Search icon

BENISTAR GROUP LTD.

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

524292 Pharmacy Benefit Management and Other Third Party Administration of Insurance and Pension Funds

This 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

Officer

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

Director

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

Agent

Name Role
HALLORAN & SAGE LLP Agent

Filing

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 -
See something incorrect or outdated?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