Search icon

W.F. BENEDICT & SON, INC.

Company Details

Name: W.F. BENEDICT & SON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jan 1928 (97 years ago)
Entity Number: 24514
ZIP code: 10940
County: Orange
Place of Formation: New York
Address: PO BOX 107, MIDDLETOWN, NY, United States, 10940
Principal Address: 50-52 MULBERRY ST, MIDDLETOWN, NY, United States, 10940

Shares Details

Shares issued 0

Share Par Value 25000

Type CAP

DOS Process Agent

Name Role Address
ROBERT J BENEDICT DOS Process Agent PO BOX 107, MIDDLETOWN, NY, United States, 10940

Chief Executive Officer

Name Role Address
ROBERT J BENEDICT Chief Executive Officer 50 MULBERRY ST, PO BOX 329, MIDDLETOWN, NY, United States, 10940

Form 5500 Series

Employer Identification Number (EIN):
140499380
Plan Year:
2013
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2001-12-17 2003-12-30 Address 50 MULBERRY ST, PO BOX 329, MIDDLETOWN, NY, 00000, USA (Type of address: Chief Executive Officer)
2000-02-01 2001-12-17 Address 2288 MOUNTAIN ROAD, OTISVILLE, NY, 10963, USA (Type of address: Chief Executive Officer)
2000-02-01 2001-12-17 Address 50-52 MULBERRY STREET, MIDDLETOWN, NY, 10940, USA (Type of address: Principal Executive Office)
1995-06-07 2000-02-01 Address 50-52 MULBERRY ST, MIDDLETOWN, NY, 10940, USA (Type of address: Principal Executive Office)
1995-06-07 2000-02-01 Address 28 BREWSTER DRIVE, MIDDLETON, NY, 10940, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
140206002337 2014-02-06 BIENNIAL STATEMENT 2014-01-01
120124002936 2012-01-24 BIENNIAL STATEMENT 2012-01-01
100112002287 2010-01-12 BIENNIAL STATEMENT 2010-01-01
080103003090 2008-01-03 BIENNIAL STATEMENT 2008-01-01
060201002989 2006-02-01 BIENNIAL STATEMENT 2006-01-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State