Search icon

AETNA HEALTH INC.

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

Company Details

Entity Name: AETNA HEALTH INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 05 Jan 1987
Business ALEI: 0192952
Annual report due: 05 Jan 2026
Business address: 151 Farmington Avenue, Hartford, CT, 06156, United States
Mailing address: 151 Farmington Avenue, Hartford, CT, United States, 06156
ZIP code: 06156
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 200
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

Links between entities

Type Company Name Company Number State
Headquarter of AETNA HEALTH INC., RHODE ISLAND 001709571 RHODE ISLAND

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300O72MQXU6SNSP59 0192952 US-CT GENERAL ACTIVE 1987-01-04

Addresses

Legal C/O C T CORPORATION SYSTEM, 67 BURNSIDE AVE, EAST, HARTFORD, US-CT, US, 06108-3408
Headquarters 151 Farmington Avenue, Hartford, US-CT, US, 06156

Registration details

Registration Date 2017-11-04
Last Update 2024-02-09
Status ISSUED
Next Renewal 2025-03-07
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 0192952

Officer

Name Role Business address Residence address
Edward Chung-I Lee Officer 151 Farmington Avenue, Hartford, CT, 06156, United States 151 FARMINGTON AVE RW61, HARTFORD, CT, 06156, United States
Jeffrey James Drzazgowski Officer 151 Farmington Avenue, Hartford, CT, 06156, United States 151 Farmington Ave., RW61, HARTFORD, CT, 06156, United States
Kevin J. Grozio Officer 151 Farmington Avenue, Hartford, CT, 06156, United States 151 FARMINGTON AVENUE, HARTFORD, CT, 06156, United States
Caitlin M. Gould Officer 151 Farmington Avenue, Hartford, CT, 06156, United States 151 Farmington Ave., RW61, HARTFORD, CT, 06156, United States
Steven Matthew Conte Officer 151 Farmington Avenue, Hartford, CT, 06156, United States 151 Farmington Avenue, Hartford, CT, 06156, United States
Thomas J. Rolwing Officer 151 Farmington Avenue, Hartford, CT, 06156, United States 509 Progress Dr Ste 117, Linthicum Heights, MD, 21090-2266, United States
Timothy James Olson Officer 151 Farmington Avenue, Hartford, CT, 06156, United States 151 Farmington Avenue, Hartford, CT, 06156, United States
Christopher Robert Campbell Officer 151 Farmington Avenue, Hartford, CT, 06156, United States 151 Farmington Avenue, Hartford, CT, 06156, United States
Anand Amit Shukla Officer 151 Farmington Avenue, Hartford, CT, 06156, United States 151 Farmington Avenue, Hartford, CT, 06156, United States
Whitney Dorothy Todisco (Nazarko Lavoie) Officer 151 Farmington Avenue, Hartford, CT, 06156, United States 151 Farmington Avenue, Hartford, CT, 06156, United States

Agent

Name Role
C T CORPORATION SYSTEM Agent

Director

Name Role Business address Residence address
Jason Henry Tompkins Director 151 Farmington Avenue, Hartford, CT, 06156, United States 151 Farmington Avenue, Hartford, CT, 06156, United States
Jr. Vincent John Liscomb Director 151 Farmington Avenue, Hartford, CT, 06156, United States 151 Farmington Avenue, Hartford, CT, 06156, United States
Spence William Papke Director 151 Farmington Avenue, Hartford, CT, 06156, United States 151 Farmington Avenue, Hartford, CT, 06156, United States

History

Type Old value New value Date of change
Name change AETNA U.S. HEALTHCARE INC. AETNA HEALTH INC. 2002-05-01
Name change U.S. HEALTHCARE, INC. AETNA U.S. HEALTHCARE INC. 1997-06-17

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012908314 2024-12-10 - Annual Report Annual Report -
BF-0013270163 2024-12-02 - Mass Agent Change � Address Agent Address Change -
BF-0012281383 2023-12-07 - Annual Report Annual Report -
BF-0011383143 2022-12-28 - Annual Report Annual Report -
BF-0010176061 2022-01-06 - Annual Report Annual Report 2022
0007074735 2021-01-21 - Annual Report Annual Report 2021
0006694909 2019-12-12 - Annual Report Annual Report 2020
0006288624 2018-12-06 - Annual Report Annual Report 2019
0005979246 2017-12-05 - Annual Report Annual Report 2018
0005718887 2016-12-14 - Annual Report Annual Report 2017

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
7073493 2025-03-18 Preliminary Review - Standard 2025-03-19 0.00
Recovery 0.00
7073323 2025-03-11 Closed 2025-03-14 0.00
Coverage Individual
Sub Coverage Medicare Advantage
Reason Claim Handling
Sub Reason Claim Procedure
Recovery 0.00
7073251 2025-03-07 Full Review - Standard - 0.00
Recovery 0.00
7072892 2025-02-26 Closed 2025-02-26 0.00
Recovery 0.00
7072316 2025-02-07 Closed 2025-02-19 0.00
Recovery 0.00
7071698 2025-01-17 Closed 2025-02-25 0.00
Recovery 0.00
7071695 2025-01-17 Closed 2025-01-28 0.00
Recovery 0.00
7071430 2025-01-09 Closed 2025-02-14 0.00
Coverage Group
Sub Coverage Health Only
Reason Claim Handling
Sub Reason External Review
Recovery 0.00
7071109 2024-12-26 Closed 2025-01-03 0.00
Coverage A & H
Sub Coverage A & H
Reason Claim Handling
Sub Reason Medical Necessity Denial
Recovery 0.00
7069731 2024-11-07 Closed 2024-11-14 0.00
Coverage A & H
Sub Coverage A & H
Reason Claim Handling
Sub Reason Medical Necessity
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
0500864 Insurance 2005-06-01 remanded to state court
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2005-06-01
Termination Date 2006-02-16
Section 1446
Sub Section NR
Status Terminated

Parties

Name AETNA HEALTH INC.
Role Plaintiff
Name KIRSHNER
Role Defendant
0701283 Employee Retirement Income Security Act (ERISA) 2007-08-23 voluntarily
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2007-08-23
Termination Date 2007-08-31
Section 1001
Status Terminated

Parties

Name SMITH
Role Plaintiff
Name AETNA HEALTH INC.
Role Defendant
2300201 Employee Retirement Income Security Act (ERISA) 2023-02-16 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 3
Filing Date 2023-02-16
Termination Date 2024-02-05
Section 1132
Status Terminated

Parties

Name MURPHY MEDICAL ASSOCIAT,
Role Plaintiff
Name AETNA HEALTH 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_24-cv-00680 Judicial Publications - Other Statutory 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 HEALTH AND LIFE INSURANCE COMPANY
Role Consol Defendant
Name AETNA Life Insurance Company Inc
Role Defendant
Name AETNA HEALTH INC.
Role Defendant
Name AETNA HEALTH AND LIFE INSURANCE COMPANY
Role Defendant
Name CVS Health Corporation
Role Interested Party
Name CVS PHARMACY, INC.
Role Interested Party
Name Calstar Air Medical Services
Role Interested Party
Name Global Medical Response
Role Interested Party
Name REACH Air Medical Services
Role Interested Party
Name Air Evac EMS
Role Plaintiff
Name AirMed International
Role Plaintiff
Name Calstar Air Medical Services
Role Plaintiff
Name Guardian Flight LLC
Role Plaintiff
Name MED-TRANS CORPORATION
Role Plaintiff
Name Reach Air Medical Services LLC
Role Plaintiff

Opinions

Opinion ID USCOURTS-ctd-3_24-cv-00680-0
Date 2025-01-15
Notes ORDER granting in part and denying in part Aetna's 195 Motion to Compel and setting compliance deadlines. Signed by Judge S. Dave Vatti on 1/15/2025. (Nichols, J)
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