CORNERSTONE RETIREMENT PLAN ADMINISTRATORS, LLC
Headquarter
Name: | CORNERSTONE RETIREMENT PLAN ADMINISTRATORS, LLC |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Limited Liability Company |
Status: | Activ |
Date of Organization in Rhode Island: | 28 Oct 2009 (16 years ago) |
Identification Number: | 000517166 |
ZIP code: | 02921 |
City: | Cranston |
County: | Providence County |
Purpose: | THE DESIGN AND ADMINISTRATION OF EMPLOYEE BENEFIT PLANS |
Fictitious names: |
Bentley Employee Benefits Group, LLC (trading name, 2009-10-30 - ) |
Principal Address: |
![]() |
NAICS
541618 Other Management Consulting ServicesThis U.S. industry comprises establishments primarily engaged in providing management consulting services (except administrative and general management consulting; human resources consulting; marketing consulting; or process, physical distribution, and logistics consulting). Establishments providing telecommunications or utilities management consulting services are included in this industry. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
ROBERT F CALISE | Manager | 931 JEFFERSON BOULEVARD, SUITE 3001 WARWICK, RI 02886 USA |
JOSEPH E CARDELLO | Manager | 931 JEFFERSON BOULEVARD, STE. 3001 WARWICK, RI 02886 USA |
Name | Role | Address |
---|---|---|
STEPHEN D. ZUBIAGO, ESQ. | Agent | NIXON PEABODY LLP ONE CITIZENS PLAZA SUITE 500, PROVIDENCE, RI, 02903, USA |
Number | Name | File Date |
---|---|---|
202449741320 | Annual Report | 2024-03-28 |
202331309900 | Annual Report | 2023-03-17 |
202213236300 | Annual Report | 2022-03-21 |
202107128560 | Annual Report | 2021-12-15 |
202105961790 | Revocation Notice For Failure to File An Annual Report | 2021-12-03 |
This company hasn't received any reviews.
Date of last update: 12 Jul 2025
Sources: Rhode Island Department of State