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 |
NAICS
524292 Pharmacy Benefit Management and Other Third Party Administration of Insurance and Pension FundsThis 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
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 |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | MAGNACARE ADMINISTRATIVE SERVICES, LLC | BRIGHTON HEALTH PLAN SOLUTIONS, LLC | 2017-10-30 |
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 | - |
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