Search icon

UNIVERSAL UNDERWRITERS SERVICE CORPORATION

Company Details

Name: UNIVERSAL UNDERWRITERS SERVICE CORPORATION
Jurisdiction: Idaho
Legal type: Foreign Business Corporation
Status: Active-Good Standing
Date of registration: 09 Nov 1998 (26 years ago)
Financial Date End: 30 Nov 2025
Entity Number: 386661
Place of Formation: MISSOURI
File Number: 386661
Principal Address: 1299 ZURICH WAY SCHAUMBURG, IL 60196
Mailing Address: PAMELA YOUNG 1299 ZURICH WAY SCHAUMBURG, IL 60196-5870

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 1305 12TH AVE RD, NAMPA, ID 83686

President

Name Role Address Appointed On
Vincent Santivasi President 7045 COLLEGE BLVD, OVERLAND PARK, KS 66211 2020-10-19

Secretary

Name Role Address Appointed On Resigned On
LAURA LAZARCZYK Secretary 1299 ZURICH WAY, SCHAUMBURG, IL 60196 2023-10-20 2023-10-20

Treasurer

Name Role Address Appointed On Resigned On
Vinay Awati Treasurer 1299 ZURICH WAY, SCHAUMBURG, IL 60196 2023-10-20 2023-10-20

Director

Name Role Address Appointed On Resigned On
RICHARD HAUSER Director 1299 ZURICH WAY, SCHAUMBURG, IL 60196 2023-10-20 2023-10-20
Vincent Santivasi Director 7045 COLLEGE BLVD, OVERLAND PARK, KS 66211 2023-10-20 No data
LAURA LAZARCZYK Director 1299 ZURICH WAY, SCHAUMBURG, IL 60196 2023-10-20 No data

Vice President

Name Role Address Appointed On Resigned On
Brad Love Vice President 7045 COLLEGE BLVD, OVERLAND PARK, KS 66211 2023-10-20 2023-10-20
Aaron Beharelle Vice President 1299 ZURICH WAY, SCHAUMBURG, IL 60196-5870 2023-10-20 No data

Filing

Filing Name Filing Number Filing date
Annual Report 0005915728 2024-10-01
Annual Report 0005445446 2023-10-20
Annual Report 0004960289 2022-10-24
Registered Agent Name/Address Change (mass change) 0004643098 2022-03-08
Annual Report 0004491484 2021-11-08
Registered Agent Name/Address Change (mass change) 0004468504 2021-10-29
Annual Report 0004037373 2020-10-19
Annual Report 0003683454 2019-11-25
Annual Report 0003323826 2018-10-15
Annual Report 0002658546 2017-11-28

Court Cases Opinions

Package ID Category Cause Nature Of Suit
USCOURTS-idd-1_15-cv-00520 Judicial Publications 28:1332 Diversity-Breach of Contract Other Contract Actions
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Idaho
Circuit 9th
Office Location Boise - Southern
Case Type civil

Parties

Name UNIVERSAL UNDERWRITERS SERVICE CORPORATION
Role Counter Claimant
Name Zurich
Role Counter Claimant
Name CHALFANT CORP.
Role Counter Defendant
Name EDMARK AUTO INC.
Role Counter Defendant
Name UNIVERSAL UNDERWRITERS SERVICE CORPORATION
Role Defendant
Name UNIVERSAL UNDERWRITERS SERVICE CORPORATION
Role Counter Defendant
Name Zurich
Role Counter Defendant
Name Zurich Holding Company of America
Role Defendant
Name Zurich Insurance Company Ltd
Role Defendant
Name Zurich
Role Defendant
Name CHALFANT CORP.
Role Plaintiff
Name EDMARK AUTO INC.
Role Plaintiff

Opinions

Opinion ID USCOURTS-idd-1_15-cv-00520-1
Date 2018-02-06
Notes REPORT AND RECOMMENDATION (DKT. 70; NOW THEREFORE IT IS HEREBY RECOMMENDED:1) Defendants Motion for Partial Summary Judgment (Dkt. 70) be DENIED; and 2) Plaintiffs Motion to Amend/Correct (Dkt. 112) be GRANTED. Objections to R&R due by 2/20/2018. Signed by Judge Candy W. Dale. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by (cjs)
View View File
Opinion ID USCOURTS-idd-1_15-cv-00520-0
Date 2018-02-06
Notes MEMORANDUM DECISION AND ORDER; (DKT.97) - NOW THEREFORE IT IS HEREBY ORDERED: 1) Plaintiffs Motion to Compel (Dkt. 97) is GRANTED. Defendants must fully respond by producing the compelled discovery within twenty-eight (28) days of the date of this Order. Signed by Judge Candy W. Dale. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by (cjs)
View View File
Opinion ID USCOURTS-idd-1_15-cv-00520-2
Date 2018-03-16
Notes f's Motion to Amend (Dkt. 112) is GRANTED. Signed by Judge Edward J. Lodge. (km)ORDER re: 135 Report and Recommendations. The Court finds no error in the Report and adopts the recommendations contained therein. IT IS HEREBY ORDERED that: Defendant's Motion for Partial Summary Judgment (Dkt. 70) is DENIED and Plaintif
View View File
Opinion ID USCOURTS-idd-1_15-cv-00520-3
Date 2018-05-15
Notes ted on the Notice of Electronic Filing (NEF) by (km)MEMORANDUM DECISION AND ORDER GRANTING IN PART AND DENYING IN PART PLAINTIFFS' SECOND MOTION TO COMPEL DISCOVERY (DKT 51). IT IS HEREBY ORDERED: Plaintiffs' Motion to Compel (Dkt. 151), is GRANTED in PART and DENIED in PART. Defendants must provide a supplemental response to Request for Production No. 11 consistent with this memorandum decision and order on or before May 29, 2018. Signed by Judge Candy W. Dale. (caused to be mailed to non Registered Participants at the addresses lis
View View File
Opinion ID USCOURTS-idd-1_15-cv-00520-4
Date 2018-12-17
Notes ORDER - An 11-day Jury Trial set for 6/7/2019 01:30 PM in Boise - Courtroom 3 before Judge B. Lynn Winmill. Telephonic Status Conference set for 2/4/2019 11:00 AM in Boise Chambers before Judge B. Lynn Winmill. Witness Lists, Exhibit Lists, Exhibits,se Management deadline set for 1/31/2019.) Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by (cjs) Proposed Voir Dire, Proposed Jury Instructions, Trial Briefs and Motions in Limine due by 5/9/2019. The parties agree that they shall notify the Court on or before January 31, 2019 that the case has either settled or will definitely go to trial. (Ca
View View File
Opinion ID USCOURTS-idd-1_15-cv-00520-5
Date 2019-03-01
Notes MEMORANDUM DECISION AND ORDER. Insurers' First Motion in Limine (Dkt. 215) is CONDITIONALLY GRANTED with respect to Insurers' request for bifurcation. Insurers' Second Motion in Limine (Dkt. 216) is DENIED. Insurers' Third Motion in Limine (Dkt. 217) is DENIED. Dealers' Motion in Limine (Dkt. 222) is DENIED IN PART with respect to the testimony of Kathi Inham, but is GRANTED IN PART as to her opinion concnering whether the Idaho insurance law applies to the VSC in this case. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by (km)
View View File
Opinion ID USCOURTS-idd-1_15-cv-00520-6
Date 2020-01-09
Notes MEMORANDUM DECISION AND ORDER re 347 MOTION for Judgment as a Matter of Law and Rule 59 Motion for New Trial and 350 MOTION to Amend/Correct 324 Judgment. IT IS ORDERED: Defendants' Motion for Judgment as a Matter of Law and Rule 59 Motion for a New Trial (Dkt. 347) is DENIED. Plaintiffs' Motion to Amend/Correct the Judgment (Dkt. 350) is GRANTED. The Court will issue a separate judgment awarding pre-judgment interest in the sum of $141,150.57 for Edmark and $85,764.93 for Chalfant against Defendants, and post-judgment interest pursuant to 28 U.S.C. § 1961, calculated beginning July 10, 2019. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by (ckh)
View View File
Opinion ID USCOURTS-idd-1_15-cv-00520-7
Date 2021-03-01
Notes MEMORANDUM DECISION AND ORDER. IT IS ORDERED that Plaintiffs Motion for Attorney Fees and Costs (Dkt. 325) is GRANTED in the amount of $1,999,771.50. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by (kt)
View View File

Date of last update: 06 Apr 2025

Sources: Idaho Secretary of State