Search icon

LIFETIME BENEFIT SOLUTIONS, INC.

Branch

Company Details

Name: LIFETIME BENEFIT SOLUTIONS, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 May 2003 (22 years ago)
Authority Date: 29 May 2003 (22 years ago)
Last Annual Report: 26 Jun 2024 (9 months ago)
Branch of: LIFETIME BENEFIT SOLUTIONS, INC., NEW YORK (Company Number 731592)
Organization Number: 0561021
Industry: Insurance Agents, Brokers and Service
Number of Employees: Small (0-19)
Principal Office: 333 BUTTERNUT DRIVE, SYRACUSE, NY 13214
Place of Formation: NEW YORK

Secretary

Name Role
Megan A Gomez Secretary

President

Name Role
Patricia R Mooney President

Director

Name Role
BARRY J THORNTON II Director
JAMES R REED Director
CHRISTOPHER M GORECKI Director
MELISSA N GARDNER Director
Lisa A White Director

Officer

Name Role
TERI L WALLACE Officer
Brian T Pleban Officer
Michele E George Officer

Treasurer

Name Role
MARY E O'REILLY Treasurer
Christopher M Gorecki Treasurer

Registered Agent

Name Role
REGISTERED AGENT SOLUTIONS, INC. Registered Agent

Former Company Names

Name Action
EBS-RMSCO, INC. Old Name
R.M.S.C.O., INC. Old Name

Filings

Name File Date
Annual Report 2024-06-26
Annual Report 2023-03-16
Annual Report 2022-05-26
Annual Report 2021-06-03
Annual Report 2020-06-08
Annual Report 2019-06-23
Principal Office Address Change 2018-06-20
Annual Report 2018-06-20
Annual Report 2017-05-26
Registered Agent name/address change 2016-10-18

Sources: Kentucky Secretary of State