Search icon

BENSON ESTATES, INC.

Company Details

Name: BENSON ESTATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Nov 1987 (38 years ago)
Date of dissolution: 16 Mar 2015
Entity Number: 1221392
ZIP code: 11228
County: Kings
Place of Formation: New York
Principal Address: 7801 18TH AVE, BROOKLYN, NY, United States, 11214
Address: POST OFFICE BOX 280315, BROOKLYN, NY, United States, 11228

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BENSON ESTATES, INC. DOS Process Agent POST OFFICE BOX 280315, BROOKLYN, NY, United States, 11228

Chief Executive Officer

Name Role Address
ANTONIO MONACO Chief Executive Officer 7801 18TH AVE, BROOKLYN, NY, United States, 11214

History

Start date End date Type Value
2022-02-10 2022-02-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-12-19 2013-12-18 Address 7801 18TH AVE, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)
1987-11-24 2022-02-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1987-11-24 2005-12-19 Address 1406 WEST 5TH STREET, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150316000506 2015-03-16 CERTIFICATE OF DISSOLUTION 2015-03-16
131218006300 2013-12-18 BIENNIAL STATEMENT 2013-11-01
120529002946 2012-05-29 BIENNIAL STATEMENT 2011-11-01
091110002012 2009-11-10 BIENNIAL STATEMENT 2009-11-01
080107002823 2008-01-07 BIENNIAL STATEMENT 2007-11-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1981-04-28
Type:
Planned
Address:
9011 3RD AVENUE, New York -Richmond, NY, 11209
Safety Health:
Safety
Scope:
Complete

Date of last update: 16 Mar 2025

Sources: New York Secretary of State