Search icon

UnitedHealthCare of New England, Inc.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: UnitedHealthCare of New England, Inc.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 14 Nov 1984 (41 years ago)
Identification Number: 000032437
ZIP code: 02886
City: Warwick
County: Kent County
Purpose: HEALTH MAINTENANCE ORGANIZATION
Fictitious names: Ocean State Physicians Health Plan (trading name, 1993-05-19 - 2008-02-25)
Historical names: Ocean State Master Health Plan, Inc.
Ocean State Physicians Health Plan, Inc.
United Health Plans of New England, Inc.
United HealthCare of New England, Inc.
Principal Address: Google Maps Logo 475 KILVERT STREET SUITE 310 MAIL ROUTE # RI010-3400, WARWICK, RI, 02886-1392, USA

Industry & Business Activity

NAICS

621491 HMO Medical Centers

This U.S. industry comprises establishments with physicians and other medical staff primarily engaged in providing a range of outpatient medical services to the health maintenance organization (HMO) subscribers with a focus generally on primary health care. These establishments are owned by the HMO. Included in this industry are HMO establishments that both provide health care services and underwrite health and medical insurance policies. Learn more at the U.S. Census Bureau

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA

DIRECTOR, PRESIDENT

Name Role Address
TIMOTHY CALLAHAN ARCHER DIRECTOR, PRESIDENT MAIL ROUTE # RI010-3400, 475 KILVERT STREET, SUITE 310 WARWICK, RI 02886-1392 USA

ASSISTANT SECRETARY

Name Role Address
HEATHER ANASTASIA LANG ASSISTANT SECRETARY MAIL ROUTE # RI010-3400, 475 KILVERT STREET, SUITE 310 WARWICK, RI 02886-1392 USA
JESSICA LEIGH ZUBA ASSISTANT SECRETARY MAIL ROUTE # RI010-3400, 475 KILVERT STREET, SUITE 310 WARWICK, RI 02886-1392 USA

VICE PRESIDENT

Name Role Address
NYLE BRENT COTTINGTON VICE PRESIDENT MAIL ROUTE # RI010-3400, 475 KILVERT STREET, SUITE 310 WARWICK, RI 02886-1392 USA

TREASURER

Name Role Address
MARILYN VICTORIA HIRSCH TREASURER MAIL ROUTE # RI010-3400, 475 KILVERT STREET SUITE 310 WARWICK, RI 02886-1392 USA

SECRETARY

Name Role Address
BRYN [NMN] SEARNS SECRETARY MAIL ROUTE # RI010-3400, 475 KILVERT STREET SUITE 310 WARWICK, RI 02886-1392 USA

CEO

Name Role Address
MICHAEL ALEXANDER FLORCZYK CEO MAIL ROUTE # RI010-3400, 475 KILVERT STREET SUITE 310 WARWICK, RI 02886-1392 USA

CFO

Name Role Address
ROSS ALLEN BAUERLY CFO MAIL ROUTE # RI010-3400, 475 K WARWICK, RI 02886-1392 USA

VICE PRESIDENT, MEDICAID OPERATIONS,DIRECTOR

Name Role Address
MICHAEL ALEXANDER FLORCZYK VICE PRESIDENT, MEDICAID OPERATIONS,DIRECTOR MAIL ROUTE # RI010-3400, 475 KILVERT STREET SUITE 310 WARWICK, RI 02886-1392 USA

DIRECTOR

Name Role Address
SUZANNE JUDITH SWOOP O'BRIEN DIRECTOR MAIL ROUTE # RI010-3400, 475 KILVERT STREET SUITE 310 WARWICK, RI 02886-1392 USA

Links between entities

Type:
Headquarter of
Company Number:
0179755
State:
CONNECTICUT

Events

Type Date Old Value New Value
Name Change 2002-02-21 United HealthCare of New England, Inc. UnitedHealthCare of New England, Inc.
Name Change 1996-07-01 United Health Plans of New England, Inc. United HealthCare of New England, Inc.
Merged 1995-04-21 Ocean State Coordinated Health Services Corporation UnitedHealthCare of New England, Inc.
Name Change 1993-04-22 Ocean State Physicians Health Plan, Inc. United Health Plans of New England, Inc.
Name Change 1985-05-09 Ocean State Master Health Plan, Inc. Ocean State Physicians Health Plan, Inc.

Filings

Number Name File Date
202452586600 Annual Report 2024-04-25
202333968240 Annual Report 2023-04-25
202215562740 Annual Report 2022-04-23
202192192280 Annual Report 2021-02-20
202032605950 Annual Report 2020-01-20

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Jul 2025

Sources: Rhode Island Department of State