Search icon

CAMBRIDGE BENEFIT PLANNERS, INC.

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: CAMBRIDGE BENEFIT PLANNERS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 24 Feb 1987
Business ALEI: 0195160
Annual report due: 24 Feb 2026
Business address: 83 MASON STREET, GREENWICH, CT, 06830, United States
Mailing address: 83 MASON STREET, GREENWICH, CT, United States, 06830
ZIP code: 06830
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: mariabarb@optonline.net
E-Mail: mariaebarbieri@yahoo.com

Industry & Business Activity

NAICS

541990 All Other Professional, Scientific, and Technical Services

This industry comprises establishments primarily engaged in the provision of professional, scientific, or technical services (except legal services; accounting, tax preparation, bookkeeping, and related services; architectural, engineering, and related services; specialized design services; computer systems design and related services; management, scientific, and technical consulting services; scientific research and development services; advertising, public relations, and related services; market research and public opinion polling; photographic services; translation and interpretation services; and veterinary services). Learn more at the U.S. Census Bureau

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CAMBRIDGE BENEFIT PLANNERS, INC. 401(K) PROFIT SHARING PLAN 2014 061196594 2015-09-17 CAMBRIDGE BENEFIT PLANNERS, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 541990
Sponsor’s telephone number 2038690033
Plan sponsor’s address 83 MASON STREET, GREENWICH, CT, 068305580

Signature of

Role Plan administrator
Date 2015-09-16
Name of individual signing MARIA BARBIERI
Valid signature Filed with authorized/valid electronic signature
CAMBRIDGE BENEFIT PLANNERS, INC. 401(K) PROFIT SHARING PLAN 2014 061196594 2015-03-17 CAMBRIDGE BENEFIT PLANNERS, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 541990
Sponsor’s telephone number 2038690033
Plan sponsor’s address 83 MASON STREET, GREENWICH, CT, 068305580

Signature of

Role Plan administrator
Date 2015-03-17
Name of individual signing MARIA BARBIERI
Valid signature Filed with authorized/valid electronic signature
CAMBRIDGE BENEFIT PLANNERS, INC. 401(K) PROFIT SHARING PLAN 2013 061196594 2014-05-14 CAMBRIDGE BENEFIT PLANNERS, INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 541990
Sponsor’s telephone number 2038690033
Plan sponsor’s address 83 MASON STREET, GREENWICH, CT, 068305580

Signature of

Role Plan administrator
Date 2014-05-14
Name of individual signing MARIA BARBIERI
Valid signature Filed with authorized/valid electronic signature

Officer

Name Role Business address Residence address
COLLEEN G. LIEBRE Officer 83 Mason St, Greenwich, CT, 06830-5561, United States 83 Mason St, Greenwich, CT, 06830-5561, United States

Director

Name Role Business address Residence address
ERNEST ALBERT LIEBRE Director 83 MASON STREET, GREENWICH, CT, 06830, United States 83 MASON ST, GREENWICH, CT, 06830, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ERNEST A. LIEBRE Agent 83 MASON ST., GREENWICH, CT, 06830, United States 83 MASON ST., GREENWICH, CT, 06830, United States +1 914-420-6030 ernest.liebre@captrust.com 83 MASON ST., GREENWICH, CT, 06830, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012908463 2025-01-27 - Annual Report Annual Report -
BF-0012279098 2024-01-30 - Annual Report Annual Report -
BF-0011382007 2023-02-01 - Annual Report Annual Report -
BF-0010345993 2022-01-27 - Annual Report Annual Report 2022
0007076941 2021-01-25 - Annual Report Annual Report 2021
0006721235 2020-01-13 - Annual Report Annual Report 2020
0006303107 2019-01-02 - Annual Report Annual Report 2019
0006095277 2018-02-26 - Annual Report Annual Report 2018
0005773221 2017-02-23 - Annual Report Annual Report 2017
0005467579 2016-01-20 - Annual Report Annual Report 2016
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information