Search icon

Lifetime Benefit Solutions, Inc.

Branch

Company Details

Name: Lifetime Benefit Solutions, Inc.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Good Standing
Effective Date: 23 Jan 2009 (16 years ago)
Branch of: Lifetime Benefit Solutions, Inc., NEW YORK (Company Number 731592)
Business ID: 943921
State of Incorporation: NEW YORK
Principal Office Address: 333 Butternut DriveSyracuse, NY 13214
Historical names: EBS-RMSCO, Inc.

Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC Agent 8927 Lorraine Rd., Ste. 204-A, Gulfport, MS 39503

Treasurer

Name Role Address
Mary E. O'Reilly Treasurer 165 Court Street, Rochester, NY 14647

Assistant Secretary

Name Role Address
Teri L. Wallace Assistant Secretary 333 Butternut Drive, Syracuse, NY 13214
Brian T Pleban Assistant Secretary 333 BUTTERNUT DRIVE, SYRACUSE, NY 13214
Michele Elizabeth George Assistant Secretary 333 BUTTERNUT DRIVE, Syracuse, NY 13214

Director

Name Role Address
James R. Reed Director 333 Butternut Drive, Syracuse, NY 13214
Barry J. Thornton II Director 165 Court Street, Rochester, NY 14647
Christopher M Gorecki Director 165 Court Street, Rochester, NY 14647
Lisa White Director 165 Court street, Rochester, NY 14647
Melissa N. Gardner Director 165 Court Street, Rochester, NY 14647

Chief Financial Officer

Name Role Address
Christopher M Gorecki Chief Financial Officer 165 Court Street, Rochester, NY 14647

President

Name Role Address
Todd Muscatello President 333 Butternut Drive, Syracuse, NY 13214

Secretary

Name Role Address
Megan Gomez Secretary 165 Court Street, Rochester, NY 14647

Filings

Type Status Filed Date Description
Annual Report Filed 2025-01-29 Annual Report For Lifetime Benefit Solutions, Inc.
Annual Report Filed 2024-03-20 Annual Report For Lifetime Benefit Solutions, Inc.
Annual Report Filed 2023-02-28 Annual Report For Lifetime Benefit Solutions, Inc.
Annual Report Filed 2022-01-26 Annual Report For Lifetime Benefit Solutions, Inc.
Annual Report Filed 2021-03-30 Annual Report For Lifetime Benefit Solutions, Inc.
Annual Report Filed 2020-04-12 Annual Report For Lifetime Benefit Solutions, Inc.
Registered Agent Change of Address Filed 2020-01-16 Agent Address Change For
Annual Report Filed 2019-03-19 Annual Report For Lifetime Benefit Solutions, Inc.
Annual Report Filed 2018-03-26 Annual Report For Lifetime Benefit Solutions, Inc.
Annual Report Filed 2017-04-03 Annual Report For Lifetime Benefit Solutions, Inc.

Date of last update: 08 May 2025

Sources: Company Profile on Mississippi Secretary of State Website