Pharmacy Benefits Manager (PBM) Certificate of Registration (Initial) Instructions and Application

Similar documents
STATE OF CONNECTICUT

STATE OF CONNECTICUT

MARYLAND AUTO PRODUCER CODE: (Maryland Auto use only) APPLICATION FOR AUTHORITY TO TRANSACT MARYLAND AUTOMOBILE INSURANCE FUND BUSINESS

SURETY BOND OF SELF INSURER OF WORKERS COMPENSATION. THAT Employer and Address

MINNESOTA STATE LOTTERY SECURITY DEPOSIT REQUIREMENTS

G E O R G I A P O R T S A U T H O R I T Y I N S U R A N C E R E Q U I R E M E N T S

West. irginia State Publication TSD-404 (Rev. December 2007) Timber Sever. ements

Self-Insurance Package for a Corporation

Self-Insurance Package for an Individual

CONTRACTOR REGISTRATION REQUIREMENTS

ADDENDUM TO INVITATION FOR BIDS Fortuna Union High School District Proposition 39 LED Lighting Retrofit Bid No Addendum #2 February 23, 2017

Insurance Requirements for Contractors

LONE TREE SCHOOL FLOORING REPLACEMENT

CITY OF VERMILION BUILDING DEPARTMENT

Mini-Brooks Qualifications Based Selection Supplement of Design/Build Statutes

KCC LICENSE APPLICATION

Kansas Credit Services Organization Instructions for Application of Registration

NORTH TEXAS MODEL INVESTMENT CLUB DALLAS CHAPTER-BETTER INVESTING PARTNERSHIP AGREEMENT

Delaware Solid Waste Authority Southern Solid Waste Management Center Construction of Cell 3 Disposal Area Contract DSWA 332 AGREEMENT

LOUISIANA UNIFORM PUBLIC WORK BID FORM

ADAM H. PUTNAM COMMISSIONER

License Application for Electrical Trades (Instructions for all electrical trades)

OAK HILL ELEMENTARY SCHOOL HVAC RENOVATION PROJECT HIGH POINT, NC March 21, Addendum #2

State of Wyoming Department of Workforce Services THE DIVISION OF WORKERS' COMPENSATION 1510 East Pershing Boulevard Cheyenne, WY 82002

CORPORATE STOCK REDEMPTION AGREEMENT

POLICIES AND PROCEDURES FOR THE ISSUANCE OF SPECIAL HAULING PERMITS ON COUNTY MAINTAINED HIGHWAYS ASHLAND COUNTY, OHIO

Self-Insurer Applicant:

Sample Partnership Agreement

SAMPLE GUARANTY BOND WHEREAS, A proprietary business school, or proprietary trade school or proprietary technical school, or

2013 METER REPLACEMENT PROGRAM REQUEST FOR COMPETITIVE SEALED PROPOSALS Solicitation Number: B DD Job No.:

NEW AIR TRAFFIC CONTROL TOWER

RULES OF DEPARTMENT OF COMMERCE AND INSURANCE DIVISION OF REGULATORY BOARDS CHAPTER PRE-NEED FUNERAL SERVICE CONTRACTS TABLE OF CONTENTS

IC Chapter 2. Farm Mutual Insurance Companies

APPLICATION CHECKLIST - IMPORTANT - Submit all items on the checklist below with your application to ensure faster processing.

ATTACHED FORMS. Drug-Free Workplace Program Certification (Form ) MBE Planned Utilization (Form )

NORFOLK AIRPORT AUTHORITY NORFOLK, VIRGINIA MARCH 31, 2017

CONTRACTOR REGISTRATION

Welcome to IBEW Local Union 363! We look forward to working with you. The enclosed forms and information is all you will need to get started.

HOUSING AUTHORITY OF THE TOWN OF MORRISTOWN REQUEST FOR PROPOSALS FEE ACCOUNTING SERVICES

RULES OF TENNESSEE DEPARTMENT OF COMMERCE AND INSURANCE DIVISION OF INSURANCE CHAPTER SELF-INSURED WORKERS COMPENSATION SINGLE EMPLOYERS

Massachusetts Retail Merchants

State of Rhode Island and Providence Plantations DEPARTMENT OF BUSINESS REGULATION Division of Insurance 1511 Pontiac Avenue Cranston, RI 02920

AMENDED AND RESTATED CERTIFICATE OF INCORPORATION OF KCG HOLDINGS, INC.

APPLICATION CHECKLIST IMPORTANT Submit all items on the checklist below with your application to ensure faster processing. APPLICATION REQUIREMENTS

INDEPENDENT DEALER GENERAL DISTINGUISHING NUMBER INFORMATION

Liability Requirements for Transport, Storage, and Land Application of Biosolids Form VI - Trust Agreement

GUTTENBERG HOUSING AUTHORITY

LICENSE APPLICATION FOR IRRIGATION CONTRACTOR (INSTRUCTIONS)

Brokerage Agreement Between Standard Lines Brokerage, Inc. (Hereinafter called SLB) and. (Hereinafter called Agency)

Membership Application & Indemnity Agreement

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2013 SESSION LAW HOUSE BILL 857

REQUEST FOR PROPOSALS FOR REMOVAL AND REPLACEMENT OF RV POWER PEDESTALS AT 6201 W PARK ST MISSAUKEE LAKE PARK LAKE CITY MI 49651

1301: Financial responsibility for petroleum underground storage tank systems.

SURETY BOND ( vide Rule 5)

SUBSCRIPTION AGREEMENT AND POWER OF ATTORNEY Of DLP LENDING FUND, LLC

SYTA. The Voice of Student & Youth Travel TOUR OPERATOR (ACTIVE) MEMBERSHIP APPLICATION

5. BID FORMS TABLE OF CONTENTS

Bond Requirements for Nonroad Spark-Ignition Engines

[MASTER ESCROW AGREEMENT - AUTHORITY FORM] ESCROW AGREEMENT. by and among NEW JERSEY ENVIRONMENTAL INFRASTRUCTURE TRUST,

State and Local Agreement of Cooperation Between the Governor and the City of Opa-locka

SILKROLL INC. CROWD SAFE. (Crowdfunding Simple Agreement for Future Equity)

LITCHFIELD MUNICIPAL AIRPORT LITCHFIELD, ILLINOIS. Request for Bids and Specifications Sealcoating and Painting Runway 18/36 and Associated Taxiways

Labor Chapter ALABAMA DEPARTMENT OF LABOR WORKERS' COMPENSATION DIVISION ADMINISTRATIVE CODE CHAPTER GROUP SELF-INSURANCE

Refunded Bonds ), originally issued in the amount of Three Million Two Hundred Fifty

EXHIBIT 1 TO SPECIFICATIONS FOR IBT CONSOLIDATED PENSION FUND (Applicable to Third Party Logistic Providers)

Asbestos Abatement Work Plan

RADIOPUBLIC PBC (a Delaware public benefit corporation) Series S-1. CROWD SAFE (Crowdfunding Simple Agreement for Future Equity)

ENCROACHMENT PERMIT PACKAGE

NC General Statutes - Chapter 143 Article 8 1

OLD DOMINION FREIGHT LINE, INC.

ATTORNEY LETTER AGREEMENT

Development Credit Agreement

STANDBY TRUST AGREEMENT

ADDENDUM NO. 1 INVITATION FOR BID B303 ROOF REPAIRS & REPLACEMENT

FOURTH AMENDED AND RESTATED CERTIFICATE OF INCORPORATION OF PEABODY ENERGY CORPORATION. Adopted March 3, 2017 to be effective April 3, 2017

Application for License, Permit and Miscellaneous Bonds BOND INFORMATION

CENTRAL LINN SCHOOL DISTRICT #552C INVITATION TO BID. Project Number ITB Flat Roof Life Extension

INVITATION TO BID. Bridge #17 Guiderail Project

NINTH AMENDED AND RESTATED CERTIFICATE OF INCORPORATION OF INTERCONTINENTAL EXCHANGE HOLDINGS, INC.

REMEDIATION TRUST FUND AGREEMENT

CITY OF MEMPHIS CITY ENGINEER S OFFICE PROCEDURES FOR MONITORING WELL PERMIT

BUSINESS REWARDS CREDIT CARD AGREEMENT (TO BE USED FOR CORPORATIONS, PARTNERSHIPS, LLCs, SERVICE ORGANIZATIONS OR OTHER BUSINESSES)

THE UNIVERSITY OF THE WEST INDIES, MONA CAMPUS Procurement Policies and Procedures Manual. Appendices APPENDICES

AMENDED AND RESTATED CERTIFICATE OF INCORPORATION DELTA AIR LINES, INC. *

ROOFTOP UNIT REPLACEMENT MOSBY WOODS ELEMENTARY SCHOOL 9819 FIVE OAKS ROAD FAIRFAX, VIRGINIA 22031

LP/NATURAL GAS LICENSE (0601, 0803, & 0408) APPLICATION GENERAL INFORMATION

CHARITABLE REMAINDER UNITRUST (Term of Years)

performed 9. For provider complaints: MC-7

PUBLIC UTILITY DISTRICT NO. 1 OF JEFFERSON COUNTY, WASHINGTON RESOLUTION NO

Council of the City of York, Pa. Session 2013 Resolution No. INTRODUCED BY: Michael Ray Helfrich DATE: February 5, 2013

REGIONAL ROAD CONCURRENCY AGREEMENT CONSTRUCTION OF IMPROVEMENTS

COUNTY OF KINGS CALIFORNIA DEPARTMENT OF PUBLIC WORKS

Checklist for FIRST TIME APPLICANTS and RENEWAL APPLICANTS:

TRELLIS COMMUNITY DEVELOPMENT REQUEST FOR PROPOSAL COLTER 20 UNIT SINGLE FAMILY ATTACHED PROJECT

LETTER OF GUARANTEE BY CORPORATE

CONSTRUCTION MANAGER AT RISK (CMAR) CONSTRUCTION SERVICES CONTRACT

CALIFORNIA CHARTER SCHOOLS ASSOCIATION JOINT POWERS AUTHORITY. (as amended, 2012)

UNIVERSITY OF PERADENIYA

SPLIT-DOLLAR LIFE INSURANCE AGREEMENT (ENDORSEMENT METHOD, EMPLOYER-PAY-ALL, NON-EQUITY)

CNS Pharmaceuticals, Inc. CROWD SAFE. (Crowdfunding Simple Agreement for Future Equity)

Transcription:

Pharmacy Benefits Manager (PBM) Certificate of Registration (Initial) Instructions and Application Public Act 07-200, (codified as Section 38a-479aaa, Connecticut General Statutes) requires all Pharmacy Benefits Managers (PBMs) operating in the State of Connecticut on January 1, 2008, to obtain a certificate of registration not later than April 1, 2008. Any new PBM seeking to do business in Connecticut must first obtain a Certificate of Registration. The State of Connecticut Insurance Department (the Department) is charged with registering PBM entities. If you have any questions about your responsibility to register please refer to CT Public Act 07-200 for more information. Instructions: To assure that a PBM certificate of registration is issued timely, the Department recommends that applications be submitted with the $100 nonrefundable application fee. Connecticut law requires that applications for registration be submitted prior to doing business in the State of Connecticut. The application must be completed, including all attachments and signed by the CEO of the PBM entity certifying that all information provided is true and accurate. Submit your application, attachments and fee to: State of Connecticut Insurance Department Pharmacy Benefits Manager Registration P O Box 816 Hartford, CT 06142-0816 Hand delivery or Overnight delivery address ONLY: State of Connecticut Insurance Department Pharmacy Benefits Manager Registration 153 Market Street, 7th floor Hartford, CT 06103 Page 1 of 7

Pharmacy Benefits Manager (PBM) Certificate of Registration (Initial) Instruction and Application Name of PBM: PBM Tax Identification Number (TIN/FEIN) PBM Business Address: PBM Mailing Address (if different): PBM Phone Number: Contact Information (used by the Department for all future correspondence): Name: Title: Mailing Address: Phone number: FAX number: E-mail address: Name and description of controlling company or organization: Controlling company s or organization s contact name: Business Address: Mailing Address (if different): Page 2 of 7

Has any suspension, sanction or disciplinary action been taken against the PBM in Connecticut or any other state? [ ] No [ ] Yes If answered yes, explain: Has any suspension, sanction or disciplinary action been taken against the controlling company or organization in Connecticut or any other state? [ ] No [ ] Yes If answered yes, explain: Describe the PBM s service area: How many total enrollees are served by the PBM: Nationwide: Connecticut: List all entities on whose behalf the PBM has contracts or agreements to provide pharmacy benefit services to Connecticut enrollees (e.g. Managed Care Organizations): Page 3 of 7

PLEASE SUBMIT THE FOLLOWING AS ATTACHMENTS: [ ] A Certificate from the Secretary of State affirming that the PBM and its controlling company or organization (if applicable) is in good standing in Connecticut. In addition, for out of state PBMs, controlling companies or organizations, a certificate that such PBM, controlling company or organization is in good standing in its state of organization. [ ] A list of the names, addresses, official positions, and professional qualifications of the persons responsible for conducting the affairs of the PBM. Such people include (1) the principal officers, partners or association members; (2) all members of the boards of directors, trustees and executive and governing committees; and (3) any other person exercising control or influence over the PBM. [ ] A list of the names, addresses, official positions, and professional qualifications of the persons responsible for operation of the PBM s controlling company or organization. Such people include (1) the principal officers, partners or association members; (2) all members of the boards of directors, trustees and executive and governing committees; and (3) any other person exercising control or influence over the PBM. [ ] A list of the PBM s principal owners. [ ] A list of the controlling company s or organization s principal owners. [ ] The name and address of the PBM s agent for service of process in Connecticut. [ ] A contingency plan describing how contracted pharmacy benefit services will be provided in the event of insolvency. [ ] Copies of PBM certificates of registration or PBM licenses held in other states [ ] Proof that the PBM meets the surety bond requirements as described in P.A. 07-200. The surety bond must be held exclusively for use in paying any outstanding amounts owed participating members/providers in the event of insolvency or nonpayment. [Sample bond language is attached.] Please note that the beneficiaries of the surety bond are the members/providers. Note: Under no circumstance should the State of Connecticut or the State of Connecticut Insurance Department be named as the beneficiary. [ ] The most recently concluded fiscal year-end financial statements for the PBM AND [ ] The most recently concluded fiscal year-end financial statements for the controlling company or organization. Financial statements must include an audit opinion rendered by an independent certified public accountant (CPA) on the statements stating that they were prepared in accord with generally accepted accounting principles (GAAP). Page 4 of 7

[ ] Provide the names and addresses of the public accounting firm and internal accountant(s) preparing or assisting in the preparation of such financial statements. Financial Security Requirement: Per Connecticut Public Act 07-200 the financial security amount shall be evidence of a surety bond in an amount equivalent to ten (10%) of one month of claims in this state over a twelve-month average, except such bond shall not be less than twenty-five thousand or more than one million dollars. Enter below the amount of the average monthly Connecticut claims over the last twelve months. If ten percent (10%) of the monthly average is less than twenty-five thousand dollars ($25,000), the surety bond shall be in the amount of twenty-five thousand dollars ($25,000). If ten percent (10%) of the monthly average is greater than one million dollars ($1,000,000), the surety bond shall be in the amount of one million dollars ($1,000,000). Calculation of Surety Bond: Period beginning: Month Day Year Period ending: Month Day Year Total Connecticut claims over the prior twelve months: $ Average Monthly Claims: (Connecticut business only one 12th of the total claims in the prior twelve months) $ Multiplied by 10% = Surety Bond Amount $ Page 5 of 7

CEO CERTIFICATION OF ACCURACY I,, of (Printed Name) (Title), hereby certify that (Pharmacy Benefits Manager) I have reviewed the information submitted in accordance with Connecticut Public Act 07-200, and that the information is true and accurate. I understand that any material modification of any matter or document furnished pursuant to this application must be filed with the Insurance Commissioner within thirty (30) days of such modification, including supporting documents to explain the modification. (Signature of CEO) (Date) Page 6 of 7

S A M P L E B O N D F O R M STATE OF CONNECTICUT Pharmacy Benefits Manager (PBM) BOND KNOW ALL MEN BY THESE PRESENTS That we, of the (Name of PBM) County of State of as Principal, and, a surety company having its principal place of business in County of State of duly authorized to do business in the State of Connecticut, as Surety, are held and firmly bound unto the member/providers of the Pharmacy Benefits Manager named, as Obligees, in the sum of dollars ($ ) for the payment of which sum the said Principal and Surety do jointly and severally bind themselves, their heirs, executors, administrators, successors, and assigns, and each and every one of them firmly by these presents. THE CONDITION OF THIS OBLIGATION IS SUCH THAT WHEREAS, the Principal has made application to the Insurance Commissioner of the State of Connecticut for registration to engage in the business of a Pharmacy Benefits Manager (PBM) in accordance with the provisions of Public Act 07-200 and any regulation promulgated thereunder. This surety is intended for the sole purpose of meeting the obligation as described in Public Act 07-200 Sec 2.(c) for the exclusive use of paying any outstanding amounts owed in the event of insolvency or nonpayment. PROVIDED HOWEVER, that all obligations upon this bond shall cease upon the voluntary or involuntary termination of such registration except as to such liability as shall have been accrued thereto. IN WITNESS WHEREOF, the said Principal and Surety have signed and sealed this instrument this day of 20. WITNESS (As to Principal) By L.S. L.S. (As to Surety) By L.S. Corporate Seal L.S. L.S. Page 7 of 7