Name: | BEN'S AUTO REPAIR & DIAGNOSTIC CENTER LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Apr 1992 (33 years ago) |
Date of dissolution: | 02 Aug 2016 |
Entity Number: | 1629045 |
ZIP code: | 12533 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 1030 RT. 82, HOPEWELL JCT, NY, United States, 12533 |
Principal Address: | 192 STOWE DR., POUGHQUAG, NY, United States, 12570 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1030 RT. 82, HOPEWELL JCT, NY, United States, 12533 |
Name | Role | Address |
---|---|---|
BENARDINO PORCARO III | Chief Executive Officer | 192 STOWE DR., POUGHQUAG, NY, United States, 12570 |
Start date | End date | Type | Value |
---|---|---|---|
1998-04-08 | 2000-04-13 | Address | R 2, STOWE DR, POUGHQUAG, NY, 12570, USA (Type of address: Principal Executive Office) |
1998-04-08 | 2000-04-13 | Address | 622 ROUTE 82, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Chief Executive Officer) |
1998-04-08 | 2000-04-13 | Address | 746 ROUTE 82, HOPEWELL JCT, NY, 12533, USA (Type of address: Service of Process) |
1993-06-24 | 1998-04-08 | Address | 622 ROUTE 82, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Chief Executive Officer) |
1993-06-24 | 1998-04-08 | Address | 622 ROUTE 82, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160802000945 | 2016-08-02 | CERTIFICATE OF DISSOLUTION | 2016-08-02 |
140605002374 | 2014-06-05 | BIENNIAL STATEMENT | 2014-04-01 |
120516002218 | 2012-05-16 | BIENNIAL STATEMENT | 2012-04-01 |
100415002258 | 2010-04-15 | BIENNIAL STATEMENT | 2010-04-01 |
080401002714 | 2008-04-01 | BIENNIAL STATEMENT | 2008-04-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State