Search icon

ED DI BENEDETTO, INC.

Company Details

Name: ED DI BENEDETTO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jul 1958 (67 years ago)
Entity Number: 112255
ZIP code: 11791
County: Queens
Place of Formation: New York
Address: 225 FOX HUNT CRESCENT, SYOSSET, NY, United States, 11791

Shares Details

Shares issued 0

Share Par Value 50000

Type CAP

Chief Executive Officer

Name Role Address
EDWARD DIBENEDETTO Chief Executive Officer 225 FOX HUNT CRESCENT, SYOSSET, NY, United States, 11791

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 225 FOX HUNT CRESCENT, SYOSSET, NY, United States, 11791

History

Start date End date Type Value
1993-02-25 2000-08-23 Address 43-24 CLEARVIEW EXPRESSWAY, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer)
1993-02-25 2000-08-23 Address 43-24 CLEARVIEW EXPRESSWAY, BAYSIDE, NY, 11361, USA (Type of address: Principal Executive Office)
1993-02-25 2000-08-23 Address 43-24 CLEARVIEW EXPRESSWAY, BAYSIDE, NY, 11361, USA (Type of address: Service of Process)
1958-07-16 1960-05-06 Shares Share type: CAP, Number of shares: 0, Par value: 10000
1958-07-16 1993-02-25 Address 205-01 NORTHERN BLVD., BAYSIDE, NY, 11361, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160707006464 2016-07-07 BIENNIAL STATEMENT 2016-07-01
140804007372 2014-08-04 BIENNIAL STATEMENT 2014-07-01
120813002402 2012-08-13 BIENNIAL STATEMENT 2012-07-01
100719002521 2010-07-19 BIENNIAL STATEMENT 2010-07-01
080724002435 2008-07-24 BIENNIAL STATEMENT 2008-07-01

Court Cases

Court Case Summary

Filing Date:
1987-07-28
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Insurance

Parties

Party Name:
AMERICAN AUTOMOBILE INS.,
Party Role:
Plaintiff
Party Name:
ED DI BENEDETTO, INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State