Search icon

EMPLOYEE BENEFITS PLUS, INC.

Company Details

Name: EMPLOYEE BENEFITS PLUS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Sep 1988 (37 years ago)
Entity Number: 1290755
ZIP code: 13204
County: Onondaga
Place of Formation: New York
Address: 528 PLUM COURT, 528 PLUM CT, SYRACUSE, NY, United States, 13204
Principal Address: STEVEN D WLADIS, 528 PLUM CT, SYRACUSE, NY, United States, 13204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EMPLOYEE BENEFITS PLUS, INC. DOS Process Agent 528 PLUM COURT, 528 PLUM CT, SYRACUSE, NY, United States, 13204

Chief Executive Officer

Name Role Address
STEVEN D WLADIS Chief Executive Officer 528 PLUM CT, SYRACUSE, NY, United States, 13204

Form 5500 Series

Employer Identification Number (EIN):
161332576
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
55
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2018-09-04 2020-09-08 Address 528 PLUM COURT, 528 PLUM CT, SYRACUSE, NY, 13204, USA (Type of address: Service of Process)
2012-09-07 2018-09-04 Address STEVEN D WLADIS, 528 PLUM CT, SYRACUSE, NY, 13204, USA (Type of address: Service of Process)
1996-08-29 2012-09-07 Address 528 PLUM CT, STE 250, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer)
1996-08-29 2012-09-07 Address GEORGE L WLADIS, 528 PLUM CT STE 250, SYRACUSE, NY, 13204, USA (Type of address: Service of Process)
1996-08-29 2012-09-07 Address GEORGE L WLADIS, 528 PLUM CT STE 250, SYRACUSE, NY, 13204, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200908060792 2020-09-08 BIENNIAL STATEMENT 2020-09-01
180904007385 2018-09-04 BIENNIAL STATEMENT 2018-09-01
160902006407 2016-09-02 BIENNIAL STATEMENT 2016-09-01
140903006078 2014-09-03 BIENNIAL STATEMENT 2014-09-01
120907006555 2012-09-07 BIENNIAL STATEMENT 2012-09-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State