corporationwiki
  • Home
  • Companies
  • People
  • Locations
  • Trademarks
  • Avatar
    • Signed in as
    • Sign out
  • Home
  • >
  • U.S.
  • >
  • Maryland
  • >
  • Bethesda

First Health Group Corp.

Active Bethesda, MD

(630)241-7900
  • Overview
  • 73
    Key People
  • 5
    Locations
  • 8
    Filings
  • Contribute
Follow

First Health Group Corp. Overview

First Health Group Corp. filed as a Statement & Designation By Foreign Corporation in the State of California on Friday, April 23, 1993 and is approximately twenty-nine years old, according to public records 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 First Health Group Corp.
Network Visualizer
Advertisements

Key People

Who own First Health Group Corp.

Name
Mark W. Schmidt 8
~ Background Report ~
President
Chief Executive Officer
Director
NonPres
Robert S. Healy 19
~ Background Report ~
Treasurer
Secretary
Lindsay A. Chuey 16
~ Background Report ~
Treasurer
Secretary
Edward C. Lee 62
~ Background Report ~
Secretary
NonSec
Vice President
Steven Doyle 4
~ Background Report ~
Director
Thomas A. Moffatt 408
~ Background Report ~
Vice President
John Patrick Maroney 45
~ Background Report ~
Vice President
NonTreas
Melissa Bush Pavlovich 42
~ Background Report ~
Vice President
Tracy L. Smith 33
~ Background Report ~
Vice President
Kara Dornig
~ Background Report ~
Vice President
Susan Korth
~ Background Report ~
Vice President
Wendyann M. Cianci 30
~ Background Report ~
Assistant Secretary
Marc Parr 30
~ Background Report ~
Assistant Treasurer
Diane Steponaitis 30
~ Background Report ~
Assistant Treasurer
Peter R. Oades 27
~ Background Report ~
Officer
Gwendolyn A. Wahl 24
~ Background Report ~
Assistant Secretary
Melissa Ronski 24
~ Background Report ~
Assistant Secretary
Michael M. Sinisgalli 24
~ Background Report ~
Assistant Treasurer
Sandra M. Coombes 18
~ Background Report ~
Assistant Secretary
David Poetto 18
~ Background Report ~
Assistant Secretary
Thomas J. Rolwing 16
~ Background Report ~
Assistant Secretary
Deborah E. Finch 13
~ Background Report ~
Assistant Secretary
Natasha Redding 6
~ Background Report ~
Assistant Secretary
E. Steven Doyle 6
~ Background Report ~
NonDir
Director
James C. Smith 4
~ Background Report ~
Chairman
Thomas P. McDonough 23
~ Background Report ~
President
Director
Edward L. Wristen 6
~ Background Report ~
President
CEO
John S. Lavelle 4
~ Background Report ~
President
CEO
Director
J. Stewart Lavelle 1
~ Background Report ~
President
Director
Chief Executive Officer
Governing Person
Ronald Faulkner 1
~ Background Report ~
President
CEO
Chief Executive Officer
Secretary
NonPres
Wristen Edward
~ Background Report ~
President
Secretary
Blaine Faulkner Ronald
~ Background Report ~
President
J. Stewart Lavalle
~ Background Report ~
President
Joseph E. Whitters 13
~ Background Report ~
CFO
Sheelagh Beaulieu 60
~ Background Report ~
Treasurer
Secretary
Elaine R. Cofrancesco 59
~ Background Report ~
Treasurer
Vice President
John J. Ruhlmann 38
~ Background Report ~
Treasurer
Corporate Controller
Corporate Cont
Shawn Guertin 26
~ Background Report ~
Treasurer
Director
Jeffrey E. Clark 22
~ Background Report ~
Treasurer
Secretary
Melinda L. Tuozzo 21
~ Background Report ~
Treasurer
Assistant Treasurer
G. Kenneth Robinson 17
~ Background Report ~
Treasurer
John J. Rohlmann 1
~ Background Report ~
Treasurer
David Simon 111
~ Background Report ~
Director
Shirley R. Smith 54
~ Background Report ~
Secretary
Jonathan D. Weinberg 29
~ Background Report ~
Director
Secretary
Assistant Secretary
Governing Person
James E. McGarry 11
~ Background Report ~
Director
Executive Vp
Vice President
Susan T. Smith 11
~ Background Report ~
Secretary
Burton W. Kanter 5
~ Background Report ~
Director
Thomas C. Zielinski 3
~ Background Report ~
Director
Executive Vice Presi
General Counsel
Governing Person
Thomas R. Kirkpatrick 1
~ Background Report ~
Secretary
Assistant Controller
J. Stewart Lowell
~ Background Report ~
Director
Galwich H. Ronald
~ Background Report ~
Director
Thomas C. Zienlinski
~ Background Report ~
Director
E. Steven Doyle
~ Background Report ~
Director
Arthur J. Lynch 13
~ Background Report ~
Vice President
Karyn R. Glogowski 7
~ Background Report ~
Vice President
Robert E. Dubois 1
~ Background Report ~
Vice President
Gina Paglia 1
~ Background Report ~
Vice President
George E. Bennett
~ Background Report ~
Vice President
Susan Fleming
~ Background Report ~
Vice President
Mary Barnowski
~ Background Report ~
Vice President
George E. Bennette
~ Background Report ~
Vice President
Thomas M. Mastri 6
~ Background Report ~
Controller
Patrick Scullion 2
~ Background Report ~
Controller
Thomas G. Holt 6
~ Background Report ~
Patrick G. Dills 5
~ Background Report ~
Exec Vp
Susan Oberling 2
~ Background Report ~
Exec Vp
Alton L. Dickerson 1
~ Background Report ~
Exec Vp
David Studemund
~ Background Report ~
Exec Vp
Scott Smith
~ Background Report ~
Exec Vp
Ronald Boeving
~ Background Report ~
Cio
Mark Mosby
~ Background Report ~
Assistant Sec.
Margaret Jones
~ Background Report ~
Assistant Sec.
  • « Previous
  • 1
  • 2
  • 3
  • 4
  • 5
  • 6
  • 7
  • 8
  • 9
  • 10
  • » Next
Showing 8 records out of 73

Other Companies for First Health Group Corp.

First Health Group Corp. is listed as an officer of another company.
Name Status Incorporated Key People Role
Winterbrook Healthcare Management II L.L.C.
Inactive
2000
1
Manager

Known Addresses for First Health Group Corp.

6705 Rockledge Dr Bethesda, MD 20817 151 Farmington Ave Hartford, CT 06156 3200 Highland Ave Downers Grove, IL 60515 6720B Rockledge Dr Bethesda, MD 20817 28 Liberty St New York, NY 10005

Corporate Filings for First Health Group Corp.

Florida Department of State

Filing Type: Foreign for Profit Corporation
Status: Inactive
State: Florida
State ID: P38718
Date Filed: Friday, May 8, 1992

Florida Department of State

Filing Type: Foreign for Profit Corporation
Status: Active
State: Florida
State ID: F05000000608
Date Filed: Wednesday, February 2, 2005

Texas Secretary of State

Filing Type: Foreign For-Profit Corporation
Status: Inactive Terminated
State: Texas
State ID: 9153306
Date Filed: Friday, May 8, 1992

Texas Secretary of State

Filing Type: Foreign For-Profit Corporation
Status: Active In existence
State: Texas
State ID: 800448608
Date Filed: Wednesday, February 2, 2005
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: 01856754
Date Filed: Friday, April 23, 1993

Nevada Secretary of State

Filing Type: Foreign Corporation
Status: Active
State: Nevada
Foreign State: Delaware
State ID: E0233292005-3
Date Filed: Thursday, April 21, 2005
Registered Agent The Corporation Trust Company of Nevada

New York Department of State

Filing Type: Foreign Business Corporation
Status: Inactive Termination
State: New York
Foreign State: Delaware
County: New York
State ID: 2066324
Date Filed: Tuesday, September 17, 1996
Date Expired: Wednesday, February 2, 2005
Source Record NY DOS

New York Department of State

Filing Type: Foreign Business Corporation
Status: Active
State: New York
Foreign State: Delaware
County: NEW YORK
State ID: 3158944
Date Filed: Wednesday, February 2, 2005
DOS Process First Health Group Corp.
Source Record NY DOS

Corporate Notes

Source Date Type Note
5/8/1992 Application For Certificate Of Authority
9/17/1996 Name History/Actual Healthcare Compare Corp.
9/17/1996 Name History/Actual Healthcare Compare Corp.
1/2/1998 Application For Amended Certificate Of Authority
1/2/1998 Name History/Actual First Health Group Corp.
1/2/1998 Name History/Actual First Health Group Corp.
12/31/2002 Public Information Report (PIR)
12/31/2003 Public Information Report (PIR)
12/31/2004 Public Information Report (PIR)
2/2/2005 Termination of Foreign Entity
2/2/2005 Application for Certificate of Authority
2/2/2005 Name History/Actual First Health Group Corp.
4/21/2005 Foreign Qualification RA PU 1FS KAP Initial Stock Value: Par Value Shares: 1,000 Value: $ 0.01 No Par Value Shares: 0 ----------------------------------------------------------------- Total Authorized Capital: $ 10.00
4/21/2005 Miscellaneous SUPPORTING DOCUMENT CERT OF GOODSTANDING KAP
4/21/2005 Miscellaneous SUPPORTING DOCUMENT RA ACCEPTANCE
8/4/2005 Initial List
3/29/2006 Annual List
12/31/2006 Public Information Report (PIR)
2/2/2007 Tax Forfeiture
2/28/2007 Reinstatement
4/30/2007 Annual List
9/27/2007 Change of Office by Registered Agent
4/22/2008 Annual List
12/31/2008 Public Information Report (PIR)
12/31/2008 Public Information Report (PIR)
4/15/2009 Annual List
12/31/2009 Public Information Report (PIR)
4/20/2010 Annual List
12/31/2010 Public Information Report (PIR)
4/22/2011 Annual List
3/5/2012 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
4/24/2013 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
4/2/2014 Annual List
12/31/2014 Public Information Report (PIR)
12/31/2014 Public Information Report (PIR)
4/7/2015 Annual List
4/6/2016 Annual List
4/3/2017 Annual List
12/31/2017 Public Information Report (PIR)
4/3/2018 Annual List
12/31/2018 Public Information Report (PIR)
3/4/2019 Annual List

Trademarks for First Health Group Corp.

First Health
Serial Number: 74301297
Drawing Code:
First Health
Serial Number: 74301309
Drawing Code:
Making Health Care as Simple as 1 2 3
Serial Number: 76046914
Drawing Code: 5T05
Compamerica
Serial Number: 78555612
Drawing Code: 4000
First Health Premier
Serial Number: 77861757
Drawing Code: 3000
First Health Premier
Serial Number: 77861730
Drawing Code: 3000
First Health Premier
Serial Number: 77861700
Drawing Code: 3000
Compare
Serial Number: 73763618
Drawing Code:
Serial Number: 75413788
Drawing Code:
Be Sure
Serial Number: 76389880
Drawing Code: 1000
View all trademarks for First Health Group Corp.

Previous Trademarks for First Health Group Corp.

First Sx
Serial Number: 76354653
Drawing Code: 1000
Advertisements

Sources

Florida Department of State
Data last refreshed on Saturday, April 2, 2022
Texas Secretary of State
Data last refreshed on Wednesday, June 29, 2022
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
New York Department of State
Data last refreshed on Sunday, June 19, 2022
California Secretary of State
Data last refreshed on Monday, April 4, 2022

What next?

Follow

Receive an email notification when changes occur for First Health Group Corp..

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 First Health Group Corp. and other profiles that you visit

Benefits include:

  • Access to more records
  • Full screen network visualizer
  • Follow profiles
  • See how people are connected
Create Account
Advertisements
5 Known Addresses
6705 Rockledge Dr Bethesda, MD 20817 151 Farmington Ave Hartford, CT 06156 3200 Highland Ave Downers Grove, IL 60515 6720B Rockledge Dr Bethesda, MD 20817 28 Liberty St New York, NY 10005
These addresses are known to be associated with First Health Group Corp. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
Edit this profile
8 Corporate Records
FL 1992 Foreign for Profit Corporation FL 2005 Foreign for Profit Corporation TX 1992 Foreign For-Profit Corporation TX 2005 Foreign For-Profit Corporation CA 1993 Statement & Designation By Foreign Corporation NV 2005 Foreign Corporation NY 1996 Foreign Business Corporation NY 2005 Foreign Business Corporation
Sources
Florida Department of State Texas Secretary of State Nevada Secretary of State New York Department of State California Secretary of State
top

You must be signed in to print.

Once signed in, look for the PDF button.

Terms of Use | Privacy | Opt-Out | Bank Data | About | FAQ
Copyright © 2022 Corporation Wiki by Sagewire Research LLC all rights reserved.
All Trademarks and Copyrights are owned by their respective companies and/or entities. The companies and people profiled on Corporation Wiki are displayed for research purposes only and do not imply an endorsement from or for the profiled companies and people. Data inaccuracies may exist. No warranties, expressed or implied, are provided for the business data on this site, its use, or its interpretation.