Name: | BENCO DENTAL SUPPLY CO. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Nov 1993 (31 years ago) |
Entity Number: | 1775622 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 295 CENTER POINT BLVD., PITTSTON, PA, United States, 18640 |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
BENCO DENTAL SUPPLY CO. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
VACANT | Chief Executive Officer | 295 CENTER POINT BLVD., PITTSTON, PA, United States, 18640 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-17 | 2023-11-17 | Address | 295 CENTER POINT BLVD., PITTSTON, PA, 18640, USA (Type of address: Chief Executive Officer) |
2019-11-25 | 2023-11-17 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-11-25 | 2023-11-17 | Address | 295 CENTER POINT BLVD., PITTSTON, PA, 18640, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2019-11-25 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-11-17 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2017-11-29 | 2019-01-28 | Address | 111 EIGHTH AVE, PITTSTON, PA, 10011, USA (Type of address: Service of Process) |
2012-08-28 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-06-12 | 2012-08-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-04-04 | 2019-11-25 | Address | 295 CENTERPOINT BLVD, PITTSTON, PA, 18640, USA (Type of address: Principal Executive Office) |
2012-04-04 | 2019-11-25 | Address | 295 CENTERPOINT BLVD, PITTSTON, PA, 18640, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231117000721 | 2023-11-17 | BIENNIAL STATEMENT | 2023-11-01 |
211104002107 | 2021-11-04 | BIENNIAL STATEMENT | 2021-11-04 |
191125060024 | 2019-11-25 | BIENNIAL STATEMENT | 2019-11-01 |
SR-85817 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-85816 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
171129006262 | 2017-11-29 | BIENNIAL STATEMENT | 2017-11-01 |
151118006243 | 2015-11-18 | BIENNIAL STATEMENT | 2015-11-01 |
131126006155 | 2013-11-26 | BIENNIAL STATEMENT | 2013-11-01 |
120828000772 | 2012-08-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-08-28 |
120612000564 | 2012-06-12 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-06-12 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1600906 | Antitrust | 2016-02-23 | settled | |||||||||||||||||||||||||||||||||||||||||||
|
Name | JOHNNIDIS |
Role | Plaintiff |
Name | BENCO DENTAL SUPPLY CO. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | granted |
Procedural Progress | other |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 2 |
Filing Date | 2016-03-01 |
Termination Date | 2020-01-29 |
Section | 0015 |
Status | Terminated |
Parties
Name | WOLGIN |
Role | Plaintiff |
Name | BENCO DENTAL SUPPLY CO. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | granted |
Procedural Progress | other |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2016-02-03 |
Termination Date | 2019-12-18 |
Section | 0015 |
Status | Terminated |
Parties
Name | KOTTEMANN ORTHODONTICS, P.L.L. |
Role | Plaintiff |
Name | BENCO DENTAL SUPPLY CO. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | granted |
Procedural Progress | other |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2016-01-29 |
Termination Date | 2019-12-18 |
Section | 1337 |
Status | Terminated |
Parties
Name | DR. STEPHEN M. GRUSSMARK, DDS |
Role | Plaintiff |
Name | BENCO DENTAL SUPPLY CO. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | granted |
Procedural Progress | other |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 2 |
Filing Date | 2016-02-10 |
Termination Date | 2020-01-29 |
Section | 0001 |
Status | Terminated |
Parties
Name | STYGER, DDS |
Role | Plaintiff |
Name | BENCO DENTAL SUPPLY CO. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | granted |
Procedural Progress | other |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2016-01-27 |
Termination Date | 2019-12-18 |
Section | 1337 |
Status | Terminated |
Parties
Name | DR. ROBERT CORWIN, DDS |
Role | Plaintiff |
Name | BENCO DENTAL SUPPLY CO. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | granted |
Procedural Progress | other |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2016-01-27 |
Termination Date | 2019-12-18 |
Section | 1337 |
Status | Terminated |
Parties
Name | BENCO DENTAL SUPPLY CO. |
Role | Defendant |
Name | SCHWARTZ, D.M.D., P.A. |
Role | Plaintiff |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State