Coventry Health Care Workers Compensation, Inc. Overview
Coventry Health Care Workers Compensation, Inc. filed as a Foreign Business Corporation in the State of New York on Friday, March 16, 2007 and is approximately seventeen years old, as recorded in documents filed with New York Department 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
Coventry Health Care Workers Compensation, Inc.
Network Visualizer
Advertisements
Key People
Who own Coventry Health Care Workers Compensation, Inc.
Name | |
---|---|
Arthur J. Lynch 13 |
President
Chief Executive Officer
NonPres
CEO
Secretary
Director
Vice President
|
Alex Sun 2 |
President
|
Arthur Arthur |
President
|
Tracy L. Smith 45 |
Treasurer
|
Norman Brown 5 |
Treasurer
|
Stephanie Kroon 7 |
Secretary
|
Sheelagh Beaulieu 65 |
Asst. Secretary
Treasurer
Secretary
|
John Patrick Maroney 45 |
NonTreas
Treasurer
Vice President
|
Edward C. Lee 68 |
NonSec
Secretary
Vice President
|
E. Steven Doyle 6 |
NonDir
Director
|
James E. McGarry 11 |
President
CEO
Director
|
David Young 3 |
President
CEO
Director
Chief Executive Officer
|
Elaine R. Cofrancesco 59 |
Treasurer
Vice President
|
John J. Ruhlmann 38 |
Treasurer
|
Shawn Guertin 26 |
Treasurer
Director
Vice President
|
Jeffrey E. Clark 23 |
Treasurer
Secretary
|
Robert S. Healy 22 |
Treasurer
Secretary
|
Melinda L. Tuozzo 21 |
Treasurer
|
Shirley R. Smith 54 |
Secretary
|
Jonathan D. Weinberg 36 |
Director
Secretary
|
Steven Doyle 4 |
Director
|
Thomas A. Moffatt 415 |
Vice President
|
Melissa Bush Pavlovich 44 |
Vice President
|
John J. Stelben 10 |
Vice President
|
Andrew L. Asher 5 |
Vice President
|
Laurie Dickson 3 |
Vice President
|
Robert L. Gelb 2 |
Vice President
|
Jill Harris 2 |
Vice President
|
Lisa Carrara 1 |
Vice President
|
Elvis Vielma |
Vice President
Senior Vice President
|
Pavlovich Melissa Bush |
Vice President
|
Marc Parr 32 |
Assistant Treasurer
|
Diane Steponaitis 31 |
Assistant Treasurer
|
Wendyann M. Cianci 30 |
Assistant Secretary
|
Peter R. Oades 27 |
Officer
|
Melissa Ronski 24 |
Assistant Secretary
|
Michael M. Sinisgalli 24 |
Assistant Treasurer
|
Sandra M. Coombes 18 |
Assistant Secretary
|
Thomas J. Rolwing 17 |
Assistant Secretary
|
Deborah E. Finch 14 |
Assistant Secretary
|
Holly Vermeulen 10 |
Assistant Secretary
|
Natasha Redding 6 |
Assistant Secretary
|
Jennifer Pomponi 6 |
Assistant Vice Presi
|
Thomas G. Holt 6 |
|
Scott Blum 5 |
Assistant Vice Presi
|
Christopher Atkinson 3 |
Chief Financial Officer
|
Showing 8 records out of 46
Known Addresses for Coventry Health Care Workers Compensation, Inc.
440 E Swedesford Rd
Wayne, PA 19087
6705 Rockledge Dr
Bethesda, MD 20817
151 Farmington Ave
Hartford, CT 06156
77 S Bedford St
Burlington, MA 01803
3200 Highland Ave
Downers Grove, IL 60515
9771 Clairemont Mesa Blvd
San Diego, CA 92124
6720B Rockledge Dr
Bethesda, MD 20817
6720 Rockledge Dr
Bethesda, MD 20817
15400 Calhoun Dr
Rockville, MD 20855
28 Liberty St
New York, NY 10005
Corporate Filings for Coventry Health Care Workers Compensation, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | F07000002276 |
Date Filed: | Wednesday, April 25, 2007 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 800790350 |
Date Filed: | Wednesday, March 21, 2007 |
Registered Agent | National Registered Agents, Inc. |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Delaware |
State ID: | 02977075 |
Date Filed: | Tuesday, April 3, 2007 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Delaware |
State ID: | E0213232007-5 |
Date Filed: | Monday, March 26, 2007 |
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: | NEW YORK |
State ID: | 3490343 |
Date Filed: | Friday, March 16, 2007 |
DOS Process | Coventry Health Care Workers Compensation, Inc. |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
3/16/2007 | Name History/Actual | Coventry Health Care Workers Compensation, Inc. | |
3/21/2007 | Application for Registration | ||
3/26/2007 | Foreign Qualification | Initial Stock Value: Par Value Shares: 1,000 Value: $ 0.01 No Par Value Shares: 0 ----------------------------------------------------------------- Total Authorized Capital: $ 10.00 | |
3/26/2007 | Miscellaneous | DELAWARE GOOD STANDING CERT | |
5/16/2007 | Initial List | ||
9/27/2007 | Change of Name or Address by Registered Agent | ||
3/24/2008 | Annual List | ||
12/31/2008 | Public Information Report (PIR) | ||
12/31/2008 | Public Information Report (PIR) | ||
12/31/2008 | Public Information Report (PIR) | ||
3/25/2009 | Annual List | ||
12/31/2009 | Public Information Report (PIR) | ||
3/18/2010 | Annual List | ||
12/31/2010 | Public Information Report (PIR) | ||
3/30/2011 | Annual List | ||
3/25/2012 | Annual List | ||
3/28/2012 | Change of Name or Address by Registered Agent | ||
12/31/2012 | Public Information Report (PIR) | ||
3/15/2013 | Change of Name or Address by Registered Agent | ||
3/28/2013 | Annual List | ||
12/2/2013 | Change of Name or Address by Registered Agent | ||
12/31/2013 | Public Information Report (PIR) | ||
2/26/2014 | Change of Registered Agent/Office | ||
2/26/2014 | Registered Agent Change | ||
3/31/2014 | Annual List | ||
12/31/2014 | Public Information Report (PIR) | ||
2/27/2015 | Annual List | ||
2/20/2016 | Annual List | ||
2/22/2017 | Annual List | ||
12/31/2017 | Public Information Report (PIR) | ||
1/26/2018 | Annual List | ||
12/31/2018 | Public Information Report (PIR) | ||
1/24/2019 | Annual List | ||
12/31/2019 | 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
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
New York Department of State
Data last refreshed on Monday, April 8, 2024
Data last refreshed on Monday, April 8, 2024
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
What next?
Follow
Receive an email notification when changes occur for Coventry Health Care Workers Compensation, 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 Coventry Health Care Workers Compensation, 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
10
Known Addresses
440 E Swedesford Rd Wayne, PA 19087
6705 Rockledge Dr Bethesda, MD 20817
151 Farmington Ave Hartford, CT 06156
77 S Bedford St Burlington, MA 01803
3200 Highland Ave Downers Grove, IL 60515
9771 Clairemont Mesa Blvd San Diego, CA 92124
6720B Rockledge Dr Bethesda, MD 20817
6720 Rockledge Dr Bethesda, MD 20817
15400 Calhoun Dr Rockville, MD 20855
28 Liberty St New York, NY 10005
These addresses are known to be associated with Coventry Health Care Workers Compensation, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
5
Corporate Records