Search icon

BENEFIT & COMPENSATION CONSULTANTS, INC.

Headquarter

Company Details

Name: BENEFIT & COMPENSATION CONSULTANTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 May 1995 (30 years ago)
Entity Number: 1918189
ZIP code: 10952
County: New York
Place of Formation: New York
Address: 25 ROBERT PITT Drive, SUITE 204, MONSEY, NY, United States, 10952
Principal Address: 660 White Plains Road, Suite 325, Tarrytown, NY, United States, 10591

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
VCORP AGENT SERVICES, INC. DOS Process Agent 25 ROBERT PITT Drive, SUITE 204, MONSEY, NY, United States, 10952

Agent

Name Role Address
VCORP AGENT SERVICES, INC. Agent 25 ROBERT PITT DRive, SUITE 204, MONSEY, NY, 10952

Chief Executive Officer

Name Role Address
ANTHONY LAPORTE Chief Executive Officer 660 WHITE PLAINS ROAD, SUITE 325, TARRYTOWN, NY, United States, 10591

Links between entities

Type:
Headquarter of
Company Number:
F21000003015
State:
FLORIDA
Type:
Headquarter of
Company Number:
0888811
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
133831149
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2023-05-07 2023-05-07 Address 660 WHITE PLAINS ROAD, SUITE 325, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer)
2023-05-07 2023-05-07 Address 297 KNOLLWOOD ROAD, SUITE 203, WHITE PLAINS, NY, 10607, USA (Type of address: Chief Executive Officer)
2023-04-11 2023-05-07 Address 660 WHITE PLAINS ROAD, SUITE 325, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer)
2023-04-11 2023-04-11 Address 297 KNOLLWOOD ROAD, SUITE 203, WHITE PLAINS, NY, 10607, USA (Type of address: Chief Executive Officer)
2023-04-11 2023-05-07 Address 25 ROBERT PITT DRive, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230507000126 2023-05-07 BIENNIAL STATEMENT 2023-05-01
230411003282 2023-04-10 CERTIFICATE OF CHANGE BY ENTITY 2023-04-10
221028000219 2022-10-28 BIENNIAL STATEMENT 2021-05-01
201027060191 2020-10-27 BIENNIAL STATEMENT 2019-05-01
171006006316 2017-10-06 BIENNIAL STATEMENT 2017-05-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State