M. BENKO CONSTRUCTION CORP.

Name: | M. BENKO CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Oct 1986 (39 years ago) |
Date of dissolution: | 07 Sep 2023 |
Entity Number: | 1121086 |
ZIP code: | 12531 |
County: | Putnam |
Place of Formation: | New York |
Address: | PO BOX 103, HOLMES, NY, United States, 12531 |
Principal Address: | 1034 RTE 311, PATTERSON, NY, United States, 12531 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 103, HOLMES, NY, United States, 12531 |
Name | Role | Address |
---|---|---|
MARK BENKO | Chief Executive Officer | 1890 RTE 292, HOLMES, NY, United States, 12531 |
Start date | End date | Type | Value |
---|---|---|---|
2002-11-04 | 2023-09-07 | Address | PO BOX 103, HOLMES, NY, 12531, USA (Type of address: Service of Process) |
2002-11-04 | 2023-09-07 | Address | 1890 RTE 292, HOLMES, NY, 12531, USA (Type of address: Chief Executive Officer) |
1998-09-28 | 2002-11-04 | Address | 1034 ROUTE 311, PATTERSON, NY, 12563, USA (Type of address: Principal Executive Office) |
1998-09-28 | 2002-11-04 | Address | 1034 ROUTE 311, PATTERSON, NY, 12563, USA (Type of address: Chief Executive Officer) |
1998-09-28 | 2002-11-04 | Address | 1034 ROUTE 311, PATTERSON, NY, 12563, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230907001452 | 2023-07-27 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-07-27 |
021104002676 | 2002-11-04 | BIENNIAL STATEMENT | 2002-10-01 |
000929002714 | 2000-09-29 | BIENNIAL STATEMENT | 2000-10-01 |
980928002388 | 1998-09-28 | BIENNIAL STATEMENT | 1998-10-01 |
961004002205 | 1996-10-04 | BIENNIAL STATEMENT | 1996-10-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State