Search icon

JMC BENEFITS, INC.

Company Details

Name: JMC BENEFITS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Apr 2006 (19 years ago)
Date of dissolution: 13 Dec 2021
Entity Number: 3349124
ZIP code: 12531
County: Putnam
Place of Formation: New York
Address: 59 LUDINGTONVILLE, ROAD, HOLMES, NY, United States, 12531
Principal Address: 59 LUDINGTONVILLE RD, HOLMES, NY, United States, 12531

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 59 LUDINGTONVILLE, ROAD, HOLMES, NY, United States, 12531

Chief Executive Officer

Name Role Address
JOSEPH M CACCIATORE Chief Executive Officer 59 LUDINGTONVILLE RD, HOLMES, NY, United States, 12531

History

Start date End date Type Value
2008-04-03 2022-05-28 Address 59 LUDINGTONVILLE RD, HOLMES, NY, 12531, USA (Type of address: Chief Executive Officer)
2006-04-14 2021-12-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-04-14 2022-05-28 Address 59 LUDINGTONVILLE, ROAD, HOLMES, NY, 12531, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220528001019 2021-12-13 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-12-13
120516003084 2012-05-16 BIENNIAL STATEMENT 2012-04-01
100427002242 2010-04-27 BIENNIAL STATEMENT 2010-04-01
080403002831 2008-04-03 BIENNIAL STATEMENT 2008-04-01
060414000803 2006-04-14 CERTIFICATE OF INCORPORATION 2006-04-14

USAspending Awards / Financial Assistance

Date:
2009-05-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
15000.00
Total Face Value Of Loan:
15000.00

Date of last update: 28 Mar 2025

Sources: New York Secretary of State