Search icon

BENEFIT RESOURCE INC.

Headquarter

Company Details

Name: BENEFIT RESOURCE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Dec 1992 (32 years ago)
Date of dissolution: 12 Aug 2019
Entity Number: 1690081
ZIP code: 14623
County: Monroe
Place of Formation: New York
Address: 245 KENNETH DRIVE, ROCHESTER, NY, United States, 14623

Shares Details

Shares issued 2000000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY J. DIBARNABA Chief Executive Officer 245 KENNETH DRIVE, ROCHESTER, NY, United States, 14623

DOS Process Agent

Name Role Address
BENEFIT RESOURCE INC. DOS Process Agent 245 KENNETH DRIVE, ROCHESTER, NY, United States, 14623

Links between entities

Type:
Headquarter of
Company Number:
1286966
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
CORP_72045629
State:
ILLINOIS

Form 5500 Series

Employer Identification Number (EIN):
161428488
Plan Year:
2022
Number Of Participants:
204
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
139
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
132
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
126
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
110
Sponsors Telephone Number:

History

Start date End date Type Value
2006-12-07 2012-12-10 Address 2320 BRIGHTON HENRIETTA TL RD, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
2006-12-07 2012-12-10 Address 2320 BRIGHTON HENRIETTA TL RD, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
2006-12-07 2012-12-10 Address 2320 BRIGHTON HENRIETTA TL RD, ROCHESTER, NY, 14623, USA (Type of address: Principal Executive Office)
2006-09-29 2006-12-07 Address 2320 BRIGHTON HENRIETTA TL RD, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
2006-09-29 2006-12-07 Address 2320 BRIGHTON HENRIETTA TL RD, ROCHESTER, NY, 14623, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
190812000583 2019-08-12 CERTIFICATE OF MERGER 2019-08-12
181205006200 2018-12-05 BIENNIAL STATEMENT 2018-12-01
170926006022 2017-09-26 BIENNIAL STATEMENT 2016-12-01
141201006254 2014-12-01 BIENNIAL STATEMENT 2014-12-01
121210006081 2012-12-10 BIENNIAL STATEMENT 2012-12-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State