Cna Claimplus, Inc. Overview
Cna Claimplus, Inc. filed as a Domestic Corporation in the State of Nevada on Thursday, October 10, 2002 and is approximately twenty-one years old, as recorded in documents filed with Nevada Secretary of State.
Sponsored
Learn More
D&B Reports Available for
Cna Claimplus, Inc.
Network Visualizer
Advertisements
Key People
Who own Cna Claimplus, Inc.
Name | |
---|---|
David M. Haas |
Chairman
Director
Chairman of the Boar
|
Dino E. Robusto 11 |
President
|
Peter D. McCarron |
President
|
Andrew J. Pinkes |
Chief Executive Officer
NonDir
NonPres
Chairman
President
Director
An of the Board
|
Kathleen Sulikowski 9 |
Director
Secretary
Vice President
NonDir
NonSec
Assistant Vice Presi
|
Marie Usher 7 |
Vice President
|
Jennie J. Wong 6 |
Vice President
|
Stathy Darcy 8 |
Director
|
Michael Bruton |
Vice President
|
David Lehman 7 |
Assistant Secretary
Secretary
|
Stephen J. Westman |
Senior Vice Presiden
Senior Vice President
Secretary
Vice President
|
Cynthia D. Battilana |
Assistant Secretary
|
Emily S. Policano |
Assistant Secretary
|
Debra Kane |
Senior Vice Presiden
|
Amy C. Adams 11 |
NonTreas
SENIOR VP & TREA
Treasurer
Secretary
Vice President
Senior Vice President
|
Scott Louis Weber 9 |
NonDir
Director
|
Amy M. Smith 12 |
Senior Vice President
SENIOR VP & CONT
|
Amanda K. Liebl 4 |
ASSISTANT VP & A
|
George R. Fay 1 |
President
CEO
Director
Secretary
Vice President
|
James R. Lewis 1 |
President
Director
|
Naveen R. Anand |
President
Director
|
Dennis R. Hemme 29 |
Treasurer
Secretary
Vice President
|
Albert K. Miralles 20 |
Treasurer
Secretary
Vice President
|
Todd R. Urbon 7 |
Treasurer
Assistant Treasurer
|
Mary A. Ribikawskis 37 |
Director
Secretary
Vice President
|
Michael P. Warnick 2 |
Director
NonDir
|
Steven Rodriguez |
Director
Secretary
Vice President
|
Elizabeth A. Wilson |
Director
|
Michael E. Stapleton |
Secretary
Vice President
Senior Vice President
|
Robert J. Grob 39 |
Vice President
Assistant Vice Presi
Assistant Vp
|
Jerry F. Sliwa 25 |
Vice President
|
Lawrence J. Boysen 17 |
Vice President
Corporate Cont
Senior Vice President
|
Robert M. Thomas |
Senior Vice Presiden
|
Gary J. Nickels |
Assistant Secretary
|
Michael Shane |
Senior Vice Presiden
|
Showing 8 records out of 35
Known Addresses for Cna Claimplus, Inc.
Corporate Filings for Cna Claimplus, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | F02000005675 |
Date Filed: | Wednesday, November 13, 2002 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 800175788 |
Date Filed: | Thursday, February 20, 2003 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Nevada |
State ID: | 02474986 |
Date Filed: | Thursday, November 14, 2002 |
Nevada Secretary of State
Filing Type: | Domestic Corporation |
---|---|
Status: | Active |
State: | Nevada |
State ID: | C25247-2002 |
Date Filed: | Thursday, October 10, 2002 |
Registered Agent | The Corporation Trust Company of Nevada |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | Nevada |
County: | NEW YORK |
State ID: | 2838628 |
Date Filed: | Monday, November 25, 2002 |
DOS Process | C T Corporation System |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
![]() |
10/10/2002 | Articles of Incorporation | |
![]() |
11/6/2002 | Initial List | |
![]() |
11/25/2002 | Name History/Actual | Cna Claimplus, Inc. |
![]() |
2/20/2003 | Application for Certificate of Authority | |
![]() |
3/11/2003 | Amendment | CERTIFICATE OF AMENDMENT FILED AMENDING ARTICLE 5, PURPOSE. (1)PG. JEP |
![]() |
11/15/2003 | Annual List | |
![]() |
11/15/2004 | Annual List | List of Officers for 2004 to 2005 |
![]() |
12/31/2004 | Public Information Report (PIR) | |
![]() |
9/15/2005 | Annual List | |
![]() |
12/31/2005 | Public Information Report (PIR) | |
![]() |
12/31/2005 | Public Information Report (PIR) | |
![]() |
8/16/2006 | Annual List | |
![]() |
12/31/2006 | Public Information Report (PIR) | |
![]() |
9/10/2007 | Annual List | 07-08 |
![]() |
12/31/2007 | Public Information Report (PIR) | |
![]() |
9/8/2008 | Annual List | |
![]() |
12/31/2008 | Public Information Report (PIR) | |
![]() |
10/26/2009 | Annual List | |
![]() |
12/31/2009 | Public Information Report (PIR) | |
![]() |
12/31/2009 | Public Information Report (PIR) | |
![]() |
4/19/2010 | Change of Name or Address by Registered Agent | |
![]() |
10/20/2010 | Annual List | |
![]() |
12/31/2010 | Public Information Report (PIR) | |
![]() |
10/3/2011 | Annual List | |
![]() |
12/31/2011 | Public Information Report (PIR) | |
![]() |
10/18/2012 | Annual List | |
![]() |
12/31/2012 | Public Information Report (PIR) | |
![]() |
10/30/2013 | Annual List | |
![]() |
12/2/2013 | Change of Name or Address by Registered Agent | |
![]() |
10/21/2014 | Annual List | |
![]() |
12/31/2014 | Public Information Report (PIR) | |
![]() |
12/31/2014 | Public Information Report (PIR) | |
![]() |
10/13/2015 | Annual List | |
![]() |
12/31/2015 | Public Information Report (PIR) | |
![]() |
10/5/2016 | Annual List | |
![]() |
12/31/2016 | Public Information Report (PIR) | |
![]() |
10/23/2017 | Annual List | |
![]() |
10/8/2018 | Annual List | |
![]() |
12/31/2018 | Public Information Report (PIR) | |
![]() |
12/31/2019 | Public Information Report (PIR) | |
![]() |
12/31/2020 | Public Information Report (PIR) |
Advertisements
Sources

Florida Department of State
Data last refreshed on Wednesday, January 18, 2023
Data last refreshed on Wednesday, January 18, 2023

New York Department of State
Data last refreshed on Friday, March 17, 2023
Data last refreshed on Friday, March 17, 2023

California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022

Texas Secretary of State
Data last refreshed on Thursday, March 16, 2023
Data last refreshed on Thursday, March 16, 2023

Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
What next?
Follow
Receive an email notification when changes occur for Cna Claimplus, Inc..
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Cna Claimplus, Inc. and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
3
Known Addresses
333 S Wabash Ave Chicago, IL 60604
CNA PLAZA FLR 9 Chicago, IL 60685
151 N Franklin St Chicago, IL 60606
These addresses are known to be associated with Cna Claimplus, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
5
Corporate Records