Search icon

MOUNT CARMEL HEALTH PLAN OF CONNECTICUT, INC.

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

Company Details

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

Industry & Business Activity

NAICS

524114 Direct Health and Medical Insurance Carriers

This 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

Director

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

Agent

Name Role
C T CORPORATION SYSTEM Agent

Officer

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

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 -
See something incorrect or outdated?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