Search icon

EMPLOYEE BENEFIT CONCEPTS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EMPLOYEE BENEFIT CONCEPTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Jun 2004 (21 years ago)
Date of dissolution: 05 May 2023
Entity Number: 3069370
ZIP code: 14204
County: Erie
Place of Formation: New York
Address: 301 OHIO ST SUITE 250, BUFFALO, NY, United States, 14204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHRISTOPHER J FIORELLO, INSURED SERVICES EBC INC. DOS Process Agent 301 OHIO ST SUITE 250, BUFFALO, NY, United States, 14204

Chief Executive Officer

Name Role Address
CHRISTOPHER J FIORELLO, CBC, HCRS, GBDS PARTNER - INSURED SERVICES EBC INC. Chief Executive Officer 301 OHIO ST SUITE 250, BUFFALO, NY, United States, 14204

Form 5500 Series

Employer Identification Number (EIN):
201291783
Plan Year:
2019
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
20
Sponsors Telephone Number:

History

Start date End date Type Value
2019-04-09 2023-08-05 Address 301 OHIO ST SUITE 250, BUFFALO, NY, 14204, USA (Type of address: Chief Executive Officer)
2019-04-09 2023-08-05 Address 301 OHIO ST SUITE 250, BUFFALO, NY, 14204, USA (Type of address: Service of Process)
2006-05-31 2019-04-09 Address 1900 RIDGE RD, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer)
2006-05-31 2019-04-09 Address 1900 RIDGE RD, WEST SENECA, NY, 14224, USA (Type of address: Principal Executive Office)
2004-06-22 2023-05-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230805000296 2023-05-05 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-05-05
190409060172 2019-04-09 BIENNIAL STATEMENT 2018-06-01
141217006605 2014-12-17 BIENNIAL STATEMENT 2014-06-01
120725002106 2012-07-25 BIENNIAL STATEMENT 2012-06-01
100712002910 2010-07-12 BIENNIAL STATEMENT 2010-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State