Entity Name: | MERITAIN HEALTH, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 24 Mar 2006 |
Branch of: | MERITAIN HEALTH, INC., NEW YORK (Company Number 1048079) |
Business ALEI: | 0853963 |
Annual report due: | 24 Mar 2026 |
Business address: | 300 Corporate Parkway, Amherst, NY, 14226, United States |
Mailing address: | 300 Corporate Parkway, Amherst, NY, United States, 14226 |
Place of Formation: | NEW YORK |
E-Mail: | CLS-CTARMSevidence@wolterskluwer.com |
NAICS
525190 Other Insurance FundsThis industry comprises legal entities (i.e., funds (except pension, and health- and welfare-related employee benefit funds)) organized to provide insurance exclusively for the sponsor, firm, or its employees or members. Self-insurance funds (except employee benefit funds) and workers' compensation insurance funds are included in this industry. Learn more at the U.S. Census Bureau
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
Diane E. Steponaitis | Officer | 300 Corporate Parkway, Amherst, NY, 14226, United States | 151 Farmington Avenue, Hartford, CT, 06156, United States |
Jenni A. Losel | Officer | 300 Corporate Parkway, Amherst, NY, 14226, United States | 300 CORPORATE PARKWAY, AMHERST, NY, 14226, United States |
Joshua C. Cole | Officer | 300 Corporate Parkway, Amherst, NY, 14226, United States | 1 CVS DRIVE, WOONSOCKET, RI, 02895, United States |
Lindsay A. Chuey | Officer | 300 Corporate Parkway, Amherst, NY, 14226, United States | 151 Farmington Avenue, Hartford, CT, 06156, United States |
Jennifer Danielle Hagan | Officer | 300 Corporate Parkway, Amherst, NY, 14226, United States | 300 CORPORATE PARKWAY, AMHERST, NY, 14226, United States |
Marc A. Parr | Officer | 300 Corporate Parkway, Amherst, NY, 14226, United States | 151 Farmington Avenue, Hartford, CT, 06156, United States |
Edward Chung-I Lee | Officer | 300 Corporate Parkway, Amherst, NY, 14226, United States | 151 FARMINGTON AVE RW61, HARTFORD, CT, 06156, United States |
WendyAnn M. Cianci | Officer | 300 Corporate Parkway, Amherst, NY, 14226, United States | 151 Farmington Avenue, Hartford, CT, 06156, United States |
Tracy Louise Smith | Officer | 300 Corporate Parkway, Amherst, NY, 14226, United States | 151 Farmington Avenue, Hartford, CT, 06156, United States |
Mark W. Schmidt | Officer | 300 Corporate Parkway, Amherst, NY, 14226, United States | 509 Progress Drive, Suite 117, Linthicum, MD, 21090, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013358185 | 2025-03-28 | - | Annual Report | Annual Report | - |
BF-0012110530 | 2024-03-11 | - | Annual Report | Annual Report | - |
BF-0011409617 | 2023-03-20 | - | Annual Report | Annual Report | - |
BF-0010301186 | 2022-03-17 | - | Annual Report | Annual Report | 2022 |
0007136904 | 2021-02-09 | - | Annual Report | Annual Report | 2021 |
0006743848 | 2020-02-06 | - | Annual Report | Annual Report | 2020 |
0006354206 | 2019-02-01 | - | Annual Report | Annual Report | 2019 |
0006055577 | 2018-02-05 | - | Annual Report | Annual Report | 2018 |
0005758773 | 2017-02-01 | - | Annual Report | Annual Report | 2017 |
0005483403 | 2016-02-08 | - | Annual Report | Annual Report | 2016 |
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_15-cv-01019 | Judicial Publications | 29:1132 E.R.I.S.A.-Employee Benefits | Employee Retirement Income Security Act (ERISA) | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | BRIDGEPORT HEALTH CARE CENTER, INC. |
Role | Defendant |
Name | Chaim Stern |
Role | Defendant |
Name | MERITAIN HEALTH, INC. |
Role | Interested Party |
Name | R. Alexander Acosta |
Role | Movant |
Name | Warren L. Holcomb |
Role | Movant |
Name | Carmen Espejo |
Role | Plaintiff |
Name | Natividade Goncalves |
Role | Plaintiff |
Name | Local 1522 of Council 4 |
Role | Plaintiff |
Name | Marion V Perez |
Role | Plaintiff |
Name | Carlota Rafael |
Role | Plaintiff |
Opinions
Opinion ID | USCOURTS-ctd-3_15-cv-01019-0 |
Date | 2016-10-21 |
Notes | RULING granting in part and denying in part 110 Motion to Amend/Correct. The plaintiffs are ordered to docket a Second Amended Complaint which is consistent with this Ruling. Signed by Judge Janet C. Hall on 10/20/2016. (Lewis, D) |
View | View File |
Opinion ID | USCOURTS-ctd-3_15-cv-01019-1 |
Date | 2018-03-21 |
Notes | RULING denying 194 Motion to Certify Class. Signed by Judge Janet C. Hall on 3/21/2018. (Anastasio, F.) |
View | View File |
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 | Brent D Churchill |
Role | Interested Party |
Name | R. Alexander Acosta |
Role | Consol Plaintiff |
Name | Estate of Carmen Espejo |
Role | Consol Plaintiff |
Name | Natividade Goncalves |
Role | Consol Plaintiff |
Name | Local 1522 of Council 4 |
Role | Consol Plaintiff |
Name | Marion V Perez |
Role | Consol Plaintiff |
Name | Carlota Rafael |
Role | Consol Plaintiff |
Name | BRIDGEPORT HEALTH CARE CENTER, INC. |
Role | Defendant |
Name | Chaim Stern |
Role | Defendant |
Name | MERITAIN HEALTH, INC. |
Role | Interested Party |
Name | Thomas E. Perez |
Role | Plaintiff |
Opinions
Opinion ID | USCOURTS-ctd-3_16-cv-01519-0 |
Date | 2021-03-22 |
Notes | ORDER granting 169 Motion to Temporarily Prohibit Healthcare Providers (or their Collection Agents) from Direct Billing and/or Commencing or Continuing Any Actions Against Participants and Beneficiaries. See attached. Signed by Judge Kari A. Dooley on 3/22/2021. (Banker, Joshua) |
View | View File |
Opinion ID | USCOURTS-ctd-3_16-cv-01519-1 |
Date | 2023-05-24 |
Notes | ORDER granting 217 Second Motion to Extend Injunction Temporarily Prohibiting Healthcare Providers (or their Collection Agents) from Direct Billing and/or Commencing or Continuing Any Actions Against Participants and Beneficiaries. See attached Order. Signed by Judge Kari A. Dooley on 5/24/2023. (Stamegna, Ashley) |
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