Entity Name: | MOUNT CARMEL HEALTH PLAN OF CONNECTICUT, INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 08 Dec 2021 |
Business ALEI: | 2399088 |
Annual report due: | 20 Jan 2026 |
Business address: | 3100 Easton Square Pl Ste 300, Columbus, OH, 43219-6290, United States |
Mailing address: | 3100 Easton Square Pl Ste 300, Columbus, OH, United States, 43219-6290 |
Place of Formation: | CONNECTICUT |
E-Mail: | trisha.whetstone@trinity-health.org |
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
Name | Role | Business address | Residence address |
---|---|---|---|
Mark Murphy | Director | 301 Prospect Ave, Syracuse, NY, 13203-1807, United States | 54 Point Beach Dr, Milford, CT, 06460-7645, United States |
Jack Randolph | Director | 6150 E Broad St, Columbus, OH, 43213-1574, United States | 9347 Duck Lake Ct, Sylvania, OH, 43560-8991, United States |
David Vis | Director | 6150 E Broad St, Columbus, OH, 43213-1574, United States | 1401 Caring Ct, Maitland, FL, 32751-4252, United States |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
Jack Randolph | Officer | 6150 E Broad St, Columbus, OH, 43213-1574, United States | 9347 Duck Lake Ct, Sylvania, OH, 43560-8991, United States |
David Vis | Officer | 6150 E Broad St, Columbus, OH, 43213-1574, United States | 1401 Caring Ct, Maitland, FL, 32751-4252, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013178775 | 2024-12-22 | - | Annual Report | Annual Report | - |
BF-0013267912 | 2024-12-02 | - | Mass Agent Change � Address | Agent Address Change | - |
BF-0012325847 | 2024-01-03 | - | Annual Report | Annual Report | - |
BF-0010500399 | 2023-01-20 | - | Annual Report | Annual Report | - |
BF-0010163151 | 2022-01-20 | 2022-03-07 | First Report | Organization and First Report | - |
BF-0010163140 | 2021-12-08 | - | Business Formation | Certificate of Incorporation | - |
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