Name: | Aetna Student Health Agency Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 27 Aug 2001 (23 years ago) |
Identification Number: | 000120086 |
Place of Formation: | MASSACHUSETTS |
Principal Address: | 93 WORCESTER STREET, WELLESLEY HILLS, MA, 02481, USA |
Purpose: | STUDENT HEALTH BUSINESS |
NAICS: | 524114 - Direct Health and Medical Insurance Carriers |
Historical names: |
Chickering Benefit Planning Insurance Agency, Inc. |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
LEILA NOWROOZI | ASSISTANT SECRETARY | 93 WORCESTER STREET WELLESLEY HILLS, MA 02481 USA |
SHEELAGH M. BEAULIEU | ASSISTANT SECRETARY | 93 WORCESTER STREET WELLESLEY HILLS, MA 02481 USA |
WENDYANN M. CIANCI | ASSISTANT SECRETARY | 93 WORCESTER STREET WELLESLEY HILLS, MA 02481 USA |
JOSHUA C. COLE | ASSISTANT SECRETARY | 93 WORCESTER STREET WELLESLEY HILLS, MA 02481 USA |
Name | Role | Address |
---|---|---|
MICHAEL PENNEY | PRESIDENT / DIRECTOR | 93 WORCESTER STREET WELLESLEY HILLS, MA 02481 USA |
Name | Role | Address |
---|---|---|
TRACY LOUISE SMITH | VICE PRESIDENT AND TREASURER | 93 WORCESTER STREET WELLESLEY HILLS, MA 02481 USA |
Name | Role | Address |
---|---|---|
EDWARD CHUNG-I LEE, | CLERK | 93 WORCESTER STREET WELLESLEY HILLS, MA 02481 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2009-03-03 | Chickering Benefit Planning Insurance Agency, Inc. | Aetna Student Health Agency Inc. |
Number | Name | File Date |
---|---|---|
202452286780 | Annual Report | 2024-04-24 |
202333757420 | Annual Report | 2023-04-24 |
202215827100 | Annual Report | 2022-04-27 |
202190576280 | Annual Report | 2021-02-10 |
202032854330 | Annual Report | 2020-01-23 |
201984909460 | Annual Report | 2019-01-22 |
201856417260 | Annual Report | 2018-01-20 |
201731046570 | Annual Report | 2017-01-30 |
201691395770 | Annual Report | 2016-01-28 |
201554138520 | Annual Report | 2015-01-24 |
Date of last update: 09 Oct 2024
Sources: Rhode Island Department of State