BENEFITS MANAGEMENT, INC.

Name: | BENEFITS MANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Nov 1988 (37 years ago) |
Entity Number: | 1307009 |
ZIP code: | 14450 |
County: | Monroe |
Place of Formation: | New York |
Address: | 355 Packett's Landing, Fairport, NY, United States, 14450 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BENEFITS MANAGEMENT, INC. | DOS Process Agent | 355 Packett's Landing, Fairport, NY, United States, 14450 |
Name | Role | Address |
---|---|---|
MICHAEL A. GALLAGHER | Chief Executive Officer | 355 PACKETT'S LANDING, FAIRPORT, NY, United States, 14450 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-01 | 2023-12-01 | Address | 355 PACKETT'S LANDING, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer) |
2023-12-01 | 2023-12-01 | Address | 83 SOUTH MAIN STREET, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer) |
1992-11-16 | 1993-12-09 | Address | 83 SOUTH MAIN STREET, FAIRPORT, NY, 14450, USA (Type of address: Principal Executive Office) |
1992-11-16 | 2023-12-01 | Address | 83 SOUTH MAIN STREET, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer) |
1992-11-16 | 2023-12-01 | Address | 83 S. MAIN STREET, FAIRPORT, NY, 14450, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231201039673 | 2023-12-01 | BIENNIAL STATEMENT | 2022-11-01 |
081104002526 | 2008-11-04 | BIENNIAL STATEMENT | 2008-11-01 |
061207002570 | 2006-12-07 | BIENNIAL STATEMENT | 2006-11-01 |
041221002762 | 2004-12-21 | BIENNIAL STATEMENT | 2004-11-01 |
021023002136 | 2002-10-23 | BIENNIAL STATEMENT | 2002-11-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State