Effective Date
220610002255 2022-06-10 BIENNIAL STATEMENT 2022-06-01
200604061530 2020-06-04 BIENNIAL STATEMENT 2020-06-01
180607000503 2018-06-07 APPLICATION OF AUTHORITY 2018-06-07

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1500787 Other Contract Actions 2015-02-13 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 181000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2015-02-13
Termination Date 2015-10-19
Date Issue Joined 2015-05-04
Section 1332
Sub Section BC
Status Terminated

Parties

Name NATIONAL CLAIMS ADJUSTERS, INC.
Role Plaintiff
Name TRI-STATE CONSUMER INSURANCE C
Role Defendant

Date of last update: 23 Mar 2025

Sources: New York Secretary of State