Search icon

Amalgamated Employee Benefits Administrators, Inc.

Branch

Company Details

Name: Amalgamated Employee Benefits Administrators, Inc.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Good Standing
Effective Date: 17 Sep 2007 (18 years ago)
Branch of: Amalgamated Employee Benefits Administrators, Inc., NEW YORK (Company Number 1174228)
Business ID: 919293
State of Incorporation: NEW YORK
Principal Office Address: 333 Westchester AvenueWhite Plains, NY 10604
Historical names: Alicare, Inc.

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 645 LAKELAND EAST DRIVE, Suite 101, FLOWOOD, MS 39232

Secretary

Name Role Address
Terry Burston Secretary 333 Westchester Avenue, White Plains, NY 10604

Director

Name Role Address
Terry Burston Director 333 Westchester Avenue, White Plains, NY 10604
Paul Mallen Director 333 Westchester Avenue, White Plains, NY 10604
John Thornton Director 333 Westchester Avenue, White Plains, NY 10604

President

Name Role Address
Paul Mallen President 333 Westchester Avenue, White Plains, NY 10604

Vice President

Name Role Address
Carol Henrich-Herrera Vice President 333 Westchester Avenue, White Plains, NY 10604
Joel Mueller Vice President 333 Westchester Avenue, White Plains, NY 10604
Lee Souksay Vice President 333 Westchester Avenue, White Plains, NY 10604
Melanie Cannon Vice President 333 Westchester Avenue, White Plains, NY 10604
Michael Schaefer Vice President 333 Westchester Avenue, White Plains, NY 10604

Filings

Type Status Filed Date Description
Annual Report Filed 2025-02-14 Annual Report For Amalgamated Employee Benefits Administrators, Inc.
Annual Report Filed 2024-02-26 Annual Report For Amalgamated Employee Benefits Administrators, Inc.
Annual Report Filed 2023-02-07 Annual Report For Amalgamated Employee Benefits Administrators, Inc.
Annual Report Filed 2022-03-11 Annual Report For Amalgamated Employee Benefits Administrators, Inc.
Annual Report Filed 2021-04-07 Annual Report For Amalgamated Employee Benefits Administrators, Inc.
Amendment Form Filed 2020-04-23 Amendment For Alicare, Inc.
Annual Report Filed 2020-02-10 Annual Report For Alicare, Inc.
Annual Report Filed 2019-03-11 Annual Report For Alicare, Inc.
Annual Report Filed 2018-03-19 Annual Report For Alicare, Inc.
Annual Report Filed 2017-01-19 Annual Report For Alicare, Inc.

Date of last update: 22 Mar 2025

Sources: Mississippi Secretary of State