- Home >
- U.S. >
- Connecticut >
- Bloomfield
Cigna Health Management, Inc.
Active Bloomfield, CT
(860)226-0533
Cigna Health Management, Inc. Overview
Cigna Health Management, Inc. filed as a Statement & Designation By Foreign Corporation in the State of California on Thursday, May 28, 1970 and is approximately fifty-four years old, as recorded in documents filed with California Secretary of State. A corporate filing is called a foreign filing when an existing corporate entity files in a state other than the state they originally filed in. This does not necessarily mean that they are from outside the United States.
Sponsored
Learn More
D&B Reports Available for
Cigna Health Management, Inc.
Network Visualizer
Advertisements
Key People
Who own Cigna Health Management, Inc.
Name | |
---|---|
Alan Mark Muney 2 |
President
Chief Executive Officer
Governing Person
Mem of Board of Dire
NonDir
NonPres
CEO
Secretary
Director
|
Steven Miller |
President
Director
|
Scott Ronald Lambert 64 |
Treasurer
Vice President
NonTreas
|
Mark Paul Fleming 47 |
Vice President
Assistant Treasurer
Treasurer
Secretary
|
Joanne R. Hart 40 |
Vice President
Assistant Treasurer
Treasurer
Secretary
|
Michael T. Crompton 3 |
Director
NonDir
|
Gloria Perrotta 1 |
Director
|
Maureen H. Ryan 21 |
Vice President
Assistant Treasurer
Assistant Treas.
|
David M. Porcello 15 |
Vice President
|
Christopher J. Whelan 4 |
Vice President
|
Michael J. Reardon |
Vice President
|
Nancy E. Richmond |
Vice President
|
Douglas A. Nemecek |
Vice President
|
David Mathew Procello |
Vice President
|
Anna Krishtul 40 |
Corporate Secretary
NonSec
President
Secretary
|
Rhiannon A. Bernier 15 |
Assistant Secretary
Treasurer
Secretary
|
Matthew Shawn Morris 16 |
Assistant Vice Presi
|
Kevin J. Oleksak 14 |
Assistant Secretary
Assistant Sec.
|
Theresa Press 13 |
Assistant Treasurer
Assistant Treas.
|
Sanjiv Awasthi 12 |
Assistant Vice Presi
|
Jessica Anne Sasser 10 |
Assistant Secretary
|
Susan M. Metrow 10 |
Assistant Secretary
|
Francis Sudall 8 |
Assistant Treasurer
|
Susan Barrett Celmer 7 |
Assistant Secretary
|
Heather L. Wegrzyniak 7 |
Assistant Secretary
|
Edward Paul Potanka 6 |
Assistant Secretary
|
Elizabeth Ellen Quattrochi 4 |
Assistant Secretary
|
Edmund John Skowronek 4 |
Assistant Secretary
|
Christopher E. Colborn 2 |
Assistant Vice Presi
Assistant Vp
|
Stephen T. Brady 2 |
Assistant Vice Presi
Assistant Vp
|
Scott T. Josephs 2 |
Chief Medical Office
|
Rhiannon Ashley Berner |
Assistant Secretary
|
Heatherlyn Wegrzyniak |
Assistant Secretary
|
Brian D. Wells |
President
Director
Director
|
Vacancy Vacancy |
President
|
Thomas M. Farrell |
President
Director
Member of Board of D
|
T. M. Farrell |
President
Director
|
Kelly Kristen Brundin 4 |
CFO
Director
Vice President
|
David Goldberg 3 |
CFO
Director
Chief Financial Officer
Member of Board of D
|
Barry R. McHale 26 |
Treasurer
Vice President
Assistant Treas.
Assistant Treasurer
|
Drew Reynolds 13 |
Treasurer
Secretary
Vice President
|
Stephan M. Petrov 5 |
Treasurer
Secretary
Vice President
|
Jill Stadelman 29 |
Secretary
|
Shermona Mapp 20 |
Secretary
Corporate Secretary
|
Jennifer A. Shank 4 |
Secretary
Assistant Secretary
|
Keith Alan Dixon 2 |
Secretary
Vice President
|
Allen R. Woolf |
Director
Director
Secretary
Senior Vp
Vice President
Chief Medical Office
|
Archie A. Anderson |
Secretary
Senior Vp
Vice President
|
Thomas A. Croswell |
Secretary
Vice President
|
Kevin D. Fenner |
Director
Chief Financial Officer
|
Susan H. Goodchild |
Director
|
Karen A. Vlasach |
Director
Director
|
Robert D. Picinich 1 |
Senior Vp
|
John C. Rademacher |
Senior Vp
|
Jeffery R. Verney |
Senior Vp
|
John P. Frey 10 |
Vice President
Assistant Treas.
|
David P. Bourdon 3 |
Vice President
|
Anthony Perez 3 |
Vice President
|
Frederick E. Scardellette 2 |
Vice President
|
Jeffery L. Novak 2 |
Vice President
|
Timothy Burton 1 |
Vice President
|
Jared M. Gross 1 |
Vice President
|
William Arthur McGean 1 |
Vice President
|
Jim W. Small |
Vice President
|
Christopher M. Coloian |
Vice President
|
Richard C. Ferraro |
Vice President
|
Susan E. Gaca |
Vice President
|
Bethany H. Jones |
Vice President
|
Douglas Nemecek |
Vice President
|
Jodi Aronson Prohopsky |
Vice President
|
Irene P. Gentile 7 |
Assistant Sec.
|
Matthew M. Allyn 7 |
Assistant Secretary
|
Steven J. Platt 5 |
Assistant Treas.
|
Linda L. Wencil 4 |
Assistant Sec.
|
Debra C. Christie 3 |
Assistant Vp
|
Paula Maria Meyers 3 |
Assistant Secretary
|
Norf Frank Petrucci 3 |
Assistant Secretary
|
Deborah Lynne Young 2 |
Corporate Secretary
|
Titus Othniel Roden 2 |
Assistant Secretary
|
Thomas P. Cichon 2 |
Assistant Vp
|
Bryan J. Peters 2 |
Assistant Vp
|
Percy W. Christian 1 |
Assistant Vp
|
Joseph M. Dougherty 1 |
Assistant Vice Presi
Assistant Vp
|
Bryan J. Lahman |
Assistant Vp
|
Michael J. Wagner |
Assistant Corporate
|
Showing 8 records out of 85
Known Addresses for Cigna Health Management, Inc.
Corporate Filings for Cigna Health Management, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | 837744 |
Date Filed: | Monday, January 24, 1977 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 3578706 |
Date Filed: | Monday, April 8, 1974 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Delaware |
State ID: | 00599387 |
Date Filed: | Thursday, May 28, 1970 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Delaware |
State ID: | C8345-1983 |
Date Filed: | Wednesday, December 21, 1983 |
Registered Agent | The Corporation Trust Company of Nevada |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | Delaware |
County: | Onondaga |
State ID: | 417906 |
Date Filed: | Thursday, December 16, 1976 |
DOS Process | C T Corporation System |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
4/8/1974 | Application for Certificate of Authority | ||
12/16/1976 | Name History/Actual | International Rehabilitation Associates, Inc. | |
12/16/1976 | Name History/Actual | International Rehabilitation Associates, Inc. | |
3/17/1980 | Tax Forfeiture | ||
6/9/1980 | Reinstatement | ||
9/20/1982 | Certificate of Assumed Business Name | ||
1/10/1983 | Certificate of Assumed Business Name | ||
9/6/1983 | Certificate of Assumed Business Name | ||
12/21/1983 | Foreign Qualification | ||
1/6/1985 | Change of Registered Agent/Office | ||
2/21/1990 | Amendment | CERTIFIED COPY OF RESTATED ARTICLES AMENDING DIRECTORS LIABILITY. TLS | |
7/13/1990 | Change of Registered Agent/Office | ||
12/19/1990 | Amendment | CERTIFICATE OF MERGER MERGING CORPORATE HEALTHCARE MANAGEMENT, INC. (A TENN. CORP. FILE NO. 5459-84) INTO THIS CORPORATION. TLS | |
2/17/1998 | Annual List | ||
12/6/1998 | Annual List | ||
10/29/1999 | Registered Agent Address Change | CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA | |
11/27/1999 | Annual List | ||
2/24/2000 | Annual List | ||
1/9/2001 | Annual List | ||
2/6/2002 | Annual List | ||
12/31/2002 | Public Information Report (PIR) | ||
3/11/2003 | Annual List | ||
12/31/2003 | Public Information Report (PIR) | ||
3/1/2004 | Annual List | List of Officers for 2003 to 2004 | |
12/31/2004 | Public Information Report (PIR) | ||
2/28/2005 | Annual List | ||
11/28/2005 | Annual List | 2005-06 | |
12/31/2005 | Public Information Report (PIR) | ||
12/31/2006 | Public Information Report (PIR) | ||
12/31/2007 | Public Information Report (PIR) | ||
12/31/2007 | Annual List | 06-07 (LATE) | |
12/31/2007 | Annual List | 07-08 | |
12/31/2007 | Registered Agent Change | ||
4/29/2008 | Registered Agent Address Change | ||
10/30/2008 | Annual List | ||
11/23/2009 | Annual List | ||
4/19/2010 | Change of Name or Address by Registered Agent | ||
11/23/2010 | Annual List | ||
12/17/2010 | Application for Amended Registration | ||
12/20/2010 | Amendment | ||
12/31/2010 | Public Information Report (PIR) | ||
1/11/2011 | Name History/Actual | Cigna Health Management, Inc. | |
1/11/2011 | Name History/Actual | Cigna Health Management, Inc. | |
3/14/2011 | Registered Agent Change | ||
11/25/2011 | Annual List | ||
12/14/2012 | Annual List | ||
12/31/2012 | Public Information Report (PIR) | ||
10/21/2013 | Annual List | ||
12/2/2013 | Change of Name or Address by Registered Agent | ||
12/31/2013 | Public Information Report (PIR) | ||
11/7/2014 | Annual List | ||
12/31/2014 | Public Information Report (PIR) | ||
12/11/2015 | Annual List | ||
12/31/2015 | Public Information Report (PIR) | ||
11/30/2016 | Annual List | ||
12/31/2016 | Public Information Report (PIR) | ||
11/16/2017 | Annual List | ||
12/31/2017 | Public Information Report (PIR) | ||
11/8/2018 | Annual List | ||
12/31/2018 | Public Information Report (PIR) | ||
12/31/2023 | Public Information Report (PIR) |
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
New York Department of State
Data last refreshed on Monday, April 8, 2024
Data last refreshed on Monday, April 8, 2024
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
What next?
Follow
Receive an email notification when changes occur for Cigna Health Management, Inc..
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Cigna Health Management, Inc. and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
5
Known Addresses
1601 Chestnut St Philadelphia, PA 19192
900 Cottage Grove Rd Hartford, CT 06152
900 Cottage Grove Rd Bloomfield, CT 06002
B218 900 Cottage Grove Rd Bloomfield, CT 06002
1601 Chestnut Street Trl Philadelphia, PA 19192
These addresses are known to be associated with Cigna Health Management, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
5
Corporate Records