Name: | BENIT FUEL SALES & SERVICE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Mar 1965 (60 years ago) |
Entity Number: | 185390 |
ZIP code: | 11787 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 99 SMITHTOWN BOULEVARD, SMITHTOWN, NY, United States, 11787 |
Principal Address: | 111 SMITHTOWN BOULEVARD, NESCONSET, NY, United States, 11767 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RUDY DEBENEDITTIS | Chief Executive Officer | 99 SMITHTOWN BOULEVARD, SMITHTOWN, NY, United States, 11787 |
Name | Role | Address |
---|---|---|
MARK L. DEBENEDITTIS, ESQ., PLLC | DOS Process Agent | 99 SMITHTOWN BOULEVARD, SMITHTOWN, NY, United States, 11787 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-05 | 2025-03-05 | Address | 103 SMITHTOWN BOULEVARD, SMITHTOWN, NY, 11787, 0658, USA (Type of address: Chief Executive Officer) |
2025-03-05 | 2025-03-05 | Address | 99 SMITHTOWN BOULEVARD, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer) |
2024-12-03 | 2025-03-05 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
2024-12-03 | 2024-12-03 | Address | 103 SMITHTOWN BOULEVARD, SMITHTOWN, NY, 11787, 0658, USA (Type of address: Chief Executive Officer) |
2024-12-03 | 2024-12-03 | Address | 99 SMITHTOWN BOULEVARD, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250305001490 | 2025-03-05 | BIENNIAL STATEMENT | 2025-03-05 |
241203002584 | 2024-12-03 | BIENNIAL STATEMENT | 2024-12-03 |
130503002438 | 2013-05-03 | BIENNIAL STATEMENT | 2013-03-01 |
110511003414 | 2011-05-11 | BIENNIAL STATEMENT | 2011-03-01 |
110317000399 | 2011-03-17 | CERTIFICATE OF AMENDMENT | 2011-03-17 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State