BEACON LABORATORY BENEFIT SOLUTIONS, INC.

Name: | BEACON LABORATORY BENEFIT SOLUTIONS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Mar 2011 (14 years ago) |
Entity Number: | 4068186 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 80 STATE ST, ALBANY, NY, United States, 12207 |
Principal Address: | 531 S SPRING STREET, BURLINGTON, NC, United States, 27215 |
Name | Role | Address |
---|---|---|
PAUL CONLIN | Chief Executive Officer | 531 S SPRING STREET, BURLINGTON, NC, United States, 27215 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE ST, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-04 | 2025-03-04 | Address | 531 S SPRING STREET, BURLINGTON, NC, 27215, USA (Type of address: Chief Executive Officer) |
2023-03-24 | 2025-03-04 | Address | 531 S SPRING STREET, BURLINGTON, NC, 27215, USA (Type of address: Chief Executive Officer) |
2023-03-24 | 2023-03-24 | Address | 531 S SPRING STREET, BURLINGTON, NC, 27215, USA (Type of address: Chief Executive Officer) |
2023-03-24 | 2025-03-04 | Address | 80 STATE ST, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2021-03-11 | 2023-03-24 | Address | 231 MAPLE AVENUE, BURLINGTON, NC, 27215, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250304005241 | 2025-03-04 | BIENNIAL STATEMENT | 2025-03-04 |
230324003329 | 2023-03-24 | BIENNIAL STATEMENT | 2023-03-01 |
210311060521 | 2021-03-11 | BIENNIAL STATEMENT | 2021-03-01 |
190314060656 | 2019-03-14 | BIENNIAL STATEMENT | 2019-03-01 |
170302006498 | 2017-03-02 | BIENNIAL STATEMENT | 2017-03-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State