Search icon

Q & F BENEFIT ADMINISTRATION, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: Q & F BENEFIT ADMINISTRATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Apr 1987 (38 years ago)
Entity Number: 1164440
ZIP code: 14534
County: Monroe
Place of Formation: New York
Address: 99 GARNSEY ROAD, PITTSFORD, NY, United States, 14534
Principal Address: 349 WEST COMMERCIAL STREET, SUITE 2525, E. ROCHESTER, NY, United States, 14445

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
Q & F BENEFIT ADMINISTRATION, INC. DOS Process Agent 99 GARNSEY ROAD, PITTSFORD, NY, United States, 14534

Chief Executive Officer

Name Role Address
MONICA G. QUAGLIATA Chief Executive Officer 349 WEST COMMERCIAL STREET, SUITE 2525, E. ROCHESTER, NY, United States, 14445

Form 5500 Series

Employer Identification Number (EIN):
161302807
Plan Year:
2011
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
13
Sponsors Telephone Number:

History

Start date End date Type Value
2025-05-02 2025-05-02 Address 349 WEST COMMERCIAL STREET, SUITE 2525, E. ROCHESTER, NY, 14445, 2403, USA (Type of address: Chief Executive Officer)
2025-05-02 2025-05-02 Address 349 WEST COMMERCIAL STREET, SUITE 2525, E. ROCHESTER, NY, 14445, USA (Type of address: Chief Executive Officer)
2025-05-02 2025-05-02 Address 349 WEST COMMERCIAL STREET, SUITE 2525, EAST ROCHESTER, NY, 14445, 2410, USA (Type of address: Chief Executive Officer)
2025-01-28 2025-05-02 Address 349 WEST COMMERCIAL STREET, SUITE 2525, E. ROCHESTER, NY, 14445, 2403, USA (Type of address: Chief Executive Officer)
2025-01-28 2025-01-28 Address 349 WEST COMMERCIAL STREET, SUITE 2525, E. ROCHESTER, NY, 14445, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250502001589 2025-05-02 BIENNIAL STATEMENT 2025-05-02
250128000283 2025-01-28 BIENNIAL STATEMENT 2025-01-28
210409060259 2021-04-09 BIENNIAL STATEMENT 2021-04-01
130411006068 2013-04-11 BIENNIAL STATEMENT 2013-04-01
110512002999 2011-05-12 BIENNIAL STATEMENT 2011-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State