Name: | BEN-BENA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 May 1986 (39 years ago) |
Date of dissolution: | 27 Sep 1995 |
Entity Number: | 1082401 |
ZIP code: | 10954 |
County: | Rockland |
Place of Formation: | New York |
Address: | 227 S. MIDDLETOWN ROAD, P.O BOX 651, NANUET, NY, United States, 10954 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 227 S. MIDDLETOWN ROAD, P.O BOX 651, NANUET, NY, United States, 10954 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1168803 | 1995-09-27 | DISSOLUTION BY PROCLAMATION | 1995-09-27 |
B358609-4 | 1986-05-14 | CERTIFICATE OF INCORPORATION | 1986-05-14 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
109872747 | 0216000 | 1992-06-25 | 207 RTE. 59, MONSEY, NY, 10952 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 74167040 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260100 A |
Issuance Date | 1992-07-08 |
Abatement Due Date | 1992-07-13 |
Current Penalty | 600.0 |
Initial Penalty | 600.0 |
Contest Date | 1992-09-17 |
Final Order | 1992-12-31 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Complaint |
Gravity | 02 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260651 K01 |
Issuance Date | 1992-07-08 |
Abatement Due Date | 1992-08-10 |
Current Penalty | 1500.0 |
Initial Penalty | 1500.0 |
Contest Date | 1992-09-17 |
Final Order | 1992-12-31 |
Nr Instances | 1 |
Nr Exposed | 6 |
Gravity | 10 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260651 L01 |
Issuance Date | 1992-07-08 |
Abatement Due Date | 1992-07-12 |
Current Penalty | 600.0 |
Initial Penalty | 600.0 |
Contest Date | 1992-09-17 |
Final Order | 1992-12-31 |
Nr Instances | 1 |
Nr Exposed | 3 |
Related Event Code (REC) | Complaint |
Gravity | 02 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19260652 A01 |
Issuance Date | 1992-07-08 |
Abatement Due Date | 1992-07-13 |
Current Penalty | 1500.0 |
Initial Penalty | 1500.0 |
Contest Date | 1992-09-17 |
Final Order | 1992-12-31 |
Nr Instances | 1 |
Nr Exposed | 6 |
Related Event Code (REC) | Complaint |
Gravity | 10 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State