ACCRUED BENEFITS PLANNING, LTD.

Name: | ACCRUED BENEFITS PLANNING, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Dec 1987 (38 years ago) |
Entity Number: | 1150108 |
ZIP code: | 11787 |
County: | Nassau |
Place of Formation: | New York |
Address: | 42 GRASSY POND DRIVE, SMITHTOWN, NY, United States, 11787 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PATRICIA J LAVALLEE | Chief Executive Officer | 42 GRASSY POND DRIVE, SMITHTOWN, NY, United States, 11787 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 42 GRASSY POND DRIVE, SMITHTOWN, NY, United States, 11787 |
Start date | End date | Type | Value |
---|---|---|---|
2008-02-04 | 2012-02-27 | Address | 42 GRASSY POND DRIVE, SMITHTOWN, NY, 11787, USA (Type of address: Principal Executive Office) |
2008-02-04 | 2014-01-17 | Address | 42 GRASSY POND DRIVE, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer) |
2003-11-25 | 2008-02-04 | Address | 1276 SURREY LN, ROCKVILLE CENTRE, NY, 11570, 1432, USA (Type of address: Principal Executive Office) |
2003-11-25 | 2008-02-04 | Address | 1276 SURREY LN, ROCKVILLE CENTRE, NY, 11570, 1432, USA (Type of address: Service of Process) |
2003-11-25 | 2008-02-04 | Address | 1276 SURREY LN, ROCKVILLE CENTRE, NY, 11570, 1432, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140117002214 | 2014-01-17 | BIENNIAL STATEMENT | 2013-12-01 |
120227002752 | 2012-02-27 | BIENNIAL STATEMENT | 2011-12-01 |
100218002143 | 2010-02-18 | BIENNIAL STATEMENT | 2009-12-01 |
080204002743 | 2008-02-04 | BIENNIAL STATEMENT | 2007-12-01 |
060117002333 | 2006-01-17 | BIENNIAL STATEMENT | 2005-12-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State