Search icon

PHILIP J. BENENATI INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PHILIP J. BENENATI INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 May 1991 (34 years ago)
Date of dissolution: 24 Dec 2004
Entity Number: 1546006
ZIP code: 10708
County: Westchester
Place of Formation: New York
Principal Address: 999 SAW MILL RIVER RD, YONKERS, NY, United States, 10710
Address: 1120 MIDLAND AVE, YONKERS, NY, United States, 10708

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PHILIP BENENATI DOS Process Agent 1120 MIDLAND AVE, YONKERS, NY, United States, 10708

Chief Executive Officer

Name Role Address
PHILIP NICHOLAS BENENATI Chief Executive Officer 1120 MIDLAND AVE, YONKERS, NY, United States, 10708

Form 5500 Series

Employer Identification Number (EIN):
141901013
Plan Year:
2011
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
1999-06-28 2003-05-05 Address 1120 MIDLAND AVE, YONKERS, NY, 10708, USA (Type of address: Chief Executive Officer)
1999-06-28 2003-05-05 Address 1120 MIDLAND AVE, YONKERS, NY, 10708, USA (Type of address: Service of Process)
1997-09-29 1999-06-28 Address 1120 MIDLAND AVE, YONKERS, NY, 10708, USA (Type of address: Chief Executive Officer)
1997-09-29 2003-05-05 Address 1120 MIDLAND AVE, YONKERS, NY, 10708, USA (Type of address: Principal Executive Office)
1997-09-29 1999-06-28 Address 1120 MIDLAND AVE, YONKERS, NY, 10708, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
041224000097 2004-12-24 CERTIFICATE OF DISSOLUTION 2004-12-24
030505002535 2003-05-05 BIENNIAL STATEMENT 2003-05-01
010604002497 2001-06-04 BIENNIAL STATEMENT 2001-05-01
990628002389 1999-06-28 BIENNIAL STATEMENT 1999-05-01
970929002295 1997-09-29 BIENNIAL STATEMENT 1997-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State