Search icon

NATIONAL BENEFIT COMPANY

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: NATIONAL BENEFIT COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jul 1996 (29 years ago)
Branch of: NATIONAL BENEFIT COMPANY, Connecticut (Company Number 0214523)
Entity Number: 2046944
ZIP code: 06702
County: Rockland
Place of Formation: Connecticut
Address: 50 LINDEN ST, WATERBURY, CT, United States, 06702

DOS Process Agent

Name Role Address
SAM ZOTTO DOS Process Agent 50 LINDEN ST, WATERBURY, CT, United States, 06702

Chief Executive Officer

Name Role Address
SAMUEL ZOTTO Chief Executive Officer GRAND ST, PO BOX 1701, WATERBURY, CT, United States, 06721

History

Start date End date Type Value
2000-07-13 2002-06-21 Address PO BOX 1701, 161 PROSPECT ST, WATERBURY, CT, 06721, USA (Type of address: Principal Executive Office)
2000-07-13 2002-06-21 Address PO BOX 1701, 161 PROSPECT ST, WATERBURY, CT, 06721, USA (Type of address: Service of Process)
1998-07-16 2002-06-21 Address PO BOX 1701, EAST MAIN ST, WATERBURY, CT, 06721, USA (Type of address: Chief Executive Officer)
1998-07-16 2000-07-13 Address PO BOX 1701, EAST MAIN ST, WATERBURY, CT, 06721, USA (Type of address: Principal Executive Office)
1998-07-16 2000-07-13 Address PO BOX 1701, 3356 E MAIN ST, WATERBURY, CT, 06721, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060131000394 2006-01-31 CANCELLATION OF ANNULMENT OF AUTHORITY 2006-01-31
DP-1735059 2004-06-30 ANNULMENT OF AUTHORITY 2004-06-30
020621002513 2002-06-21 BIENNIAL STATEMENT 2002-07-01
000713002712 2000-07-13 BIENNIAL STATEMENT 2000-07-01
980716002061 1998-07-16 BIENNIAL STATEMENT 1998-07-01

Court Cases

Court Case Summary

Filing Date:
2002-11-01
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Insurance

Parties

Party Name:
NATIONAL BENEFIT COMPANY
Party Role:
Plaintiff
Party Name:
SIEBER,
Party Role:
Defendant

Court Case Summary

Filing Date:
1995-05-04
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Labor Management Relations Act

Parties

Party Name:
NATIONAL BENEFIT COMPANY
Party Role:
Plaintiff
Party Name:
THE BENEFIT FUND
Party Role:
Defendant

Court Case Summary

Filing Date:
1994-10-27
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
FULTON FOOT CARE
Party Role:
Plaintiff
Party Name:
NATIONAL BENEFIT COMPANY
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State