Search icon

HR BENEFIT ADVISORS, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: HR BENEFIT ADVISORS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Mar 1994 (31 years ago)
Entity Number: 1801031
ZIP code: 14614
County: Monroe
Place of Formation: New York
Address: 208 MILL ST, STE 400, ROCHESTER, NY, United States, 14614
Principal Address: 208 MILL STREET, STE 400, ROCHESTER, NY, United States, 14614

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL R COLAO Chief Executive Officer 208 MILL STREET, SUITE 400, ROCHESTER, NY, United States, 14614

DOS Process Agent

Name Role Address
MICHAEL R COLAO DOS Process Agent 208 MILL ST, STE 400, ROCHESTER, NY, United States, 14614

Form 5500 Series

Employer Identification Number (EIN):
161455424
Plan Year:
2017
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2004-03-10 2010-04-01 Address 4 COMMERCIAL ST, STE 100, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)
2004-03-10 2010-04-01 Address 4 COMMERCIAL ST, STE 100, ROCHESTER, NY, 14614, USA (Type of address: Chief Executive Officer)
2004-03-10 2010-04-01 Address 4 COMMERCIAL ST, STE 100, ROCHESTER, NY, 14614, USA (Type of address: Principal Executive Office)
2000-03-15 2004-03-10 Address 250 MILL STREET, ROCHESTER, NY, 14614, USA (Type of address: Principal Executive Office)
2000-03-15 2004-03-10 Address 250 MILL STREET, ROCHESTER, NY, 14614, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
100401002435 2010-04-01 BIENNIAL STATEMENT 2010-03-01
080313003331 2008-03-13 BIENNIAL STATEMENT 2008-03-01
060322002589 2006-03-22 BIENNIAL STATEMENT 2006-03-01
040310002131 2004-03-10 BIENNIAL STATEMENT 2004-03-01
020227002394 2002-02-27 BIENNIAL STATEMENT 2002-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State