Search icon

MERITAIN HEALTH, INC.

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

Company Details

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

Industry & Business Activity

NAICS

525190 Other Insurance Funds

This 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

Agent

Name Role
C T CORPORATION SYSTEM Agent

Officer

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

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

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_15-cv-01019 Judicial Publications 29:1132 E.R.I.S.A.-Employee Benefits Employee Retirement Income Security Act (ERISA)
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 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
USCOURTS-ctd-3_16-cv-01519 Judicial Publications 29:1001 E.R.I.S.A.: Employee Retirement Employee Retirement Income Security Act (ERISA)
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
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