BENE-CARE INC.

Name: | BENE-CARE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Mar 1987 (38 years ago) |
Entity Number: | 1156279 |
ZIP code: | 14580 |
County: | Monroe |
Place of Formation: | New York |
Principal Address: | 1260 Creek Street, Webster, NY, United States, 14580 |
Address: | ATTN: PRESIDENT, 1260 Creek Street, Webster, NY, United States, 14580 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM G BACH | Chief Executive Officer | 1260 CREEK STREET, WEBSTER, NY, United States, 14580 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ATTN: PRESIDENT, 1260 Creek Street, Webster, NY, United States, 14580 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-03 | 2025-03-03 | Address | 500 HELENDALE ROAD, STE 175, ROCHESTER, NY, 14609, USA (Type of address: Chief Executive Officer) |
2025-03-03 | 2025-03-03 | Address | 1260 CREEK STREET, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer) |
2023-10-30 | 2023-10-30 | Address | 1260 CREEK STREET, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer) |
2023-10-30 | 2023-10-30 | Address | 500 HELENDALE ROAD, STE 175, ROCHESTER, NY, 14609, USA (Type of address: Chief Executive Officer) |
2023-10-30 | 2025-03-03 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250303003265 | 2025-03-03 | BIENNIAL STATEMENT | 2025-03-03 |
231030018646 | 2023-10-30 | BIENNIAL STATEMENT | 2023-03-01 |
090225002169 | 2009-02-25 | BIENNIAL STATEMENT | 2009-03-01 |
090122003058 | 2009-01-22 | BIENNIAL STATEMENT | 2007-03-01 |
031008000057 | 2003-10-08 | CERTIFICATE OF CHANGE | 2003-10-08 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State