Loading...
Bond - Robotic Sewer Solutions, Inc. - 2017-04-11 • PREMIUM WRITTEN CONTRACT TERM SUBJECT TO ADJUSTMENT BASED UPON FINAL CONTRACT PRICE FAITHFUL PERFORMANCE BOND PAGE 1 Bond No. 391132P Premium: $860.00 COSTA MESA SANITARY DISTRICT FAITHFUL PERFORMANCE BOND KNOW ALL MEN BY THESE PRESENTS: THAT, WHEREAS, COSTA MESA SANITARY DISTRICT (DISTRICT), a California Sanitary District, has on awarded to (Name and Address of Contractor) Robotic Sewer Solutions, Inc. 1111 Foothill Blvd., Suite B La Canada, CA 91011 hereinafter designated as the "PRINCIPAL," an AGREEMENT for the work described as follows: #314 Grade 5 Repairs Phase 7 Said AGREEMENT is fully incorporated herein by reference. WHEREAS, the said PRINCIPAL is required under the terms of said AGREEMENT to furnish a bond for the faithful performance of said AGREEMENT. NOW, THEREFORE, WE, the undersigned CONTRACTOR, as PRINCIPAL, and (Name and Address of Surety) Indemnity Company of California 500 S. Kraemer Blvd., Suite 300 Brea, CA 92821 hereinafter designated as the "SURETY," duly authorized to transact business under the laws of the State of California, as SURETY, are held and firmly bound unto the Costa Mesa Sanitary District, in the penal sum of: THIRTY FOUR THOUSAND FOUR HUNDRED and no/100 ($34,400.00), said sum being not less than one hundred percent (100%) of the estimated amount payable under the terms of the AGREEMENT for which payment well and truly be made, we bind ourselves and our heirs, executors and administrators, successors and assigns, jointly and severally, firmly by these presents. THE CONDITION OF THIS OBLIGATION IS SUCH that, if the above burdened PRINCIPAL, his/her/its heirs, executors, administrators, successors, or assigns, shall in all things stand to and abide by, and well and truly keep and perform all the undertakings, terms, covenants, conditions, and agreements in the said AGREEMENT and any alteration thereof made as therein provided, on his or their part, to be kept and performed, at the time and in the manner therein specified, and in all respects according to their true intent and meaning, and shall indemnify and save harmless the Costa Mesa Sanitary District, its officers, and its agents, as therein stipulated, then this obligation shall become null and void, otherwise it shall be and remain in full force and virtue. FAITHFUL PERFORMANCE BOND PAGE 2 Bond No. 391132P In case suit is brought upon this bond, SURETY further agrees to pay all court costs and reasonable attorney's fees as fixed by the court. And the said SURETY, for value received, hereby stipulates and agrees that no change, extension of time, alteration, or addition to the terms of the AGREEMENT or to the work to be performed thereunder or the specifications accompanying the same shall in any way affect its obligations on this bond, and it does hereby waive notice of any such change, extension of time, alteration, or addition to the terms of the AGREEMENT or to the work or to the specifications. IN WITNESS WHEREOF, we have hereunto set our hands and seals this 16th day of March , 2017 CONTRACTOR Robotic Sewer Solutions, Inc. (ADDRESS) 1111 Foothill Blvd., Suite B La Canada, CA 91011 PRINCIPAL By: Company Representative In accordance with the AGREEMENT, all bonds shall have been issued by an admitted surety insurer, and the DISTRICT reserves the right to object to any such surety, in accordance with Code of Civil Procedure Section 995.660. By signing below, SURETY certifies that the bonds are issued by admitted surety. Indemnity Company of California SURETY By: �/' ( Corn : y Representative MARY SMITH, • orney-In-Fact APPROVED AS TO FORM: District Counsel Costa Mesa Sanitary District By/s/ FAITHFUL PERFORMANCE BOND PAGE 2 Bond No. 391132P In case suit is brought upon this bond, SURETY further agrees to pay all court costs and reasonable attorney's fees as fixed by the court. And the said SURETY, for value received, hereby stipulates and agrees that no change, extension of time, alteration, or addition to the terms of the AGREEMENT or to the work to be performed thereunder or the specifications accompanying the same shall in any way affect its obligations on this bond, and it does hereby waive notice of any such change, extension of time, alteration, or addition to the terms of the AGREEMENT or to the work or to the specifications. IN WITNESS WHEREOF, we have hereunto set our hands and seals this 16th day of March 2017 . CONTRACTOR Robotic Sewer Solutions, Inc. (ADDRESS) 1111 Foothill Blvd., Suite B La Canada, CA 91011 PRINCIPAL B : ��_- 4 Company Representative In accordance with the AGREEMENT, all bonds shall have been issued by an admitted surety insurer, and the DISTRICT reserves the right to object to any such surety, in accordance with Code of Civil Procedure Section 995.660. By signing below, SURETY certifies that the bonds are issued by admitted surety. Indemnity Company of California SURETY n/7 .1-7 By: `771/4 / ((t---"r -Compresentative MARY SMITH, In-Fact APPROVED AS TO FORM: District Counsel Costa Mesa Sanitary District 4/1------ B /s/ w: $ Y ` ' .` CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT CIVIL CODE§1189 CY.L�t!"-.va�.�-.��: i.�t�:!�.�-.�:�c.�:�.•Wit.�t.�.�.fs�a at <f.:. t�.!s�t:./:tet :.ii.: .�: �t :!��\•l�c�-.�:�< ems-.tet!=�:�:!c�.�'t1:�2!:i: c. A notary public or other officer completing this certificate verifies only the identity of the individual who signed the document to which this certificate is attached,and not the truthfulness,accuracy,or validity of that document. State of California County of Los Angeles On March 16, 2017 before me, Emily Preciado, Notary Public Date Here Insert Name and Title of the Officer personally appeared MARY SMITH Name(s)of Signer(s) • who proved to me on the basis of satisfactory evidence to be the person(s) whose name(s) is/are subscribed to the within instrument and acknowledged to me that he/she/they executed the same in his/her/their authorized capacity(ies),and that by his/her/their signature(s)on the instrument the person(s), or the entity upon behalf of which the person(s) acted, executed the instrument. I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. WITNESS my hand and official seal. ' EMILY PRECIADO cc;.-;v::* COMM. #2145802 " 0 �, ...� NOTARY PUBLIC•CALIFORNIA Signature (H1u' A.C!C1((i _ << , LOS ANGELES COUNTY �ignature of Notary Public My Comm.Expires,M,%11,_2022 y Place Notary Seal Above OPTIONAL Though this section is optional, completing this information can deter alteration of the document or fraudulent reattachment of this form to an unintended document. Description of Attached Document - Title or Type of Document: Document Date: Number of Pages: _ Signer(s) Other Than Named Above: Capacity(ies)Claimed by Signer(s) Signer's Name: Signer's Name: ❑Corporate Officer — Title(s): r I Corporate Officer — Title(s): U Partner — ❑ Limited ❑General Cl Partner — LI Limited Li General ❑Individual U Attorney in Fact LI Individual C I Attorney in Fact ❑Trustee ill Guardian or Conservator LI Trustee I I Guardian or Conservator ❑Other: Cl Other: Signer Is Representing: Signer Is Representing: G.C'!A.-'�c<✓,ti✓:C✓:<'Ss�.4:eiry�✓K✓a�GC✓,4C✓<✓'.�..✓a�✓,Ll✓:�✓:�a:c�cC'!.-ei:�:<�/:�;ti5c`S. iKr!i.<i!:�:'.�.�^_;c�':a�_;:�-_'.:�::�:<V:�'S::�G�::�::�:' ©2014 National Notary Association •www.NationalNotary.org • 1-800-US NOTARY(1-800-876-6827) Item#5907 POWER OF ATTORNEY FOR DEVELOPERS SURETY AND INDEMNITY COMPANY INDEMNITY COMPANY OF CALIFORNIA PO Box 19725,IRVINE,CA 92623 (949)263-3300 KNOW ALL BY THESE PRESENTS that except as expressly limited,DEVELOPERS SURETY AND INDEMNITY COMPANY and INDEMNITY COMPANY OF CALIFORNIA,do each hereby make,constitute and appoint: **"Steve Brockmeyer, Ronald C.Wanglin, Mary Smith, Emily Preciado,jointly or severally*** as their true and lawful Attomey(s)-in-Fact,to make,execute,deliver and acknowledge,for and on behalf of said corporations,as sureties,bonds,undertakings and contracts of suretyship giving and granting unto said Attorney(s)-in-Fact full power and authority to do and to perform every act necessary,requisite or proper to be done in connection therewith as each of said corporations could do,but reserving to each of said corporations full power of substitution and revocation,and all of the acts of said Attorney(s)-in-Fact,pursuant to these presents,are hereby ratified and confirmed. This Power of Attorney is granted and is signed by facsimile under and by authority of the following resolutions adopted by the respective Boards of Directors of DEVELOPERS SURETY AND INDEMNITY COMPANY and INDEMNITY COMPANY OF CALIFORNIA,effective as of January 1st,2008. RESOLVED,that a combination of any two of the Chairman of the Board,the President,Executive Vice-President,Senior Vice-President or any Vice President of the corporations be,and that each of them hereby is,authorized to execute this Power of Attorney,qualifying the attorney(s)named in the Power of Attorney to execute,on behalf of the corporations,bonds,undertakings and contracts of suretyship;and that the Secretary or any Assistant Secretary of either of the corporations be,and each of them hereby is,authorized to attest the execution of any such Power of Attorney; RESOLVED,FURTHER,that the signatures of such officers may be affixed to any such Power of Attorney or to any certificate relating thereto by facsimile,and any such Power of Attorney or certificate bearing such facsimile signatures shall be valid and binding upon the corporations when so affixed and in the future with respect to any bond,undertaking or contract of suretyship to which it is attached. IN WITNESS WHEREOF,DEVELOPERS SURETY AND INDEMNITY COMPANY and INDEMNITY COMPANY OF CALIFORNIA have severally caused these presents to be signed by their respective officers and attested by their respective Secretary or Assistant Secretary this 6th day of February,2017. By: G9 �"' �V AN,,,,,,,,,,,,, ,, , O��'••,, g..pANYO Daniel Young,Senior Vice-President ▪ �J °��PO�TvoF�ti_- �4. pPOg, ▪W 1936 z- OCT.5 'a By: / �� �••�?[rFOR�;P'ao- Z c' 1967 `zt Mark Lansdon,Vice President �� �,•� ' 'ttFO9 A notary public or other officer completing this certificate verifies only the identity of the individual who signed the document to which this certificate is attached,and not the truthfulness,accuracy,or validity of that document. State of California County of Orange On February 6,2017 before me, Lucille Raymond,Notary Public Date Here Insert Name and Title of the Officer personally appeared Daniel Young and Mark Lansdon Name(s)of Signer(s) who proved to me on the basis of satisfactory evidence to be the person(s)whose name(s)is/are subscribed to the within instrument and acknowledged to me that he/she/they executed the same in his/her/their authorized capacity(ies),and that by his/her/their signature(s)on the instrument the person(s),or the entity upon behalf of LUCILLE RAYMOND which the person(s)acted,executed the instrument. Commission 0 2081945 Notary Public-California I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is z ^}� Orange County true and correct —i MxCo— —m .Ex3,208 — ——— ——` —— ——� WITNESS my hand and official seal. Place Notary Seal Above Signature Lucill y Citjaond,Notary Public CERTIFICATE The undersigned,as Secretary or Assistant Secretary of DEVELOPERS SURETY AND INDEMNITY COMPANY or INDEMNITY COMPANY OF CALIFORNIA,does hereby certify that the foregoing Power of Attorney remains in full force and has not been revoked and,furthermore,that the provisions of the resolutions of the respective Boards of Directors of said corporations set forth in the Power of Attorney are in force as of the date of this Certificate. 1f This Certificate is executed in the City of Irvine,California,this 16th day of March , 2017 ,.•`0'4n42/440"-, CO PANY � ` ,a1+�'ji,(,� �''oFPaRa'•�F ; Op,POy.9 L''P By: 1936 r<1 oCr. o Cassie J rrisfor ,Assistant S taryAa o `o- y96� .>%q tFORt:18' %Z a,:{fF✓r ATS-1002(02/17) '•''•.,�.�*.r,,,.•``, PAYMENT BOND PAGE 1 Bond No. 391132P Premium is included in the Performance Bond COSTA MESA SANITARY DISTRICT PAYMENT BOND (LABOR AND MATERIAL BOND) KNOW ALL MEN BY THESE PRESENTS: THAT, WHEREAS, the COSTA MESA SANITARY DISTRICT, a municipal corporation, by minute order of the Board of Directors, adopted on , has awarded to CONTRACTOR (NAME AND ADDRESS OF CONTRACTOR) Robotic Sewer Solutions, Inc. 1111 Foothill Blvd., Suite B La Canada, CA 91011 Hereinafter designated as the "Principal", a contract for the work described as follows: #314 Grade 5 Repairs Phase 7 WHEREAS, said Principal is required by the provisions of said contract and of the Civil Code to furnish a bond in connection with said contract, as hereinafter set forth. NOW, THEREFORE, WE, the undersigned CONTRACTOR, as Principal and Indemnity Company of California, 500 S. Kraemer Blvd., Suite 300, Brea, CA 92821 (Name and Address of Surety) Duly authorized to transact business under the laws of the State of California, as Surety, are held and firmly bound unto the Costa Mesa Sanitary District, in the penal sum of: THIRTY FOUR THOUSAND FOUR HUNDRED and no/100 Dollars ($34,400.00), said sum being set per Civil Code Section 9554 at one hundred (100%) percent of the estimated amount payable under the terms of the contract for which payment well and truly be made, we bind ourselves, our heirs, executors and administrators, successors and assigns, jointly and severally, firmly by these presents. THE CONDITION OF THIS OBLIGATION IS SUCH that, if said Principal or his subcontractors, or the heirs, executors, administrators, successors or assigns thereof, shall fail to pay any of the persons named in Section 9100 of the Civil Code of the State of California for any materials, provisions, provender or other supplies used in, upon, for or about the performance of the work contracted to be done, or for any work or labor performed by any such claimant or any amounts required to be deducted, withheld, and paid over to the Employment Development Department from the wages of employees of the CONTRACTOR and his subcontractors pursuant to Section 13020 of the Unemployment Insurance Code, with respect to such work and labor, then said Surety will pay for the same, in an amount not exceeding the sum set forth hereinabove, and in addition, in case suit is brought upon the bond, will pay a reasonable attorney's fee to be fixed by the court. This bond shall inure to the benefit of any and all persons named in the aforesaid Civil Code Section 9100 so as to give a right of action to them or their assigns in any suit brought upon the bond. PAYMENT BOND PAGE 2 Bond No. 391132P Further, the said Surety, for value received, hereby stipulates and agrees that no change, extension of time, alteration or modification of the contract documents or of the work to be performed thereunder shall in any way affect its obligation on this bond; and it hereby waives notice of any and all such changes, extensions of time, and alterations or modifications of the contract documents and/or of the work to be performed thereunder. IN WITNESS WHEREOF, we have hereunto set our hands and seals this 16th day of March ,2017. Robotic Sewer Solutions, Inc. Contractor Name 1111 Foothill Blvd., Suite B Street Address La Canada, CA 91011 City, State,Zip de Company Representative In accordance with the Contract for#314 Grade 5 Repairs Phase 7, all bonds shall be issued by an admitted surety insurer and the DISTRICT reserves the right to object to any such surety, in accordance with Code of Civil Procedure Section 995.660. By signing below, Surety certifies that the bonds are issued by an admitted surety. Indemnity Company of California Name 500 S. Kraemer Blvd., Suite 300 Street Address Brea, CA 92821 City, State,Zip Code SURETY Company Re esentative MARY SMIT , Attorney-In-Fact APPROVED AS TO FORM: Alan R. Burns, District Counsel Costa Mesa Sanitary District By/s/ them or their assigns in any suit brought upon the bond. • PAYMENT BOND PAGE 2 Bond No. 391132P Further, the said Surety, for value received, hereby stipulates and agrees that no change, extension of time, alteration or modification of the contract documents or of the work to be performed thereunder shall in any way affect its obligation on this bond; and it hereby waives notice of any and all such changes, extensions of time, and alterations or modifications of the contract documents and/or of the work to be performed thereunder. IN WITNESS WHEREOF, we have hereunto set our hands and seals this 16th day of March ,2017. Robotic Sewer Solutions, Inc. Contractor Name 1111 Foothill Blvd., Suite B Street Address La Canada, CA 91011 City,State,Zip ode By: -_- --- Company Company Representative In accordance with the Contract for#314 Grade 5 Repairs Phase 7, all bonds shall be issued by an admitted surety insurer and the DISTRICT reserves the right to object to any such surety, in accordance with Code of Civil Procedure Section 995.660. By signing below, Surety certifies that the bonds are issued by an admitted surety. Indemnity Company of California Name 500 S. Kraemer Blvd., Suite 300 Street Address Brea, CA 92821 City,State,Zip Code SURETY By./ 7,7L'. Company Re esentative MARY SMIT , Attorney-In-Fact APPROVED AS TO FORM: Harper& Burns LLP Alex Halfman, District Counsel Costa Mesa anitary District By/s/ !l 1 4� CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT CIVIL CODE§ 1189 C:l:�t.�.�. t�-.�Jit�.�-.�:�c'.<-�:�:.:�C�.ls�t�:.c�. ,�a :!:�.f�ts�aa.: �. :�:�z.C�::{!:�✓m<is�:is�f:�..^.�t�,!:�C �<�:.�.�. '2�:�<�-..�C- A notary public or other officer completing this certificate verifies only the identity of the individual who signed the document to which this certificate is attached,and not the truthfulness,accuracy,or validity of that document. State of California ) County of Los Angeles On March 16, 2017 before me, Emily Preciado, Notary Public Date Here Insert Name and Title of the Officer personally appeared MARY SMITH Name(s)of Signer(s) • who proved to me on the basis of satisfactory evidence to be the person(s) whose name(s) is/are subscribed to the within instrument and acknowledged to me that he/she/they executed the same in his/her/their authorized capacity(ies), and that by his/her/their signature(s)on the instrument the person(s), or the entity upon behalf of which the person(s) acted, executed the instrument. I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. WITNESS my hand and official seal. EMILY PRECIADO COMM. #2145802 = Signature(hn f1!= d� 'NOTAi3Y PUBLIC•CALIFORNIA i-VgnaCtuAre-C--i-A.!ACIC of Notary Public S LOS ANGELES COUNTY " • My Comm.Expires Mar.11,2020 d Place Notary Seal Above OPTIONAL Though this section is optional, completing this information can deter alteration of the document or fraudulent reattachment of this form to an unintended document. Description of Attached Document - Title or Type of Document: Document Date: Number of Pages: Signer(s) Other Than Named Above: Capacity(ies)Claimed by Signer(s) Signer's Name: _ Signer's Name: ❑Corporate Officer — Title(s): I-1 Corporate Officer — Title(s): LI Partner — ❑ Limited ❑General ❑ Partner — I.1 Limited Li General ❑Individual Li Attorney in Fact LI Individual C I Attorney in Fact ❑Trustee fl Guardian or Conservator LI Trustee I:I Guardian or Conservator ❑Other: Ll Other: Signer Is Representing: Signer Is Representing: 02014 National Notary Association •www.NationalNotary.org • 1-800-US NOTARY(1-800-876-6827) Item#5907 • POWER OF ATTORNEY FOR DEVELOPERS SURETY AND INDEMNITY COMPANY INDEMNITY COMPANY OF CALIFORNIA PO Box 19725,IRVINE,CA 92623 (949)263-3300 KNOWALL BY THESE PRESENTS that except as expressly limited,DEVELOPERS SURETY AND INDEMNITY COMPANY and INDEMNITY COMPANY OF CALIFORNIA,do each hereby make,constitute and appoint: ***Steve Brockmeyer, Ronald C.Wanglin, Mary Smith, Emily Preciado,jointly or severally*** as their true and lawful Attomey(s)-in-Fact to make,execute,deliver and acknowledge,for and on behalf of said corporations,as sureties,bonds,undertakings and contracts of suretyship giving and granting unto said Attorney(s)-in-Fact full power and authority to do and to perform every act necessary,requisite or proper to be done in connection therewith as each of said corporations could do,but reserving to each of said corporations full power of substitution and revocation,and all of the acts of said Attomey(s)-in-Fact,pursuant to these presents,are hereby ratified and confirmed. This Power of Attorney is granted and is signed by facsimile under and by authority of the following resolutions adopted by the respective Boards of Directors of DEVELOPERS SURETY AND INDEMNITY COMPANY and INDEMNITY COMPANY OF CALIFORNIA,effective as of January 1st,2008. RESOLVED,that a combination of any two of the Chairman of the Board,the President,Executive Vice-President,Senior Vice-President or any Vice President of the corporations be,and that each of them hereby is,authorized to execute this Power of Attorney,qualifying the attorney(s)named in the Power of Attorney to execute,on behalf of the corporations,bonds,undertakings and contracts of suretyship;and that the Secretary or any Assistant Secretary of either of the corporations be,and each of them hereby is,authorized to attest the execution of any such Power of Attorney; RESOLVED,FURTHER,that the signatures of such officers may be affixed to any such Power of Attorney or to any certificate relating thereto by facsimile,and any such Power of Attorney or certificate bearing such facsimile signatures shall be valid and binding upon the corporations when so affixed and in the future with respect to any bond,undertaking or contract of suretyship to which it is attached. IN WITNESS WHEREOF,DEVELOPERS SURETY AND INDEMNITY COMPANY and INDEMNITY COMPANY OF CALIFORNIA have severally caused these presents to be signed by their respective officers and�attested by their respective Secretary or Assistant Secretary this 6th day of February,2017. ve:,7 By: f QaaNz;• p.G°VANSDaniel Young,SeniorVice-President `':ac •. ❑ 4 V 1936 {' °C `"• © By G/ i�lG �� o ��.0.4 ;P'D•�` Q� �, 1967 ` P Mark Lansdon,Vice-President =.,��o•• ••).0,.- y <rF❑A� '''4.. ....... A notary public or other officer completing this certificate verifies only the identity of the individual who signed the document to which this certificate is attached,and not the truthfulness,accuracy,or validity of that document. State of California County of Orange On February 6,2017 before me, Lucille Raymond,Notary Public Date Here Insert Name and fide of the Officer personally appeared Daniel Young and Mark Lansdon Name(s)of Signer(s) who proved to me on the basis of satisfactory evidence to be the person(s)whose name(s)is/are subscribed to the within instrument and acknowledged to me that he/she/they executed the same in his/her/their authorized capacity(ies),and that by his/her/their signature(s)on the instrument the person(s),or the entity upon behalf of LUCILLE RAYMOND which the person(s)acted,executed the instrument. , Commission•2051945 )i Notary Public-California I I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is 2 `�� Orange County true and correct. My Comm.Expires Oct 13,2018 ——————+ ————` — ————� WITNESS my hand and official seal. Place Notary Seal Above Signature Lucill 1y ond,Notary Public CERTIFICATE The undersigned,as Secretary or Assistant Secretary of DEVELOPERS SURETY AND INDEMNITY COMPANY or INDEMNITY COMPANY OF CALIFORNIA,does hereby certify that the foregoing Power of Attorney remains in full force and has not been revoked and,furthermore,that the provisions of the resolutions of the respective Boards f Directors o. said corporations set forth in the Power of Attorney are in force as of the date of this Certificate. ,....••••u...• p�ryY This Certificate is executed in the City of Irvine,California,this 16th day of March , 2017 <y ANO�4'. VOv P .� 'yJ �oPPOR4i�F?�y: c :: cp° ❑��Ai��r By: W 1936 `�''• R� ATS-1002(02/17) o * 4/6/2017 Company Profile CALIFORN'A, DEPARTMENT OF INSURANCE COMPANY PROFILE Company Profile Company Search Company Information Company Search Results INDEMNITY COMPANY OF CALIFORNIA Company P.O. BOX 19725 Information IRVINE, CA 92713 Old Company 800-782-1546 Names • Agent for Service Old Company Names Effective Date Reference Information TRANSNATIONAL CASUALTY INS CO 08/12/1976 NAIC Group List Lines of Business Agent For Service Workers' KARISSA LOWRY Compensation 2710 GATEWAY OAKS DRIVE Complaint and SUITE 150N Request for SACRAMENTO CA 95833 Action/Appeals Contact Information Financial Statements Reference Information PDF's Annual Statements NAIC #: 25550 Quarterly California Company ID #: 1926-5 Statements Company Complaint Date Authorized in California: 08/20/1968 Company Performance& License Status: UNLIMITED-NORMAL Comparison Data Company Company Type: Property &Casualty Enforcement Action State of Domicile: CALIFORNIA Composite Complaints Studies Additional Info back to top Find A Company Representative In NAIC Group List Your Area View Financial Disclaimer NAIC Group #: 2538 AmTrust NGH Grp Lines Of Business The company is authorized to transact business within these lines of insurance. For an explanation of any of these terms, please refer to the glossary. AUTOMOBILE LIABILITY MARINE SURETY back to top © 2008 California Department of Insurance https://interactive.web.insurance.ca.gov/companyprofile/companyprofile?event=companyProfilel£doFunction=getCompanyProfile&eid=3839 1/1