Entity Number 731592
Status Active
NameLIFETIME BENEFIT SOLUTIONS, INC.
CountyOnondaga
Date of registration 04 Nov 1981 (43 years ago) 04 Nov 1981
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address 165 COURT STREET, ROCHESTER, NY, United States, 14647
Address ZIP code
Principal Address 333 BUTTERNUT DRIVE, SYRACUSE, NY, United States, 13214
Principal Address ZIP code 13214
Shares Details
Shares issued 450
Share Par Value 0
Type NO PAR VALUE
SUPPORT SERVICES ALLIANCE, INC. 401(K) PLAN
2018
161171765
2019-07-11
LIFETIME BENEFIT SOLUTIONS
21
Three-digit plan number (PN) | 003 |
Effective date of plan | 1990-07-01 |
Business code | 524140 |
Sponsor’s telephone number | 5182957966 |
Plan sponsor’s address | 333 BUTTERNUT DRIVE, SYRACUSE, NY, 13214 |
Signature of
Role | Plan administrator |
Date | 2019-07-11 |
Name of individual signing | KENNETH DILLER |
Role | Employer/plan sponsor |
Date | 2019-07-11 |
Name of individual signing | LORI FLORACK |
FRINGE BENEFIT ANALYSTS, INC 401(K) PLAN
2018
161171765
2019-07-22
LIFETIME BENEFIT SOLUTIONS, INC
6
Three-digit plan number (PN) | 002 |
Effective date of plan | 2003-01-01 |
Business code | 524290 |
Sponsor’s telephone number | 3154489280 |
Plan sponsor’s address | 333 BUTTERNUT DRIVE, SYRACUSE, NY, 13214 |
Signature of
Role | Plan administrator |
Date | 2019-07-12 |
Name of individual signing | KENNETH DILLER |
Role | Employer/plan sponsor |
Date | 2019-07-22 |
Name of individual signing | LORI FLORACK |
SUPPORT SERVICES ALLIANCE, INC. 401(K) PLAN
2017
161171765
2018-07-06
LIFETIME BENEFIT SOLUTIONS
22
Three-digit plan number (PN) | 001 |
Effective date of plan | 1990-07-01 |
Business code | 524140 |
Sponsor’s telephone number | 5182957966 |
Plan sponsor’s address | 115 CONTINUUM DRIVE, LIVERPOOL, NY, 130884387 |
Signature of
Role | Plan administrator |
Date | 2018-07-06 |
Name of individual signing | SCOTT EHRLINGER |
FRINGE BENEFIT ANALYSTS, INC 401(K) PLAN
2017
161171765
2018-07-06
LIFETIME BENEFIT SOLUTIONS, INC
7
Three-digit plan number (PN) | 002 |
Effective date of plan | 2003-01-01 |
Business code | 524290 |
Sponsor’s telephone number | 3154489280 |
Plan sponsor’s address | 115 CONTINUUM DRIVE, LIVERPOOL, NY, 13088 |
Signature of
Role | Plan administrator |
Date | 2018-07-06 |
Name of individual signing | SCOTT EHRLINGER |
SUPPORT SERVICES ALLIANCE, INC. 401(K) PLAN
2016
161171765
2017-08-06
LIFETIME BENEFIT SOLUTIONS
27
Three-digit plan number (PN) | 001 |
Effective date of plan | 1990-07-01 |
Business code | 524140 |
Sponsor’s telephone number | 5182957966 |
Plan sponsor’s address | 115 CONTINUUM DRIVE, LIVERPOOL, NY, 130884387 |
Signature of
Role | Plan administrator |
Date | 2017-08-06 |
Name of individual signing | SCOTT EHRLINGER |
FRINGE BENEFIT ANALYSTS, INC 401(K) PLAN
2016
161171765
2017-05-02
LIFETIME BENEFIT SOLUTIONS, INC
7
Three-digit plan number (PN) | 002 |
Effective date of plan | 2003-01-01 |
Business code | 524290 |
Sponsor’s telephone number | 3154489280 |
Plan sponsor’s address | 115 CONTINUUM DRIVE, LIVERPOOL, NY, 13088 |
Signature of
Role | Plan administrator |
Date | 2017-05-02 |
Name of individual signing | SCOTT EHRLINGER |
CORPORATE LEGAL DEPARTMENT
DOS Process Agent
165 COURT STREET, ROCHESTER, NY, United States, 14647
JAMES R. REED
Chief Executive Officer
165 COURT STREET, ROCHESTER, NY, United States, 14647
2023-11-14
2023-11-14
Address
165 COURT STREET, ROCHESTER, NY, 14647, USA (Type of address: Chief Executive Officer)
2022-06-08
2023-11-14
Shares
Share type: NO PAR VALUE, Number of shares: 450, Par value: 0
2021-11-19
2022-06-08
Shares
Share type: NO PAR VALUE, Number of shares: 450, Par value: 0
2019-11-12
2023-11-14
Address
165 COURT STREET, ROCHESTER, NY, 14647, USA (Type of address: Chief Executive Officer)
2013-11-06
2019-11-12
Address
165 COURT STREET, ROCHESTER, NY, 14647, USA (Type of address: Chief Executive Officer)
2011-11-30
2013-11-06
Address
115 CONTINUUM DR, LIVERPOOL, NY, 13088, USA (Type of address: Chief Executive Officer)
2008-10-02
2023-11-14
Address
165 COURT STREET, ROCHESTER, NY, 14647, USA (Type of address: Service of Process)
2008-10-02
2014-01-27
Name
EBS-RMSCO, INC.
2007-10-16
2008-10-02
Address
JOAN M OSIER, 115 CONTINUUM DR, LIVERPOOL, NY, 13088, USA (Type of address: Service of Process)
2007-10-16
2011-11-30
Address
115 CONTINUUM DR, LIVERPOOL, NY, 13088, USA (Type of address: Chief Executive Officer)
231114001409
2023-11-14
BIENNIAL STATEMENT
2023-11-01
211123002458
2021-11-23
BIENNIAL STATEMENT
2021-11-23
191112060536
2019-11-12
BIENNIAL STATEMENT
2019-11-01
171101006812
2017-11-01
BIENNIAL STATEMENT
2017-11-01
160119006014
2016-01-19
BIENNIAL STATEMENT
2015-11-01
141222000582
2014-12-22
CERTIFICATE OF MERGER
2014-12-31
140127000423
2014-01-27
CERTIFICATE OF AMENDMENT
2014-01-27
131106006674
2013-11-06
BIENNIAL STATEMENT
2013-11-01
130926000753
2013-09-26
CERTIFICATE OF MERGER
2013-09-28
111130002309
2011-11-30
BIENNIAL STATEMENT
2011-11-01
Date of last update: 31 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts