Name: | BENI CONSTRUCTION CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 May 1988 (37 years ago) |
Entity Number: | 1260487 |
ZIP code: | 11368 |
County: | Queens |
Place of Formation: | New York |
Address: | 4048 JUNCTION BLVD, CORONA, NY, United States, 11368 |
Contact Details
Phone +1 917-567-0107
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BENITO POLANCO | Chief Executive Officer | 4048 JUNCTION BLVD, CORONA, NY, United States, 11368 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4048 JUNCTION BLVD, CORONA, NY, United States, 11368 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1039902-DCA | Inactive | Business | 2008-10-02 | 2017-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2002-06-11 | 2010-10-06 | Address | 27-37 BUTLER ST., EAST ELMHURST, NY, 11369, 1927, USA (Type of address: Principal Executive Office) |
2002-06-11 | 2010-10-06 | Address | 27-37 BUTLER ST., EAST ELMHURST, NY, 11369, 1927, USA (Type of address: Service of Process) |
2002-06-11 | 2010-10-06 | Address | 27-37 BUTLER ST., EAST ELMHURST, NY, 11369, 1927, USA (Type of address: Chief Executive Officer) |
1996-05-16 | 2002-06-11 | Address | 32-28 112TH ST, EAST ELMHURST, NY, 11369, USA (Type of address: Principal Executive Office) |
1995-03-31 | 1996-05-16 | Address | 32-28 112 STREET, EAST ELMHURST, NY, 11369, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
101006002678 | 2010-10-06 | BIENNIAL STATEMENT | 2010-05-01 |
020611002328 | 2002-06-11 | BIENNIAL STATEMENT | 2002-05-01 |
980507002375 | 1998-05-07 | BIENNIAL STATEMENT | 1998-05-01 |
960516002234 | 1996-05-16 | BIENNIAL STATEMENT | 1996-05-01 |
950331002076 | 1995-03-31 | BIENNIAL STATEMENT | 1993-05-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2829817 | PROCESSING | INVOICED | 2018-08-15 | 25 | License Processing Fee |
2829818 | DCA-SUS | CREDITED | 2018-08-15 | 25 | Suspense Account |
2796054 | LICENSE | CREDITED | 2018-06-04 | 50 | Home Improvement Contractor License Fee |
2796053 | TRUSTFUNDHIC | INVOICED | 2018-06-04 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2796052 | FINGERPRINT | INVOICED | 2018-06-04 | 75 | Fingerprint Fee |
2081627 | LICENSEDOC0 | INVOICED | 2015-05-15 | 0 | License Document Replacement, Lost in Mail |
2004852 | RENEWAL | INVOICED | 2015-03-02 | 100 | Home Improvement Contractor License Renewal Fee |
2004851 | TRUSTFUNDHIC | INVOICED | 2015-03-02 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
863348 | CNV_TFEE | INVOICED | 2013-06-12 | 7.46999979019165 | WT and WH - Transaction Fee |
863347 | TRUSTFUNDHIC | INVOICED | 2013-06-12 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State