HR BENEFIT ADVISORS, LTD.

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
Name | Role | Address |
---|---|---|
MICHAEL R COLAO | Chief Executive Officer | 208 MILL STREET, SUITE 400, ROCHESTER, NY, United States, 14614 |
Name | Role | Address |
---|---|---|
MICHAEL R COLAO | DOS Process Agent | 208 MILL ST, STE 400, ROCHESTER, NY, United States, 14614 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State