Name: | BENEFIT REPRESENTATIVES OF AMERICA INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 May 2007 (18 years ago) |
Entity Number: | 3515027 |
ZIP code: | 14534 |
County: | Monroe |
Place of Formation: | New York |
Principal Address: | 1577 RIDGE ROAD WEST, ROCHESTER, NY, United States, 14615 |
Address: | 5 Basin View Drive, ST 1, Pittsford, NY, United States, 14534 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PETER SIRACUSE | Chief Executive Officer | 1577 RIDGE ROAD WEST, ROCHESTER, NY, United States, 14615 |
Name | Role | Address |
---|---|---|
BENEFIT REPRESENTATIVES OF AMERICA, INC. | DOS Process Agent | 5 Basin View Drive, ST 1, Pittsford, NY, United States, 14534 |
Name | Role | Address |
---|---|---|
PETER A. SIRACUSE | Agent | 1577 WEST RIDGE ROAD SUITE 115, ROCHESTER, NY, 15615 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-06 | 2025-05-06 | Address | 1577 RIDGE ROAD WEST, ROCHESTER, NY, 14615, USA (Type of address: Chief Executive Officer) |
2023-06-14 | 2025-05-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-06-14 | 2023-06-14 | Address | 1577 RIDGE ROAD WEST, ROCHESTER, NY, 14615, USA (Type of address: Chief Executive Officer) |
2023-06-14 | 2025-05-06 | Address | 1577 RIDGE ROAD WEST, ROCHESTER, NY, 14615, USA (Type of address: Chief Executive Officer) |
2023-06-14 | 2025-05-06 | Address | 1577 WEST RIDGE ROAD SUITE 115, ROCHESTER, NY, 15615, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250506001159 | 2025-05-06 | BIENNIAL STATEMENT | 2025-05-06 |
230614004401 | 2023-06-14 | BIENNIAL STATEMENT | 2023-05-01 |
210505060165 | 2021-05-05 | BIENNIAL STATEMENT | 2021-05-01 |
170502006228 | 2017-05-02 | BIENNIAL STATEMENT | 2017-05-01 |
150513006019 | 2015-05-13 | BIENNIAL STATEMENT | 2015-05-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State