Search icon

MAXUM INDEMNITY COMPANY

Headquarter
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: MAXUM INDEMNITY COMPANY
Jurisdiction: Connecticut
Legal type: Insurance Stock
Citizenship: Domestic
Status: Active
Date Formed: 01 Dec 2016
Business ALEI: 1223446
Place of Formation: CONNECTICUT
Total authorized shares: 35000

Links between entities

Type Company Name Company Number State
Headquarter of MAXUM INDEMNITY COMPANY, FLORIDA F09000001232 FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300EKIBE6QCOGP854 1223446 US-CT GENERAL ACTIVE 2016-12-01

Addresses

Legal C/O C T Corporation System, 67 Burnside Avenue, East Hartford, US-CT, US, 06108-3408
Headquarters 3655 North Point Parkway, Suite 500, Alpharetta, US-GA, US, 30005

Registration details

Registration Date 2017-10-23
Last Update 2024-09-20
Status ISSUED
Next Renewal 2025-09-26
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 1223446

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0005939584 2017-10-02 2017-10-02 Amendment Restate -
0005709502 2016-12-01 - Domestication Certificate of Redomestication -

Insurance Company Complaints

This table provides a succinct view of insurance companies complaints with key details such as the complaint subject, complaint ID, date filed, current status, and a brief description of the issue.

File Number Opened Date Status Closed Date Recovery
7005543 2021-01-19 Closed 2021-02-02 0.00
Coverage General
Reason Underwriting
Sub Reason Audit Dispute
Disposition Question of Fact/Contract/Provision/Legal Issue
Recovery 0.00

Federal Court Cases

This table provides a quick overview of court cases, including key information like the case name, case number, court, filing date, current status, and a brief summary of each case.

Docket Number Nature of Suit Filing Date Disposition
1400155 Insurance 2014-02-06 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2014-02-06
Termination Date 2014-08-22
Section 1332
Sub Section JD
Status Terminated

Parties

Name MAXUM INDEMNITY COMPANY
Role Plaintiff
Name POLISH FALCONS ALLIANCE,
Role Defendant
1501089 Insurance 2015-07-16 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 3
Filing Date 2015-07-16
Termination Date 2016-10-07
Date Issue Joined 2015-11-23
Section 1332
Sub Section JD
Status Terminated

Parties

Name MAXUM INDEMNITY COMPANY
Role Plaintiff
Name ADC ENTERPRISES, INC.
Role Defendant

Court Cases Opinions

This table contains information about court case opinions. It includes details like the case name, court, date, and summary of the court's decision.

Package ID Category Cause Nature Of Suit
USCOURTS-ctd-3_20-cv-00305 Judicial Publications 42:1395 HHS: Adverse Reimbursement Review Insurance
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Connecticut
Circuit 2nd
Office Location New Haven
Case Type civil

Parties

Name MAXUM INDEMNITY COMPANY
Role Defendant
Name Navigators Ins. Co.
Role Defendant
Name Navigators Insurance Company
Role Defendant
Name FIRST STATE INSURANCE COMPANY
Role Defendant
Name Hartford Accident And Indemnity Company
Role Defendant
Name Hartford Casualty Insurance Company
Role Defendant
Name Hartford Financial Services Group
Role Defendant
Name hartford holdings LLC
Role Defendant
Name Hartford Ins Co of Illinois
Role Defendant
Name Hartford Ins Co of the Southeast
Role Defendant
Name Hartford Insurance Company of Illinois
Role Defendant
Name Hartford Insurance Company of the Midwest
Role Defendant
Name HARTFORD INSURANCE COMPANY OF THE SOUTHEAST
Role Defendant
Name Hartford Lloyd's Corporation
Role Defendant
Name Hartford Lloyd's Ins Co
Role Defendant
Name Hartford Lloyd's Insurance Company
Role Defendant
Name Hartford Underwriters Ins Co
Role Defendant
Name HERITAGE HOLDINGS, INC.
Role Defendant
Name Maximum Casualty Insurance Company
Role Defendant
Name MAXUM CASUALTY INSURANCE COMPANY
Role Defendant
Name Maxum Indemnitiy Company
Role Defendant
Name Navigators Specialty Insurance Company
Role Defendant
Name New England Ins. Co.
Role Defendant
Name Nutmeg Ins Co
Role Defendant
Name Pacific Insurance Company
Role Defendant
Name Property & Casualty Ins Co of Hartford
Role Defendant
Name Property and Casualty Insurance Company of Hartford
Role Defendant
Name Sentinel Ins Co
Role Defendant
Name Sentinel Insurance Company
Role Defendant
Name The Navigators Group
Role Defendant
Name Trumbull Ins Co
Role Defendant
Name TRUMBULL INSURANCE COMPANY
Role Defendant
Name Twin City Fire Ins Co
Role Defendant
Name Twin City Fire Insurance Company
Role Defendant
Name Hartford Fire Insurance Company
Role Defendant
Name HARTFORD UNDERWRITERS INSURANCE COMPANY
Role Defendant
Name Pacific Ins Co
Role Defendant
Name MSP Recovery Claims
Role Plaintiff

Opinions

Opinion ID USCOURTS-ctd-3_20-cv-00305-0
Date 2021-11-29
Notes RULING ON DEFENDANTS' RULE 41(d) FEE APPLICATION (DOC. NO. 50). For the reasons stated herein, plaintiff is directed to pay Florida defendants costs in the amount of $307,210.76. This case remains stayed until plaintiff has done so. Defendants are ordered to file an acknowledgement of payment within 5 days of receipt of funds. Signed by Judge Janet C. Hall on 11/29/2021.(Freberg, B)
View View File
Opinion ID USCOURTS-ctd-3_20-cv-00305-1
Date 2022-08-22
Notes ORDER granting 17 MOTION to Dismiss. In accordance with the attached, the court hereby GRANTS the Exemplar Defendants' motion to dismiss (ECF No. 17). The No-Exemplar Defendants' motion to dismiss (ECF No. 16) and the pending motion to strike class allegations (ECF No. 18) are denied as moot. The Complaint hereby is dismissed, and the clerk is directed to terminate this action. Signed by Judge Omar A. Williams on 8/22/2022. (Mamillapalli, S.).
View View File
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information