Search icon

PETER H. BENSON, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PETER H. BENSON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Dec 1964 (61 years ago)
Entity Number: 182308
ZIP code: 11040
County: Nassau
Place of Formation: New York
Address: 2020 HILLSIDE AVENUE, NEW HYDE PARK, NY, United States, 11040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JUDITH FREY Chief Executive Officer 2020 HILLSIDE AVENUE, NEW HYDE PARK, NY, United States, 11040

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2020 HILLSIDE AVENUE, NEW HYDE PARK, NY, United States, 11040

Licenses

Number Type End date
31FR0908684 CORPORATE BROKER 2026-03-20
109942779 REAL ESTATE PRINCIPAL OFFICE No data
40AN0918410 REAL ESTATE SALESPERSON 2026-10-10

History

Start date End date Type Value
2005-02-15 2007-03-08 Address 2020 HILLSIDE AVE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2000-12-27 2005-02-15 Address 2020 HILLSIDE AVE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
1992-12-16 2000-12-27 Address 2020 HILLSIDE AVE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
1992-12-16 2007-03-08 Address 2020 HILLSIDE AVE, NEW HYDE PARK, NY, 11040, USA (Type of address: Principal Executive Office)
1964-12-17 1993-12-29 Address 2020 HILLSIDE AVE., NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141218006505 2014-12-18 BIENNIAL STATEMENT 2014-12-01
130213002087 2013-02-13 BIENNIAL STATEMENT 2012-12-01
110105002429 2011-01-05 BIENNIAL STATEMENT 2010-12-01
070308002457 2007-03-08 BIENNIAL STATEMENT 2006-12-01
050215002637 2005-02-15 BIENNIAL STATEMENT 2004-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State