Name: | BENNY'S CARRIAGE HOUSE PIZZERIA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Nov 1997 (28 years ago) |
Entity Number: | 2197109 |
ZIP code: | 12402 |
County: | Ulster |
Place of Formation: | New York |
Address: | 108 N FRONT ST, PO BOX 3623, KINGSTON, NY, United States, 12402 |
Principal Address: | 224 MAPLE AVE, TILLSON, NY, United States, 12486 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GEORGE V IACOBACCIO | DOS Process Agent | 108 N FRONT ST, PO BOX 3623, KINGSTON, NY, United States, 12402 |
Name | Role | Address |
---|---|---|
BENEDICT CALCAGNO | Chief Executive Officer | 224 MAPLE AVENUE, TILLSON, NY, United States, 12486 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-30 | 2025-04-30 | Address | 224 MAPLE AVENUE, TILLSON, NY, 12486, USA (Type of address: Chief Executive Officer) |
2009-11-05 | 2025-04-30 | Address | 108 N FRONT ST, PO BOX 3623, KINGSTON, NY, 12402, USA (Type of address: Service of Process) |
2007-12-21 | 2009-11-05 | Address | ROUTE 209, STONE RIDGE, NY, 12484, USA (Type of address: Service of Process) |
2000-01-24 | 2002-01-09 | Address | 224 MAPLE AVENUE, TILLSON, NY, 12486, USA (Type of address: Principal Executive Office) |
2000-01-24 | 2007-12-21 | Address | 960 MILTON TURNPIKE, CLINTONDALE, NY, 12515, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250430023325 | 2025-04-02 | BIENNIAL STATEMENT | 2025-04-02 |
131204002284 | 2013-12-04 | BIENNIAL STATEMENT | 2013-11-01 |
091105003054 | 2009-11-05 | BIENNIAL STATEMENT | 2009-11-01 |
071221002719 | 2007-12-21 | BIENNIAL STATEMENT | 2007-11-01 |
060112002346 | 2006-01-12 | BIENNIAL STATEMENT | 2005-11-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State