Search icon

UnitedHealthCare of New England, Inc.

Headquarter

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 (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.

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

Links between entities

Type Company Name Company Number State
Headquarter of UnitedHealthCare of New England, Inc., CONNECTICUT 0179755 CONNECTICUT

Agent

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

TREASURER

Name Role Address
PETER MARSHALL GILL TREASURER MAIL ROUTE # RI010-3400, 475 KILVERT STREET, SUITE 310 WARWICK, RI 02886-1392 USA

CFO

Name Role Address
RICHARD MICHAEL HERSCH CFO MAIL ROUTE # RI010-3400, 475 KILVERT STREET, SUITE 310 WARWICK, RI 02886-1392 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

DIRECTOR

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

SECRETARY

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

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
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