Name: | FRANK BENNETT ELECTRIC CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Jun 1994 (31 years ago) |
Date of dissolution: | 31 Aug 1998 |
Entity Number: | 1829962 |
ZIP code: | 07055 |
County: | Rockland |
Place of Formation: | New Jersey |
Address: | 148 DAYTON AVE., PASSAIC, NJ, United States, 07055 |
Principal Address: | 148 DAYTON AVE, PASSAIC, NJ, United States, 07055 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 148 DAYTON AVE., PASSAIC, NJ, United States, 07055 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
FRANK BENNETT | Chief Executive Officer | 148 DAYTON AVE, PASSAIC, NJ, United States, 07055 |
Start date | End date | Type | Value |
---|---|---|---|
1994-06-17 | 1998-08-31 | Address | 148 DAYTON AVE., PASSAIC, NJ, 07055, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
980831000003 | 1998-08-31 | SURRENDER OF AUTHORITY | 1998-08-31 |
980601002519 | 1998-06-01 | BIENNIAL STATEMENT | 1998-06-01 |
960627002504 | 1996-06-27 | BIENNIAL STATEMENT | 1996-06-01 |
940617000134 | 1994-06-17 | APPLICATION OF AUTHORITY | 1994-06-17 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
109054916 | 0213400 | 1994-05-03 | 2911 ARTHUR KILL RD., STATEN ISLAND, NY, 10309 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260050 D01 |
Issuance Date | 1994-05-19 |
Abatement Due Date | 1994-05-24 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19260050 F |
Issuance Date | 1994-05-19 |
Abatement Due Date | 1994-05-24 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 01 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19260051 A01 |
Issuance Date | 1994-05-19 |
Abatement Due Date | 1994-05-24 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State