Search icon

CORNERSTONE BENEFIT ADMINISTRATORS, LLC

Headquarter

Company Details

Name: CORNERSTONE BENEFIT ADMINISTRATORS, LLC
Jurisdiction: Rhode Island
Entity type: Domestic Limited Liability Company
Status: Dissolved
Date of Organization in Rhode Island: 03 Jun 2004 (21 years ago)
Date of Dissolution: 02 Nov 2016 (8 years ago)
Date of Status Change: 02 Nov 2016 (8 years ago)
Identification Number: 000140586
ZIP code: 02886
County: Kent County
Principal Address: 931 JEFFERSON BOULEVARD SUITE 3001, WARWICK, RI, 02886, USA
Purpose: EMPLOYEE BENEFIT ADMINISTRATION
Historical names: First Benefit Partners, LLC
Cornerstone Administrative Services, LLC

Links between entities

Type Company Name Company Number State
Headquarter of CORNERSTONE BENEFIT ADMINISTRATORS, LLC, FLORIDA M06000003734 FLORIDA

Agent

Name Role Address
STEPHEN D. ZUBIAGO, ESQ. Agent NIXON PEABODY LLP ONE CITIZENS PLAZA SUITE 500, PROVIDENCE, RI, 02903, USA

MANAGER

Name Role Address
ROBERT F CALISE MANAGER 931 JEFFERSON BOULEVARD, SUITE 3001 WARWICK, RI 02886 USA

Events

Type Date Old Value New Value
Name Change 2009-04-02 Cornerstone Administrative Services, LLC CORNERSTONE BENEFIT ADMINISTRATORS, LLC
Name Change 2005-08-10 First Benefit Partners, LLC Cornerstone Administrative Services, LLC

Filings

Number Name File Date
201611669640 Articles of Dissolution 2016-11-02
201588376550 Annual Report 2015-11-25
201448761520 Annual Report 2014-10-23
201329930760 Annual Report 2013-10-25
201201419170 Annual Report 2012-10-23
201290828020 Statement of Change of Registered/Resident Agent 2012-03-09
201184256850 Annual Report 2011-10-18
201072294100 Annual Report 2010-11-16
200954364720 Annual Report 2009-11-06
200944805640 Articles of Amendment 2009-04-02

Date of last update: 09 Oct 2024

Sources: Rhode Island Department of State