TOTAL BENEFIT MANAGEMENT, INC.
BranchDate of last update: 28 Apr 2025. Data updated weekly.
Entity Name: | TOTAL BENEFIT MANAGEMENT, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Revoked |
Date Formed: | 09 Aug 2002 |
Branch of: | TOTAL BENEFIT MANAGEMENT, INC., NEW YORK (Company Number 1713856) |
Business ALEI: | 0722857 |
Annual report due: | 08 Aug 2004 |
Business address: | 12 PEARL STREET SUITE 210, GLEN FALLS, NY, 12801 |
Mailing address: | 16 PEARL STREET SUITE 210, GLEN FALLS, NY, 12801 |
Place of Formation: | NEW YORK |
Name | Role | Business address |
---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
TODD A. BUSH | Officer | 20 ARCHER DR., CLIFTON PARK, NY, 12065, United States | 20 ARCHER DR, CLIFTON PARK, NY, 12065, United States |
ROBERT L LEFEBVRE | Officer | 92 BAY ST., GLENS FALLS, NY, 12801, United States | 63 OAKVIEW DR, FORT EDWARD, NY, 12828, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0010142362 | 2021-11-04 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
0007244418 | 2021-03-19 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0002694791 | 2003-08-22 | - | Annual Report | Annual Report | 2003 |
0002456657 | 2002-08-09 | - | Business Registration | Certificate of Authority | - |
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