Search icon

BEN-STONE HOLDING CORP.

Company Details

Name: BEN-STONE HOLDING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Apr 1961 (64 years ago)
Entity Number: 137119
ZIP code: 33478
County: Westchester
Place of Formation: New York
Address: 123 carmela court, JUPITER, FL, United States, 33478
Principal Address: 618 SAW MILL RIVER ROAD, YONKERS, NY, United States, 10710

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DONALD BENIAMINO Chief Executive Officer 618 SAW MILL RIVER ROAD, YONKERS, NY, United States, 10710

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 123 carmela court, JUPITER, FL, United States, 33478

Form 5500 Series

Employer Identification Number (EIN):
132521779
Plan Year:
2009
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2021-06-08 2022-05-28 Address 618 SAW MILL RIVER ROAD, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer)
2014-04-30 2022-05-28 Address 618 SAW MILL RIVER ROAD, YONKERS, NY, 10710, USA (Type of address: Service of Process)
2006-08-07 2021-06-08 Address 20 SOUTH BROADWAY, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer)
2006-08-07 2014-04-30 Address 20 SOUTH BROADWAY, YONKERS, NY, 10701, USA (Type of address: Service of Process)
1961-04-17 2021-11-10 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220528000815 2021-11-10 CERTIFICATE OF CHANGE BY ENTITY 2021-11-10
210608060202 2021-06-08 BIENNIAL STATEMENT 2019-04-01
140430000019 2014-04-30 CERTIFICATE OF CHANGE 2014-04-30
060807003240 2006-08-07 BIENNIAL STATEMENT 2005-04-01
C293832-2 2000-09-28 ASSUMED NAME CORP INITIAL FILING 2000-09-28

Date of last update: 18 Mar 2025

Sources: New York Secretary of State