Search icon

MERCER HEALTH & BENEFITS LLC

Company Details

Name: MERCER HEALTH & BENEFITS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Oct 2004 (21 years ago)
Entity Number: 3110919
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., New York, NY, United States, 10005

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
DLB3XZNCVJ18 2025-04-30 1166 AVE NUE OF THE AMERICAS N, EW YORK, NY, 10036, USA 1166 AVE OF THE AMERICAS FL-30, NEW YORK, NY, 10036, 2708, USA

Business Information

Division Name MERCER HEALTH & BENEFITS LLC
Division Number MERCER (US
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2024-05-02
Initial Registration Date 2006-07-27
Entity Start Date 2005-01-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541611, 541618
Product and Service Codes B547, B550, B554, B599, R405, R408, R410, R425, R431, R499, R699, R704, R707, R799

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MELISSA HARDING
Address 2325 E. CAMELBACK ROAD, SUITE 600, PHOENIX, AZ, 85016, USA
Government Business
Title PRIMARY POC
Name MELISSA HARDING
Address 2325 E. CAMELBACK ROAD, SUITE 600, PHOENIX, AZ, 85016, USA
Past Performance
Title PRIMARY POC
Name MELISSA HARDING
Address 2325 E. CAMELBACK ROAD, SUITE 600, PHOENIX, AZ, 85016, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
4GZ22 Active Non-Manufacturer 2006-07-28 2024-05-23 2029-05-22 2025-04-30

Contact Information

POC MELISSA HARDING
Phone +1 720-354-6130
Fax +1 602-522-6499
Address 1166 AVE NUE OF THE AMERICAS N, EW YORK, NY, 10036, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
MERCER HEALTH & BENEFITS LLC DOS Process Agent 28 LIBERTY ST., New York, NY, United States, 10005

History

Start date End date Type Value
2020-10-01 2024-10-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2020-10-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-10-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2004-10-06 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2004-10-06 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241007002807 2024-10-07 BIENNIAL STATEMENT 2024-10-07
221004002373 2022-10-04 BIENNIAL STATEMENT 2022-10-01
201001062292 2020-10-01 BIENNIAL STATEMENT 2020-10-01
191017060003 2019-10-17 BIENNIAL STATEMENT 2018-10-01
SR-39843 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-39844 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
161122002050 2016-11-22 BIENNIAL STATEMENT 2016-10-01
141030002037 2014-10-30 BIENNIAL STATEMENT 2014-10-01
121106002204 2012-11-06 BIENNIAL STATEMENT 2012-10-01
101027002850 2010-10-27 BIENNIAL STATEMENT 2010-10-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD HHSM500200800026M 2008-06-09 2008-06-24 2008-06-24
Unique Award Key CONT_AWD_HHSM500200800026M_7530_-NONE-_-NONE-
Awarding Agency Department of Health and Human Services
Link View Page

Description

Title MERCER'S NATIONAL SURVEY REPORT AND TABLES
NAICS Code 541611: ADMINISTRATIVE MANAGEMENT AND GENERAL MANAGEMENT CONSULTING SERVICES
Product and Service Codes R799: OTHER MANAGEMENT SUPPORT SERVICES

Recipient Details

Recipient MERCER HEALTH & BENEFITS LLC
UEI DLB3XZNCVJ18
Legacy DUNS 616213125
Recipient Address UNITED STATES, 1166 AVE OF THE AMERICAS, FL-30, NEW YORK, 100362708
PO AWARD HHSM500200900029M 2009-07-15 2009-07-20 2009-07-20
Unique Award Key CONT_AWD_HHSM500200900029M_7530_-NONE-_-NONE-
Awarding Agency Department of Health and Human Services
Link View Page

Description

Title MERCER'S NATIONAL SURVEY OF EMPLOYER - SPONSORED HEALTH PLANS 2008 SURVEY REPORTS AND TABLES
NAICS Code 541611: ADMINISTRATIVE MANAGEMENT AND GENERAL MANAGEMENT CONSULTING SERVICES
Product and Service Codes R799: OTHER MANAGEMENT SUPPORT SERVICES

Recipient Details

Recipient MERCER HEALTH & BENEFITS LLC
UEI DLB3XZNCVJ18
Legacy DUNS 616213125
Recipient Address UNITED STATES, 1166 AVE OF THE AMERICAS, FL-30, NEW YORK, 100362708

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1700600 Other Contract Actions 2017-01-26 voluntarily
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-01-26
Termination Date 2017-09-05
Date Issue Joined 2017-04-26
Pretrial Conference Date 2017-06-22
Section 1332
Sub Section BC
Status Terminated

Parties

Name MERCER HEALTH & BENEFITS LLC
Role Plaintiff
Name FOX REHABILITATIONS SERVICES,
Role Defendant
2203844 Other Contract Actions 2022-05-11 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-05-11
Termination Date 2022-07-21
Section 1332
Status Terminated

Parties

Name MERCER HEALTH & BENEFITS LLC
Role Plaintiff
Name BROWN,
Role Defendant
1801805 Other Contract Actions 2018-02-28 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-02-28
Termination Date 2018-07-26
Section 1332
Status Terminated

Parties

Name MERCER HEALTH & BENEFITS LLC
Role Plaintiff
Name DIGREGORIO,
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State