Search icon

UNITED HEALTH GROUP INC

Company Details

Name: UNITED HEALTH GROUP INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Mar 2019 (6 years ago)
Entity Number: 5515557
ZIP code: 11232
County: New York
Place of Formation: New York
Address: 914 3RD AVE, STE #126, BROOKLYN, NY, United States, 11232

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CORPORATE FILINGS OF NEW YORK Agent 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
GRIFFIN MICHAEL DOS Process Agent 914 3RD AVE, STE #126, BROOKLYN, NY, United States, 11232

History

Start date End date Type Value
2024-04-25 2024-09-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-23 2024-04-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-11 2024-01-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-10 2024-01-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-05 2024-01-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-04 2023-12-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-30 2023-12-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-12 2023-10-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-23 2023-05-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-01-12 2022-06-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
190318010393 2019-03-18 CERTIFICATE OF INCORPORATION 2019-03-18

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
4322985 Intrastate Non-Hazmat 2024-11-14 - - 2 2 Private(Property)
Legal Name UNITED HEALTH GROUP INC
DBA Name OPTUM MEDICAL
Physical Address 2 INTERNATIONAL BLVD, BREWSTER, NY, 10509-2344, US
Mailing Address 2 INTERNATIONAL BLVD, BREWSTER, NY, 10509-2344, US
Phone (208) 344-7562
Fax -
E-mail ABHENRY@CAREMOUNT.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 1
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2104533 Other Statutory Actions 2021-08-11 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-08-11
Termination Date 2022-02-15
Section 1331
Status Terminated

Parties

Name PEOPLE OF THE STATE OF NEW YOR
Role Plaintiff
Name UNITED HEALTH GROUP INC
Role Defendant
0702322 Civil Rights Employment 2007-06-08 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2007-06-08
Termination Date 2007-11-16
Section 1981
Sub Section CV
Status Terminated

Parties

Name BROWN
Role Plaintiff
Name UNITED HEALTH GROUP INC
Role Defendant
2402190 Employee Retirement Income Security Act (ERISA) 2024-03-22 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 612000
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-03-22
Termination Date 1900-01-01
Section 1001
Status Pending

Parties

Name ZOIA,
Role Plaintiff
Name UNITED HEALTH GROUP INC
Role Defendant
0409732 Marine Contract Actions 2004-12-10 remanded to state court
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2004-12-10
Termination Date 2005-02-10
Section 1332
Sub Section IN
Status Terminated

Parties

Name MANHATTAN DENTAL, P.C.
Role Plaintiff
Name UNITED HEALTH GROUP INC
Role Defendant
2009333 Employee Retirement Income Security Act (ERISA) 2020-11-06 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-11-06
Termination Date 2022-09-22
Date Issue Joined 2021-10-08
Section 1001
Status Terminated

Parties

Name PODIATRIC OR OF MIDTOWN,
Role Plaintiff
Name UNITED HEALTH GROUP INC
Role Defendant

Date of last update: 23 Mar 2025

Sources: New York Secretary of State