Search icon

BENDERSON PROPERTIES, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: BENDERSON PROPERTIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Dec 1962 (63 years ago)
Entity Number: 153190
ZIP code: 34201
County: Erie
Place of Formation: New York
Address: C/O JOSEPH P. KIEFFER, 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL, United States, 34201
Principal Address: 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL, United States, 34201

Shares Details

Shares issued 0

Share Par Value 1000000

Type CAP

Chief Executive Officer

Name Role Address
RANDALL BENDERSON Chief Executive Officer 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL, United States, 34201

DOS Process Agent

Name Role Address
BENDERSON PROPERTIES, INC. DOS Process Agent C/O JOSEPH P. KIEFFER, 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL, United States, 34201

Links between entities

Type:
Headquarter of
Company Number:
10165312
State:
Alaska
Type:
Headquarter of
Company Number:
P33431
State:
FLORIDA
Type:
Headquarter of
Company Number:
0679699
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
CORP_56499121
State:
ILLINOIS

Unique Entity ID

Unique Entity ID:
RK2PFKJG3T89
CAGE Code:
3T7J4
UEI Expiration Date:
2026-06-19

Business Information

Activation Date:
2025-06-23
Initial Registration Date:
2004-04-14

History

Start date End date Type Value
2025-01-16 2025-01-16 Shares Share type: PAR VALUE, Number of shares: 4000, Par value: 100
2025-01-16 2025-01-16 Address 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL, 34201, USA (Type of address: Chief Executive Officer)
2025-01-16 2025-01-16 Shares Share type: PAR VALUE, Number of shares: 1000000, Par value: 1
2024-09-17 2024-09-17 Shares Share type: PAR VALUE, Number of shares: 4000, Par value: 100
2024-09-17 2025-01-16 Shares Share type: PAR VALUE, Number of shares: 4000, Par value: 100

Filings

Filing Number Date Filed Type Effective Date
250116002104 2025-01-16 BIENNIAL STATEMENT 2025-01-16
221209000208 2022-12-09 BIENNIAL STATEMENT 2022-12-01
201215060354 2020-12-15 BIENNIAL STATEMENT 2020-12-01
181207006422 2018-12-07 BIENNIAL STATEMENT 2018-12-01
20180730094 2018-07-30 ASSUMED NAME CORP INITIAL FILING 2018-07-30

USAspending Awards / Contracts

Procurement Instrument Identifier:
GS02B2317908213
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
7559.47
Base And Exercised Options Value:
7559.47
Base And All Options Value:
733268.67
Awarding Agency Name:
General Services Administration
Performance Start Date:
2008-07-01
Description:
LEASE
Naics Code:
531120: LESSORS OF NONRESIDENTIAL BUILDINGS (EXCEPT MINIWAREHOUSES)
Product Or Service Code:
X111: LEASE/RENTAL OF OFFICE BUILDINGS
Procurement Instrument Identifier:
GS02B2313908244
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
13487.78
Base And Exercised Options Value:
13487.78
Base And All Options Value:
1159948.94
Awarding Agency Name:
General Services Administration
Performance Start Date:
2008-07-01
Description:
LEASE
Naics Code:
531120: LESSORS OF NONRESIDENTIAL BUILDINGS (EXCEPT MINIWAREHOUSES)
Product Or Service Code:
X111: LEASE/RENTAL OF OFFICE BUILDINGS
Procurement Instrument Identifier:
GS02B2313908213
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
13487.78
Base And Exercised Options Value:
13487.78
Base And All Options Value:
1159948.94
Awarding Agency Name:
General Services Administration
Performance Start Date:
2008-07-01
Description:
LEASE
Naics Code:
531120: LESSORS OF NONRESIDENTIAL BUILDINGS (EXCEPT MINIWAREHOUSES)
Product Or Service Code:
X111: LEASE/RENTAL OF OFFICE BUILDINGS

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State