Search icon

BENI CONSTRUCTION CO. INC.

Company Details

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

Chief Executive Officer

Name Role Address
BENITO POLANCO Chief Executive Officer 4048 JUNCTION BLVD, CORONA, NY, United States, 11368

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4048 JUNCTION BLVD, CORONA, NY, United States, 11368

Licenses

Number Status Type Date End date
1039902-DCA Inactive Business 2008-10-02 2017-02-28

History

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)
1995-03-31 2002-06-11 Address 32-28 112 STREET, EAST ELMHURST, NY, 11369, USA (Type of address: Service of Process)
1995-03-31 2002-06-11 Address 32-28 112 STREET, EAST ELMHURST, NY, 11369, USA (Type of address: Chief Executive Officer)
1993-03-24 1995-03-31 Address 32-28 112 STREET, CORONA, NY, 11369, USA (Type of address: Chief Executive Officer)
1993-03-24 1995-03-31 Address 328 112TH STREET, CORONA, NY, 11369, USA (Type of address: Principal Executive Office)
1988-05-11 1995-03-31 Address 32-28 112TH STREET, CORONA, NY, 11369, USA (Type of address: Service of Process)

Filings

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
930324002441 1993-03-24 BIENNIAL STATEMENT 1992-05-01
B638266-4 1988-05-11 CERTIFICATE OF INCORPORATION 1988-05-11

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2012-08-31 No data 42 AVENUE, FROM STREET 99 STREET TO STREET BEND No data Street Construction Inspections: Post-Audit Department of Transportation in compliance
2012-08-29 No data GRANDVIEW AVENUE, FROM STREET LAHAWITH CEMETERY BOUNDARY TO STREET METROPOLITAN AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Existing curb in good condition
2010-08-21 No data GRANDVIEW AVENUE, FROM STREET LAHAWITH CEMETERY BOUNDARY TO STREET METROPOLITAN AVENUE No data Street Construction Inspections: Active Department of Transportation No data
2010-07-03 No data NOSTRAND AVENUE, FROM STREET BEVERLY ROAD TO STREET CORTELYOU ROAD No data Street Construction Inspections: Post-Audit Department of Transportation No data
2009-11-11 No data PENNSYLVANIA AVENUE, FROM STREET DUMONT AVENUE TO STREET LIVONIA AVENUE No data Street Construction Inspections: Active Department of Transportation No data

Fine And Fees

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

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3089079 Intrastate Non-Hazmat 2018-01-23 - - 1 1 Auth. For Hire, Private(Property)
Legal Name BENI CONSTRUCTION CO INC
DBA Name -
Physical Address 5340 METROPOLITAN AVE , RIDGEWOOD, NY, 11385-1218, US
Mailing Address 5340 METROPOLITAN AVE , RIDGEWOOD, NY, 11385-1218, US
Phone (718) 424-6220
Fax (718) 424-1881
E-mail ALASTOR@BENI-CO.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 16 Mar 2025

Sources: New York Secretary of State