Name: | BENCHLEY CONSTRUCTION CO. , INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Feb 1969 (56 years ago) |
Date of dissolution: | 10 Nov 1997 |
Entity Number: | 271959 |
ZIP code: | 14062 |
County: | Chautauqua |
Place of Formation: | New York |
Address: | 8 PEARL STREET, FORESTVILLE, NY, United States, 14062 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 8 PEARL STREET, FORESTVILLE, NY, United States, 14062 |
Name | Role | Address |
---|---|---|
ROBERT BENCHLEY | Chief Executive Officer | 8 PEARL STREET, FORESTVILLE, NY, United States, 14062 |
Start date | End date | Type | Value |
---|---|---|---|
1969-02-03 | 1993-05-10 | Address | 12 PEARL ST., FORESTVILLE, NY, 14062, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C287044-2 | 2000-04-07 | ASSUMED NAME CORP INITIAL FILING | 2000-04-07 |
971110000105 | 1997-11-10 | CERTIFICATE OF DISSOLUTION | 1997-11-10 |
970227002556 | 1997-02-27 | BIENNIAL STATEMENT | 1997-02-01 |
940223002472 | 1994-02-23 | BIENNIAL STATEMENT | 1994-02-01 |
930510002041 | 1993-05-10 | BIENNIAL STATEMENT | 1993-02-01 |
733454-5 | 1969-02-03 | CERTIFICATE OF INCORPORATION | 1969-02-03 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State