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 (40 years ago) |
Identification Number: | 000032437 |
ZIP code: | 02886 |
County: | Kent County |
Principal Address: | 475 KILVERT STREET SUITE 310 MAIL ROUTE # RI010-3400, WARWICK, RI, 02886-1392, USA |
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. |
NAICS
621491 HMO Medical CentersThis 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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | UnitedHealthCare of New England, Inc., CONNECTICUT | 0179755 | CONNECTICUT |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
PETER MARSHALL GILL | TREASURER | MAIL ROUTE # RI010-3400, 475 KILVERT STREET, SUITE 310 WARWICK, RI 02886-1392 USA |
Name | Role | Address |
---|---|---|
RICHARD MICHAEL HERSCH | CFO | MAIL ROUTE # RI010-3400, 475 KILVERT STREET, SUITE 310 WARWICK, RI 02886-1392 USA |
Name | Role | Address |
---|---|---|
TIMOTHY CALLAHAN ARCHER | DIRECTOR, PRESIDENT | MAIL ROUTE # RI010-3400, 475 KILVERT STREET, SUITE 310 WARWICK, RI 02886-1392 USA |
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 |
Name | Role | Address |
---|---|---|
NYLE BRENT COTTINGTON | VICE PRESIDENT | MAIL ROUTE # RI010-3400, 475 KILVERT STREET, SUITE 310 WARWICK, RI 02886-1392 USA |
Name | Role | Address |
---|---|---|
MARY RACHEL SNYDER | DIRECTOR | MAIL ROUTE # RI010-3400, 475 KILVERT STREET, SUITE 310 WARWICK, RI 02886-1392 USA |
MICHAEL ALEXAND FLORCZYK | DIRECTOR | 475 KILVERT STREET, SUITE 310, MAIL ROUTE # RI010-3400 WARWICK, RI 02886-1392 USA |
Name | Role | Address |
---|---|---|
BRYN SEARNS [NMN] | SECRETARY | MAIL ROUTE # RI010-3400, 475 KILVERT STREET, SUITE 310 WARWICK, RI 02886-1392 USA |
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. |
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 |
201984946140 | Annual Report | 2019-01-22 |
201856703930 | Annual Report | 2018-01-24 |
201730965520 | Annual Report | 2017-01-27 |
201691927250 | Annual Report | 2016-02-04 |
201554348910 | Annual Report | 2015-01-29 |
Date of last update: 07 Apr 2025
Sources: Rhode Island Department of State