D-BEN SECURITY SYSTEMS, INC.

Name: | D-BEN SECURITY SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Dec 1992 (33 years ago) |
Entity Number: | 1683953 |
ZIP code: | 12550 |
County: | Orange |
Place of Formation: | New York |
Address: | 619 GIDNEY AVE., NEWBURGH, NY, United States, 12550 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GREGORY T. DEBENEDICTUS | Chief Executive Officer | 619 GIDNEY AVE., NEWBURGH, NY, United States, 12550 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 619 GIDNEY AVE., NEWBURGH, NY, United States, 12550 |
Start date | End date | Type | Value |
---|---|---|---|
1994-01-18 | 1999-01-20 | Address | 103 SUNSET DRIVE, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer) |
1994-01-18 | 1999-01-20 | Address | 103 SUNSET DRIVE, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office) |
1992-12-01 | 1999-01-20 | Address | 103 SUNSET DRIVE, NEWBURGH, NY, 12550, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
061218002230 | 2006-12-18 | BIENNIAL STATEMENT | 2006-12-01 |
050112002594 | 2005-01-12 | BIENNIAL STATEMENT | 2004-12-01 |
021122002578 | 2002-11-22 | BIENNIAL STATEMENT | 2002-12-01 |
001122002242 | 2000-11-22 | BIENNIAL STATEMENT | 2000-12-01 |
990120002269 | 1999-01-20 | BIENNIAL STATEMENT | 1998-12-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State