Search icon

BENEDICT TOOL & DIE, INC.

Company Details

Name: BENEDICT TOOL & DIE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Oct 1988 (36 years ago)
Date of dissolution: 31 Mar 1994
Entity Number: 1299566
ZIP code: 13221
County: Madison
Place of Formation: New York
Address: MONY TOWER I, PO BOX 4976, SYRACUSE, NY, United States, 13221
Principal Address: NELSON FENNER ROAD, PO BOX 116, CAZENOVIA, NY, United States, 13035

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HANCOCK & ESTABROOK DOS Process Agent MONY TOWER I, PO BOX 4976, SYRACUSE, NY, United States, 13221

Chief Executive Officer

Name Role Address
JOHN BENEDICT Chief Executive Officer PO BOX 116, NELSON FENNER ROAD, CAZENOVIA, NY, United States, 13035

History

Start date End date Type Value
1993-02-02 1993-10-20 Address P.O.BOX 116 NELSON FENNER RD, CAZENOVIA, NY, 13035, USA (Type of address: Chief Executive Officer)
1993-02-02 1993-10-20 Address NELSON FENNER RD P.O.BOX 116, CAZENOVIA, NY, 13035, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
940331000163 1994-03-31 CERTIFICATE OF DISSOLUTION 1994-03-31
931020002517 1993-10-20 BIENNIAL STATEMENT 1993-10-01
930202003344 1993-02-02 BIENNIAL STATEMENT 1992-10-01
B696498-4 1988-10-18 CERTIFICATE OF INCORPORATION 1988-10-18

Date of last update: 27 Feb 2025

Sources: New York Secretary of State