Search icon

BENSON BEVERAGE DISTRIBUTORS, INC.

Company Details

Name: BENSON BEVERAGE DISTRIBUTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Aug 1973 (52 years ago)
Entity Number: 269549
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: 665 HOPKINS RD., WILLIAMSVILLE, NY, United States, 14221
Principal Address: 777 BERRIMAN ST, BROOKLYN, NY, United States, 11208

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN V FALCONE JR Chief Executive Officer 777 BERRIMAN ST, BROOKLYN, NY, United States, 11208

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 665 HOPKINS RD., WILLIAMSVILLE, NY, United States, 14221

History

Start date End date Type Value
1999-09-14 2019-03-22 Address 777 BERRIMAN ST, BROOKLYN, NY, 11208, 5733, USA (Type of address: Service of Process)
1999-09-14 2003-07-24 Address 777 BERRIMAN ST, BROOKLYN, NY, 11208, 5733, USA (Type of address: Principal Executive Office)
1997-08-14 1999-09-14 Address 777 BERRIMAN STREET, BROOKLYN, NY, 11208, 5733, USA (Type of address: Service of Process)
1997-08-14 1999-09-14 Address 777 BERRIMAN STREET, BROOKLYN, NY, 11208, 5733, USA (Type of address: Principal Executive Office)
1997-08-14 1999-09-14 Address 777 BERRIMAN STREET, BROOKLYN, NY, 11208, 5733, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220506000023 2022-05-05 CERTIFICATE OF ASSUMED NAME DISCONTINUANCE 2022-05-05
190322000209 2019-03-22 CERTIFICATE OF CHANGE 2019-03-22
130821002233 2013-08-21 BIENNIAL STATEMENT 2013-08-01
110829002611 2011-08-29 BIENNIAL STATEMENT 2011-08-01
090730002720 2009-07-30 BIENNIAL STATEMENT 2009-08-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State