Search icon

BENNY SANGIORGI, INC.

Company Details

Name: BENNY SANGIORGI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Aug 1964 (61 years ago)
Entity Number: 179039
ZIP code: 12206
County: Albany
Place of Formation: New York
Address: 101 N MANNING BLVD, ALBANY, NY, United States, 12206
Principal Address: 24 SWIFT RD, VOORHEESVILLE, NY, United States, 12186

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANGELO SANGIORGI Chief Executive Officer 21 CHESHIRE WAY, LOUDONVILLE, NY, United States, 12211

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 101 N MANNING BLVD, ALBANY, NY, United States, 12206

Form 5500 Series

Employer Identification Number (EIN):
141483556
Plan Year:
2011
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2000-07-31 2006-07-27 Address 101 N MANNING BLVD, ALBANY, NY, 12206, 2227, USA (Type of address: Principal Executive Office)
2000-07-31 2006-07-27 Address 101 N MANNING BLVD, ALBANY, NY, 12206, 2227, USA (Type of address: Chief Executive Officer)
1993-05-14 2000-07-31 Address 426 HACKETT BOULEVARD, ALBANY, NY, 12208, USA (Type of address: Principal Executive Office)
1993-05-14 2000-07-31 Address 426 HACKETT BOULEVARD, ALBANY, NY, 12208, USA (Type of address: Chief Executive Officer)
1993-05-14 2000-07-31 Address 426 HACKETT BOULEVARD, ALBANY, NY, 12208, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120820002153 2012-08-20 BIENNIAL STATEMENT 2012-08-01
100812003113 2010-08-12 BIENNIAL STATEMENT 2010-08-01
080730002828 2008-07-30 BIENNIAL STATEMENT 2008-08-01
20080214061 2008-02-14 ASSUMED NAME CORP INITIAL FILING 2008-02-14
060727002722 2006-07-27 BIENNIAL STATEMENT 2006-08-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2002-03-28
Type:
Prog Related
Address:
1 JEANNE JUGAN LANE, LATHAM, NY, 12110
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1984-05-07
Type:
Planned
Address:
99 MAIN ST, COOPERSTOWN, NY, 13326
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1979-05-16
Type:
Planned
Address:
STATE AND BROADWAY BANKERS TRU, Albany, NY, 12207
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1975-11-05
Type:
Planned
Address:
ALBANY CITY HALL EAGLE STREET, Albany, NY, 12206
Safety Health:
Safety
Scope:
Partial

Date of last update: 18 Mar 2025

Sources: New York Secretary of State