Search icon

BENEFIT & COMPENSATION CONSULTANTS, INC.

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

Company Details

Entity Name: BENEFIT & COMPENSATION CONSULTANTS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Active
Sub status: Annual report past due
Date Formed: 09 Feb 2007
Branch of: BENEFIT & COMPENSATION CONSULTANTS, INC., NEW YORK (Company Number 1918189)
Business ALEI: 0888811
Annual report due: 09 Feb 2026
Business address: 660 White Plains Rd. Suite 325, Tarrytown, NY, 10591, United States
Mailing address: 660 White Plains Rd. Suite 325, Tarrytown, NY, United States, 10591
Place of Formation: NEW YORK
E-Mail: rhymes@simplypeo.com

Industry & Business Activity

NAICS

561330 Professional Employer Organizations

This industry comprises establishments primarily engaged in providing human resources and human resource management services to client businesses and households. Establishments in this industry operate in a co-employment relationship with client businesses or organizations and are specialized in performing a wide range of human resource and personnel management duties, such as payroll, payroll tax, benefits administration, workers' compensation, unemployment, and human resource administration. Professional employer organizations (PEOs) are responsible for payroll, including withholding and remitting employment-related taxes, for some or all of the employees of their clients, and also serve as the employer of those employees for benefits and related purposes. Learn more at the U.S. Census Bureau

Agent

Name Role
VCORP AGENT SERVICES, INC. Agent

Officer

Name Role Business address Residence address
Anthony Laporte Officer 660 White Plains Rd Ste 325, Tarrytown, NY, 10591-5107, United States 660 White Plains Rd Ste 325, Tarrytown, NY, 10591-5107, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012981904 2025-02-27 - Annual Report Annual Report -
BF-0013245585 2024-11-27 - Mass Agent Change � Address Agent Address Change -
BF-0012042232 2024-05-06 - Annual Report Annual Report -
BF-0011729788 2023-03-06 2023-03-06 Change of Agent Agent Change -
BF-0011416805 2023-01-12 - Annual Report Annual Report -
BF-0009727500 2022-10-28 - Annual Report Annual Report 2020
BF-0009727501 2022-10-28 - Annual Report Annual Report 2018
BF-0010871454 2022-10-28 - Annual Report Annual Report -
BF-0009963954 2022-10-28 - Annual Report Annual Report -
BF-0009727499 2022-10-28 - Annual Report Annual Report 2019
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