BENNY'S MASONRY, INC.

Name: | BENNY'S MASONRY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Mar 1998 (27 years ago) |
Entity Number: | 2235485 |
ZIP code: | 10304 |
County: | Richmond |
Place of Formation: | New York |
Address: | 24 EVERGREEN AVENUE, STATEN ISLAND, NY, United States, 10304 |
Principal Address: | 24 EVERGREEN AVE., STATEN ISLAND, NY, United States, 10304 |
Contact Details
Phone +1 917-578-2830
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 24 EVERGREEN AVENUE, STATEN ISLAND, NY, United States, 10304 |
Name | Role | Address |
---|---|---|
BERTI TRAJCUSKI | Chief Executive Officer | 24 EVERGREEN AVENUE, STATEN ISLAND, NY, United States, 10304 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1260519-DCA | Active | Business | 2007-07-02 | 2025-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
1998-03-05 | 2006-03-20 | Address | 24 EVERGREEN AVENUE, STATEN ISLAND, NY, 10304, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140502002204 | 2014-05-02 | BIENNIAL STATEMENT | 2014-03-01 |
120413003163 | 2012-04-13 | BIENNIAL STATEMENT | 2012-03-01 |
110714000182 | 2011-07-14 | ANNULMENT OF DISSOLUTION | 2011-07-14 |
DP-1863716 | 2010-07-28 | DISSOLUTION BY PROCLAMATION | 2010-07-28 |
100326003567 | 2010-03-26 | BIENNIAL STATEMENT | 2010-03-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3549393 | TRUSTFUNDHIC | INVOICED | 2022-11-03 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3549394 | RENEWAL | INVOICED | 2022-11-03 | 100 | Home Improvement Contractor License Renewal Fee |
3264522 | TRUSTFUNDHIC | INVOICED | 2020-12-03 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3264523 | RENEWAL | INVOICED | 2020-12-03 | 100 | Home Improvement Contractor License Renewal Fee |
2928857 | RENEWAL | INVOICED | 2018-11-13 | 100 | Home Improvement Contractor License Renewal Fee |
2928856 | TRUSTFUNDHIC | INVOICED | 2018-11-13 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2476882 | RENEWAL | INVOICED | 2016-10-26 | 100 | Home Improvement Contractor License Renewal Fee |
2476881 | TRUSTFUNDHIC | INVOICED | 2016-10-26 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1863403 | RENEWAL | INVOICED | 2014-10-26 | 100 | Home Improvement Contractor License Renewal Fee |
1863402 | TRUSTFUNDHIC | INVOICED | 2014-10-26 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-222465 | Office of Administrative Trials and Hearings | Issued | Settled | 2021-09-30 | 500 | 2021-10-29 | An applicant for registration and a registrant must notify the Commission within ten (10) business days of all vehicle traffic summonses issued to the applicant for registration or registrant as the lessee or owner of the vehicle or to any person while operating a vehicle on behalf of such applicant or registrant. |
TWC-221532 | Office of Administrative Trials and Hearings | Issued | Settled | 2021-04-28 | 500 | 2021-06-12 | An applicant for registration and a registrant must notify the Commission within ten (10) business days of all vehicle traffic summonses issued to the applicant for registration or registrant as the lessee or owner of the vehicle or to any person while operating a vehicle on behalf of such applicant or registrant. |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State