Search icon

BENEFIT RESOURCE LLC

Company Details

Name: BENEFIT RESOURCE LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Nov 2019 (5 years ago)
Entity Number: 5655004
ZIP code: 12207
County: Monroe
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BENEFIT RESOURCE, LLC HEALTH AND WELFARE BENEFIT PLAN 2023 161428488 2024-04-25 BENEFIT RESOURCE LLC 216
File View Page
Three-digit plan number (PN) 504
Effective date of plan 2021-01-01
Business code 541990
Sponsor’s telephone number 5854245200
Plan sponsor’s mailing address 245 KENNETH DR, ROCHESTER, NY, 14623
Plan sponsor’s address 245 KENNETH DR, ROCHESTER, NY, 14623

Number of participants as of the end of the plan year

Active participants 0
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
BENEFIT RESOURCE HEALTH INSURANCE PLAN 2019 161428488 2020-07-31 BENEFIT RESOURCE LLC 191
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 5854245200
Plan sponsor’s mailing address 245 KENNETH DRIVE, ROCHESTER, NY, 146234277
Plan sponsor’s address 245 KENNETH DRIVE, ROCHESTER, NY, 146234277

Number of participants as of the end of the plan year

Active participants 191
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2020-07-31
Name of individual signing RACHEL KIELON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-07-31
Name of individual signing RACHEL KIELON
Valid signature Filed with authorized/valid electronic signature
BENEFIT RESOURCE LIFE INSURANCE PLAN 2019 161428488 2020-07-31 BENEFIT RESOURCE LLC 153
File View Page
Three-digit plan number (PN) 502
Effective date of plan 2000-01-01
Business code 541990
Sponsor’s telephone number 5854245200
Plan sponsor’s mailing address 245 KENNETH DRIVE, ROCHESTER, NY, 146234277
Plan sponsor’s address 245 KENNETH DRIVE, ROCHESTER, NY, 146234277

Number of participants as of the end of the plan year

Active participants 191
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2020-07-31
Name of individual signing RACHEL KIELON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-07-31
Name of individual signing RACHEL KIELON
Valid signature Filed with authorized/valid electronic signature
BENEFIT RESOURCE VISION PLAN 2019 161428488 2020-07-31 BENEFIT RESOURCE LLC 121
File View Page
Three-digit plan number (PN) 503
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 5854245200
Plan sponsor’s mailing address 245 KENNETH DRIVE, ROCHESTER, NY, 146234277
Plan sponsor’s address 245 KENNETH DRIVE, ROCHESTER, NY, 146234277

Number of participants as of the end of the plan year

Active participants 121
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2020-07-31
Name of individual signing RACHEL KIELON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-07-31
Name of individual signing RACHEL KIELON
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

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

History

Start date End date Type Value
2024-01-12 2024-04-24 Address 245 KENNETH DRIVE, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
2019-11-13 2024-01-12 Address 245 KENNETH DRIVE, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240424002632 2024-04-23 CERTIFICATE OF CHANGE BY ENTITY 2024-04-23
240112002522 2024-01-12 BIENNIAL STATEMENT 2024-01-12
200908000553 2020-09-08 CERTIFICATE OF PUBLICATION 2020-09-08
191113000221 2019-11-13 APPLICATION OF AUTHORITY 2019-11-13

Date of last update: 16 Feb 2025

Sources: New York Secretary of State