Search icon

RUBICON BENEFITS, LLC

Company Details

Name: RUBICON BENEFITS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 May 2011 (14 years ago)
Entity Number: 4090737
ZIP code: 12207
County: Suffolk
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RUBICON BENEFITS, LLC 401(K) PLAN 2022 462384089 2023-08-21 RUBICON BENEFITS, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-03-01
Business code 524210
Sponsor’s telephone number 6313865660
Plan sponsor’s address 718 WALT WHITMAN ROAD, UNIT 1568, MELVILLE, NY, 11747

Signature of

Role Plan administrator
Date 2023-08-21
Name of individual signing ADAM ROSENFELD
RUBICON BENEFITS, LLC 401(K) PLAN 2022 462384089 2023-03-31 RUBICON BENEFITS, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-03-01
Business code 524210
Sponsor’s telephone number 6313865660
Plan sponsor’s address 718 WALT WHITMAN ROAD, UNIT 1568, MELVILLE, NY, 11747

Signature of

Role Plan administrator
Date 2023-03-31
Name of individual signing ADAM ROSENFELD
RUBICON BENEFITS, LLC 401(K) PLAN 2021 452384089 2022-06-24 RUBICON BENEFITS, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-03-01
Business code 524210
Sponsor’s telephone number 6313865660
Plan sponsor’s address 125 BAYLIS ROAD, SUITE 300, MELVILLE, NY, 11747

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name TAG RESOURCES, LLC
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2022-06-24
Name of individual signing TARA EVANS
RUBICON BENEFITS, LLC 401(K) PLAN 2021 452384089 2022-06-24 RUBICON BENEFITS, LLC 5
Three-digit plan number (PN) 001
Effective date of plan 2020-03-01
Business code 524210
Sponsor’s telephone number 6313865660
Plan sponsor’s address 125 BAYLIS ROAD, SUITE 300, MELVILLE, NY, 11747

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name TAG RESOURCES, LLC
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2022-06-24
Name of individual signing TARA EVANS
RUBICON BENEFITS, LLC 401(K) PLAN 2020 452384089 2021-10-05 RUBICON BENEFITS, LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-03-01
Business code 524210
Sponsor’s telephone number 6313865660
Plan sponsor’s address 125 BAYLIS ROAD, SUITE 300, MELVILLE, NY, 11747

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name TAG RESOURCES, LLC
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2021-10-05
Name of individual signing PHIL TISUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2013-09-20 2023-05-15 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2013-09-20 2023-05-15 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2013-06-10 2013-09-20 Address ATTENTION: ADAM ROSENFELD, 125 BAYLIS ROAD STE 300, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2011-05-06 2013-06-10 Address ATTENTION: ADAM ROSENFELD, 125 BAYLIS ROAD, MELVILLE, NY, 11747, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230515001777 2023-05-15 BIENNIAL STATEMENT 2023-05-01
210511060423 2021-05-11 BIENNIAL STATEMENT 2021-05-01
190509060166 2019-05-09 BIENNIAL STATEMENT 2019-05-01
170518006090 2017-05-18 BIENNIAL STATEMENT 2017-05-01
150504007133 2015-05-04 BIENNIAL STATEMENT 2015-05-01
130920000103 2013-09-20 CERTIFICATE OF CHANGE 2013-09-20
130610002343 2013-06-10 BIENNIAL STATEMENT 2013-05-01
110706000332 2011-07-06 CERTIFICATE OF PUBLICATION 2011-07-06
110506000006 2011-05-06 ARTICLES OF ORGANIZATION 2011-05-06

Date of last update: 02 Feb 2025

Sources: New York Secretary of State