Entity Name: | BENISTAR GROUP LTD. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 24 Jun 1997 |
Business ALEI: | 0565557 |
Annual report due: | 24 Jun 2025 |
Business address: | 10 TOWER LANE, AVON, CT, 06001, United States |
Mailing address: | 10 TOWER LANE, AVON, CT, United States, 06001 |
ZIP code: | 06001 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 1500 |
E-Mail: | rmackenzie@benistar.com |
NAICS
524292 Pharmacy Benefit Management and Other Third Party Administration of Insurance and Pension FundsThis U.S. industry comprises establishments primarily engaged in providing pharmacy benefit management (PBM) services and other third party administration services of insurance and pension funds, such as claims processing and other administrative services to insurance carriers, employee benefit plans, and self-insurance funds. Learn more at the U.S. Census Bureau
Name | Role | Business address | Residence address |
---|---|---|---|
MOLLY CARPENTER | Officer | 10 TOWER LANE, AVON, CT, 06001, United States | 18 PONDSIDE LANE, SIMSBURY, CT, 06092, United States |
Amanda Rossi | Officer | 10 TOWER LANE, AVON, CT, 06001, United States | 191 Parker Road, Somers, CT, 06071, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
Amanda Rossi | Director | 10 TOWER LANE, AVON, CT, 06001, United States | 191 Parker Road, Somers, CT, 06071, United States |
Name | Role |
---|---|
HALLORAN & SAGE LLP | Agent |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013306839 | 2025-03-18 | - | Annual Report | Annual Report | - |
BF-0011260810 | 2023-06-22 | - | Annual Report | Annual Report | - |
BF-0010214934 | 2023-02-21 | - | Annual Report | Annual Report | 2022 |
BF-0010454523 | 2022-01-14 | 2022-01-14 | Mass Agent Change � Address | Agent Address Change | - |
BF-0008867556 | 2021-12-16 | - | Annual Report | Annual Report | 2018 |
BF-0008867558 | 2021-12-16 | - | Annual Report | Annual Report | 2020 |
BF-0008867557 | 2021-12-16 | - | Annual Report | Annual Report | 2019 |
BF-0009938796 | 2021-12-16 | - | Annual Report | Annual Report | - |
0006950703 | 2020-07-06 | 2020-07-06 | Change of Agent Address | Agent Address Change | - |
0006943532 | 2020-07-06 | 2020-07-06 | Change of Agent Address | Agent Address Change | - |
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