F. BENTO CONTRACTING, INC.

Name: | F. BENTO CONTRACTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Oct 1989 (36 years ago) |
Entity Number: | 1391768 |
ZIP code: | 11552 |
County: | Nassau |
Place of Formation: | New York |
Address: | 648 LINCOLN PLACE, WEST HEMPSTEAD, NY, United States, 11552 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FERNANDO BENTO | DOS Process Agent | 648 LINCOLN PLACE, WEST HEMPSTEAD, NY, United States, 11552 |
Name | Role | Address |
---|---|---|
FERNANDO BENTO | Chief Executive Officer | 648 LINCOLN PLACE, W HEMPSTEAD, NY, United States, 11552 |
Start date | End date | Type | Value |
---|---|---|---|
2007-12-18 | 2009-10-20 | Address | 41 MONROE STREET, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Service of Process) |
1993-02-12 | 2007-12-18 | Address | 41 MONROE ST, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Chief Executive Officer) |
1993-02-12 | 2011-10-27 | Address | 41 MONROE ST, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Principal Executive Office) |
1993-02-12 | 2007-12-18 | Address | 9 LAKEVILLE LANE, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process) |
1989-10-19 | 1993-02-12 | Address | 701 HERMAN AVENUE, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111027002441 | 2011-10-27 | BIENNIAL STATEMENT | 2011-10-01 |
091020002228 | 2009-10-20 | BIENNIAL STATEMENT | 2009-10-01 |
071218003468 | 2007-12-18 | BIENNIAL STATEMENT | 2007-10-01 |
051219002222 | 2005-12-19 | BIENNIAL STATEMENT | 2005-10-01 |
031001002739 | 2003-10-01 | BIENNIAL STATEMENT | 2003-10-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State