Search icon

BENCHMARK, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BENCHMARK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 May 1989 (36 years ago)
Date of dissolution: 25 Sep 2014
Entity Number: 1352256
ZIP code: 11932
County: Suffolk
Place of Formation: New York
Address: PO BOX 1252, BRIDE HAMPTON, NY, United States, 11932
Principal Address: 2405 MAIN ST, BRIDGE HAMPTON, NY, United States, 11932

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEROME F WILLIAMS Chief Executive Officer PO BOX 1252, BRIDGE HAMPTON, NY, United States, 11932

DOS Process Agent

Name Role Address
JEROME F WILLIAMS DOS Process Agent PO BOX 1252, BRIDE HAMPTON, NY, United States, 11932

History

Start date End date Type Value
2005-06-27 2007-07-05 Address 5 BAKER DR, SOUTHAMPTON, NY, 11968, USA (Type of address: Principal Executive Office)
2003-04-24 2007-07-05 Address 235 HAMPTON RD, SOUTHAMPTON, NY, 11968, USA (Type of address: Service of Process)
1997-10-23 2007-07-05 Address 468 WATER MILL TOWD RD, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer)
1997-10-23 2005-06-27 Address 2405 MAIN ST, PO 1252, BRIDGEHAMPTON, NY, 11932, USA (Type of address: Principal Executive Office)
1997-10-23 2003-04-24 Address 10 OAK ST, SOUTHAMPTON, NY, 11968, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140925000579 2014-09-25 CERTIFICATE OF DISSOLUTION 2014-09-25
070705002252 2007-07-05 BIENNIAL STATEMENT 2007-05-01
050627002238 2005-06-27 BIENNIAL STATEMENT 2005-05-01
030424002194 2003-04-24 BIENNIAL STATEMENT 2003-05-01
010518002147 2001-05-18 BIENNIAL STATEMENT 2001-05-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1983-09-08
Type:
Unprog Rel
Address:
MAC ARTHUR AIRFIELD, Islip, NY, 11751
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State