Search icon

CIGNA HEALTHCARE OF CONNECTICUT, INC.

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: CIGNA HEALTHCARE OF CONNECTICUT, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 26 Jun 1985
Business ALEI: 0171174
Annual report due: 26 Jun 2025
Business address: 900 COTTAGE GROVE ROAD, HARTFORD, CT, 06152, United States
Mailing address: 900 COTTAGE GROVE ROAD, HARTFORD, CT, United States, 06152
ZIP code: 06152
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 1000
E-Mail: cls-ctarmsevidence@wolterskluwer.com

Industry & Business Activity

NAICS

524114 Direct Health and Medical Insurance Carriers

This U.S. industry comprises establishments primarily engaged in initially underwriting (i.e., assuming the risk and assigning premiums) health and medical insurance policies. Group hospitalization plans and HMO establishments that provide health and medical insurance policies without providing health care services are included in this industry. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
BRYAN HOLGERSON Officer 900 COTTAGE GROVE ROAD, HARTFORD, CT, 06152, United States 900 COTTAGE GROVE ROAD, HARTFORD, CT, 06152, United States
REBECCA SKRIPOL Officer 900 COTTAGE GROVE ROAD, HARTFORD, CT, 06152, United States 900 COTTAGE GROVE ROAD, HARTFORD, CT, 06152, United States
ELIZABETH WARFORD Officer 900 COTTAGE GROVE ROAD, HARTFORD, CT, 06152, United States 900 COTTAGE GROVE ROAD, HARTFORD, CT, 06152, United States
STEVEN CROOKE Officer 900 COTTAGE GROVE ROAD, HARTFORD, CT, 06152, United States 900 COTTAGE GROVE ROAD, HARTFORD, CT, 06152, United States
SCOTT LAMBERT Officer 900 COTTAGE GROVE ROAD, HARTFORD, CT, 06152, United States 3350 SW 148 AVE., STE. 300, MIRAMAR, FL, 33027, United States
RHIANNON BERNIER Officer 900 COTTAGE GROVE ROAD, HARTFORD, CT, 06152, United States 1601 CHESTNUT STREET TWO LIBERTY PLACE, PHILADELPHIA, PA, 19192, United States
TIMOTHY SHERIDAN Officer 900 COTTAGE GROVE ROAD, HARTFORD, CT, 06152, United States 900 COTTAGE GROVE ROAD, HARTFORD, CT, 06152, United States
KATHLEEN O'NEIL Officer 900 COTTAGE GROVE ROAD, HARTFORD, CT, 06152, United States 900 COTTAGE GROVE ROAD, HARTFORD, CT, 06152, United States
JOANNE HART Officer 900 COTTAGE GROVE ROAD, HARTFORD, CT, 06152, United States 1601 CHESTNUT STREET TWO LIBERTY PLACE, PHILADELPHIA, PA, 19192, United States
KATHLEEN TIMM Officer 900 COTTAGE GROVE ROAD, HARTFORD, CT, 06152, United States 900 COTTAGE GROVE ROAD, HARTFORD, CT, 06152, United States

Agent

Name Role
C T CORPORATION SYSTEM Agent

Director

Name Role Business address Residence address
PETER MCCAULEY, M.D. Director 900 COTTAGE GROVE ROAD, HARTFORD, CT, 06152, United States 900 COTTAGE GROVE ROAD, HARTFORD, CT, 06152, United States
BRUCE GRIMM Director 900 COTTAGE GROVE ROAD, HARTFORD, CT, 06152, United States 900 COTTAGE GROVE ROAD, HARTFORD, CT, 06152, United States

History

Type Old value New value Date of change
Name change CIGNA HEALTHPLAN OF CONNECTICUT, INC. CIGNA HEALTHCARE OF CONNECTICUT, INC. 1993-09-01

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013273631 2024-12-02 - Mass Agent Change � Address Agent Address Change -
BF-0012049653 2024-06-06 - Annual Report Annual Report -
BF-0011077940 2023-06-01 - Annual Report Annual Report -
BF-0010214757 2022-06-06 - Annual Report Annual Report 2022
0007370255 2021-06-12 - Annual Report Annual Report 2021
0006933461 2020-06-26 - Annual Report Annual Report 2020
0006556780 2019-05-13 - Annual Report Annual Report 2019
0006182462 2018-05-12 - Annual Report Annual Report 2018
0005851622 2017-05-29 - Annual Report Annual Report 2017
0005584049 2016-06-09 - Annual Report Annual Report 2016

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
7073653 2025-03-24 Closed 2025-03-26 0.00
Coverage Group
Sub Coverage Small Group
Reason PolicyHolder Service
Sub Reason Policy Service Delay
Recovery 0.00
7067971 2024-09-11 Closed 2024-09-11 0.00
Recovery 0.00
7066565 2024-07-29 Closed 2024-08-09 0.00
Recovery 0.00
7061687 2024-02-14 Closed 2024-02-16 0.00
Recovery 0.00
7061610 2024-02-09 Closed 2024-02-15 0.00
Recovery 0.00
7060008 2023-12-15 Closed 2024-01-11 0.00
Coverage Group
Sub Coverage Health Only
Reason Claim Handling
Sub Reason UR INTERNAL/EXTERNAL APPEAL PROCEDURE
Conclusion External Review Info Sent
Recovery 0.00
7056750 2023-08-14 Closed 2024-09-10 0.00
Recovery 0.00
7055611 2023-07-07 Closed 2023-07-24 0.00
Recovery 0.00
7054101 2023-05-08 Closed 2023-05-22 0.00
Coverage A & H
Sub Coverage A & H
Reason Claim Handling
Sub Reason Unsatisfactory Settlement
Disposition Question of Fact/Contract/Provision/Legal Issue
Conclusion Contract Provision
Recovery 0.00
7053269 2023-04-11 Closed 2023-04-24 0.00
Recovery 0.00

Court Cases

This table provides a quick overview of court view cases, including key information like the Title, filing date, current status, and a link of each case.

Docket Number Title Date Case Type Status Open
AC 40258 ATTORNEY ENRICO VACCARO v. WILLIAM D'ANGELO ET AL. 2017-03-22 Appeal Case Disposed View Case
FBT-CV15-6048881-S VACCARO, ENRICO ATTORNEY v. D'ANGELO, WILLIAM Et Al 2015-03-13 M90 - Misc - All other - View Case

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_23-cv-01689 Judicial Publications 28:1332 Diversity-Other Contract Other Contract Actions
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 Cigna Corporation
Role Defendant
Name CIGNA HEALTH CORPORATION
Role Defendant
Name CIGNA HEALTH AND LIFE INSURANCE COMPANY
Role Defendant
Name CIGNA HEALTHCARE OF CONNECTICUT, INC.
Role Defendant
Name CIGNA HOLDING COMPANY
Role Defendant
Name Cigna Holdings
Role Defendant
Name CONNECTICUT GENERAL CORPORATION
Role Defendant
Name Connecticut General Life Insurance Company
Role Defendant
Name Healthsource
Role Defendant
Name The Cigna Group
Role Defendant
Name Healthcare Justice Coalition DE Corp.
Role Plaintiff

Opinions

Opinion ID USCOURTS-ctd-3_23-cv-01689-0
Date 2024-09-23
Notes ORDER GRANTING MOTION TO DISMISS. For the reasons stated in the attached ruling, the defendant's motion to dismiss (Doc. #23) is GRANTED. This dismissal is without prejudice to plaintiff's filing of an amended complaint within 30 days that complies with Rule 8 of the Federal Rules of Civil Procedure. It is so ordered.Signed by Judge Jeffrey A. Meyer on 09/23/2024. (Mejia-Cruz, D.)
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