Search icon

LIFETIME BENEFIT SOLUTIONS, INC.

Headquarter
Print

Details

Entity Number 731592

Status Active

NameLIFETIME BENEFIT SOLUTIONS, INC.

CountyOnondaga

Date of registration 04 Nov 1981 (43 years ago)

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

Links between entities

Type Name State

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants File

SUPPORT SERVICES ALLIANCE, INC. 401(K) PLAN

2018

161171765

2019-07-11

LIFETIME BENEFIT SOLUTIONS

21

View Page

Three-digit plan number (PN)003
Effective date of plan1990-07-01
Business code524140
Sponsor’s telephone number5182957966
Plan sponsor’s address333 BUTTERNUT DRIVE, SYRACUSE, NY, 13214

Signature of

RolePlan administrator
Date2019-07-11
Name of individual signingKENNETH DILLER
RoleEmployer/plan sponsor
Date2019-07-11
Name of individual signingLORI FLORACK

FRINGE BENEFIT ANALYSTS, INC 401(K) PLAN

2018

161171765

2019-07-22

LIFETIME BENEFIT SOLUTIONS, INC

6

View Page

Three-digit plan number (PN)002
Effective date of plan2003-01-01
Business code524290
Sponsor’s telephone number3154489280
Plan sponsor’s address333 BUTTERNUT DRIVE, SYRACUSE, NY, 13214

Signature of

RolePlan administrator
Date2019-07-12
Name of individual signingKENNETH DILLER
RoleEmployer/plan sponsor
Date2019-07-22
Name of individual signingLORI FLORACK

SUPPORT SERVICES ALLIANCE, INC. 401(K) PLAN

2017

161171765

2018-07-06

LIFETIME BENEFIT SOLUTIONS

22

View Page

Three-digit plan number (PN)001
Effective date of plan1990-07-01
Business code524140
Sponsor’s telephone number5182957966
Plan sponsor’s address115 CONTINUUM DRIVE, LIVERPOOL, NY, 130884387

Signature of

RolePlan administrator
Date2018-07-06
Name of individual signingSCOTT EHRLINGER

FRINGE BENEFIT ANALYSTS, INC 401(K) PLAN

2017

161171765

2018-07-06

LIFETIME BENEFIT SOLUTIONS, INC

7

View Page

Three-digit plan number (PN)002
Effective date of plan2003-01-01
Business code524290
Sponsor’s telephone number3154489280
Plan sponsor’s address115 CONTINUUM DRIVE, LIVERPOOL, NY, 13088

Signature of

RolePlan administrator
Date2018-07-06
Name of individual signingSCOTT EHRLINGER

SUPPORT SERVICES ALLIANCE, INC. 401(K) PLAN

2016

161171765

2017-08-06

LIFETIME BENEFIT SOLUTIONS

27

View Page

Three-digit plan number (PN)001
Effective date of plan1990-07-01
Business code524140
Sponsor’s telephone number5182957966
Plan sponsor’s address115 CONTINUUM DRIVE, LIVERPOOL, NY, 130884387

Signature of

RolePlan administrator
Date2017-08-06
Name of individual signingSCOTT EHRLINGER

FRINGE BENEFIT ANALYSTS, INC 401(K) PLAN

2016

161171765

2017-05-02

LIFETIME BENEFIT SOLUTIONS, INC

7

View Page

Three-digit plan number (PN)002
Effective date of plan2003-01-01
Business code524290
Sponsor’s telephone number3154489280
Plan sponsor’s address115 CONTINUUM DRIVE, LIVERPOOL, NY, 13088

Signature of

RolePlan administrator
Date2017-05-02
Name of individual signingSCOTT EHRLINGER

DOS Process Agent

Name Role Address

CORPORATE LEGAL DEPARTMENT

DOS Process Agent

165 COURT STREET, ROCHESTER, NY, United States, 14647

Chief Executive Officer

Name Role Address

JAMES R. REED

Chief Executive Officer

165 COURT STREET, ROCHESTER, NY, United States, 14647

History

Start date End date Type Value

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)

Filings

Filing Number Date Filed Type Effective Date

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