Search icon

BENEX CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: BENEX CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Oct 1988 (37 years ago)
Entity Number: 1298801
ZIP code: 14610
County: Monroe
Place of Formation: New York
Address: 595 BLOSSOM RD, ROCHESTER, NY, United States, 14610

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GEORGE T. HOFFMANN Chief Executive Officer 595 BLOSSOM RD, ROCHESTER, NY, United States, 14610

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 595 BLOSSOM RD, ROCHESTER, NY, United States, 14610

Form 5500 Series

Employer Identification Number (EIN):
161334310
Plan Year:
2018
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2002-09-26 2006-10-02 Address 595 BLOSSOM AVE RD, ROCHESTER, NY, 14610, USA (Type of address: Principal Executive Office)
2002-09-26 2006-10-02 Address 595 BLOSSOM AVE RD, ROCHESTER, NY, 14610, USA (Type of address: Chief Executive Officer)
1998-09-29 2002-09-26 Address 100 FERNWOOD AVE, ROCHESTER, NY, 14621, USA (Type of address: Principal Executive Office)
1998-09-29 2002-09-26 Address 100 FERNWOOD AVE, ROCHESTER, NY, 14621, USA (Type of address: Chief Executive Officer)
1992-11-03 2002-09-26 Address 100 FERNWOOD AVE, ROCHESTER, NY, 14621, 5647, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121030002158 2012-10-30 BIENNIAL STATEMENT 2012-10-01
101021003052 2010-10-21 BIENNIAL STATEMENT 2010-10-01
081009002139 2008-10-09 BIENNIAL STATEMENT 2008-10-01
061002003084 2006-10-02 BIENNIAL STATEMENT 2006-10-01
041103002161 2004-11-03 BIENNIAL STATEMENT 2004-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State