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 |
NAICS
524114 Direct Health and Medical Insurance CarriersThis 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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | AETNA HEALTH INC., RHODE ISLAND | 001709571 | RHODE ISLAND |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300O72MQXU6SNSP59 | 0192952 | US-CT | GENERAL | ACTIVE | 1987-01-04 | |||||||||||||||||||
|
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 |
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 |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
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 |
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 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 |
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 | |||||||||||
|
|||||||||||||||
7073323 | 2025-03-11 | Closed | 2025-03-14 | 0.00 | |||||||||||
|
|||||||||||||||
7073251 | 2025-03-07 | Full Review - Standard | - | 0.00 | |||||||||||
|
|||||||||||||||
7072892 | 2025-02-26 | Closed | 2025-02-26 | 0.00 | |||||||||||
|
|||||||||||||||
7072316 | 2025-02-07 | Closed | 2025-02-19 | 0.00 | |||||||||||
|
|||||||||||||||
7071698 | 2025-01-17 | Closed | 2025-02-25 | 0.00 | |||||||||||
|
|||||||||||||||
7071695 | 2025-01-17 | Closed | 2025-01-28 | 0.00 | |||||||||||
|
|||||||||||||||
7071430 | 2025-01-09 | Closed | 2025-02-14 | 0.00 | |||||||||||
|
|||||||||||||||
7071109 | 2024-12-26 | Closed | 2025-01-03 | 0.00 | |||||||||||
|
|||||||||||||||
7069731 | 2024-11-07 | Closed | 2024-11-14 | 0.00 | |||||||||||
|
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 | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | AETNA HEALTH INC. |
Role | Plaintiff |
Name | KIRSHNER |
Role | Defendant |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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