Search icon

BRIGHTON HEALTH PLAN SOLUTIONS, LLC

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

Company Details

Entity Name: BRIGHTON HEALTH PLAN SOLUTIONS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 25 Jul 2012
Branch of: BRIGHTON HEALTH PLAN SOLUTIONS, LLC, NEW YORK (Company Number 2197594)
Business ALEI: 1078694
Annual report due: 31 Mar 2026
Business address: 1600 Stewart Avenue, Westbury, NY, 11590, United States
Mailing address: 1600 Stewart Avenue, Westbury, NY, United States, 11590
Mailing jurisdiction address: 1600 STEWART AVENUE SUITE 700, WESTBURY, NY, 11590, United States
Place of Formation: NEW YORK
E-Mail: LEGAL@BRIGHTONHPS.COM

Industry & Business Activity

NAICS

524292 Pharmacy Benefit Management and Other Third Party Administration of Insurance and Pension Funds

This U.S. industry comprises establishments primarily engaged in providing pharmacy benefit management (PBM) services and other third party administration services of insurance and pension funds, such as claims processing and other administrative services to insurance carriers, employee benefit plans, and self-insurance funds. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
MICHELLE ZETTERGREN Officer ONE PENN PLAZA, SUITE 1410, NEW YORK, NY, 10119, United States One Penn Plaza, Suite 1410, New York, NY, 10119, United States
MICHAEL TUFO Officer 1600 STEWART AVENUE, WESTBURY, NY, 11590, United States 1600 Stewart Avenue, Westbury, NY, 11590, United States
BRIAN MURRAY Officer 1600 STEWART AVENUE, SUITE 700, WESTBURY, NY, 11590, United States 14 KINLOCK DRIVE, MILFORD, CT, 06460, United States
TAMARA FULLER Officer 1600 STEWART AVE, SUITE 700, WESTBURY, NY, 11590, United States 1600 Stewart Avenue, Westbury, NY, 11590, United States
JOSEPH BRENNAN Officer 2421 ATLANTIC AVENUE, SUITE 203, WALL TOWNSHIP, NJ, 08736, United States 67 LOOKOUT MTN ROAD, MANCHESTER, CT, 06040, United States
JAMES CUSUMANO Officer ONE PENN PLAZA, SUITE 1410, NEW YORK, NY, 10119, United States One Penn Plaza, Suite 1410, New York, NY, 10119, United States

Agent

Name Role
C T CORPORATION SYSTEM Agent

History

Type Old value New value Date of change
Name change MAGNACARE ADMINISTRATIVE SERVICES, LLC BRIGHTON HEALTH PLAN SOLUTIONS, LLC 2017-10-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013020764 2025-03-10 - Annual Report Annual Report -
BF-0013277733 2024-12-02 - Mass Agent Change � Address Agent Address Change -
BF-0012072959 2024-03-07 - Annual Report Annual Report -
BF-0011437625 2023-03-03 - Annual Report Annual Report -
BF-0010232808 2022-03-01 - Annual Report Annual Report 2022
0007267052 2021-03-29 - Annual Report Annual Report 2021
0006821613 2020-03-09 - Annual Report Annual Report 2020
0006443369 2019-03-11 - Annual Report Annual Report 2019
0006131102 2018-03-20 - Annual Report Annual Report 2018
0005962447 2017-10-30 2017-10-30 Amendment Amend Name -
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