BENEFIT & COMPENSATION CONSULTANTS, L.L.C.
Headquarter
Name: | BENEFIT & COMPENSATION CONSULTANTS, L.L.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 18 Apr 1995 (30 years ago) |
Entity Number: | 1914305 |
ZIP code: | 14623 |
County: | New York |
Place of Formation: | New York |
Address: | 400 WEST METRO PARK, ROCHESTER, NY, United States, 14623 |
Name | Role | Address |
---|---|---|
TIMOTHY HILLERT | DOS Process Agent | 400 WEST METRO PARK, ROCHESTER, NY, United States, 14623 |
Start date | End date | Type | Value |
---|---|---|---|
2013-05-22 | 2017-10-06 | Address | JOEL F LEVY, 401 E 80TH ST STE 15C, NEW YORK, NY, 10075, USA (Type of address: Service of Process) |
2007-04-25 | 2013-05-22 | Address | JOEL F LEVY, 401 E 80TH ST STE 15C, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
2007-01-17 | 2007-04-25 | Address | JOEL E LEVY, 401 E 80TH ST STE 15C, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
1999-04-06 | 2007-01-17 | Address | 150 NASSAU ST, STE 1204, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
1995-04-18 | 1999-04-06 | Address | 85 JOHN STREET, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171006006321 | 2017-10-06 | BIENNIAL STATEMENT | 2017-04-01 |
130522006309 | 2013-05-22 | BIENNIAL STATEMENT | 2013-04-01 |
110427003202 | 2011-04-27 | BIENNIAL STATEMENT | 2011-04-01 |
090402002644 | 2009-04-02 | BIENNIAL STATEMENT | 2009-04-01 |
070425002439 | 2007-04-25 | BIENNIAL STATEMENT | 2007-04-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State