Search icon

THE BENNETT FIRM, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THE BENNETT FIRM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jan 2003 (22 years ago)
Entity Number: 2859538
ZIP code: 12203
County: Albany
Place of Formation: New York
Address: PO BOX 38004, ALBANY, NY, United States, 12203
Principal Address: 93 FONT GROVE RD, SINGERLANDS, NY, United States, 12159

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
HEATHER G. BENNETT Agent 100 STATE STREET SUITE 405, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
HEATHER G. BENNETT DOS Process Agent PO BOX 38004, ALBANY, NY, United States, 12203

Chief Executive Officer

Name Role Address
HEATHER G. BENNETT Chief Executive Officer PO BOX 38004, ALBANY, NY, United States, 12203

Form 5500 Series

Employer Identification Number (EIN):
161649474
Plan Year:
2013
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
1
Sponsors Telephone Number:

History

Start date End date Type Value
2005-07-15 2007-01-09 Address 100 STATE ST / SUITE 700, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer)
2005-07-15 2007-01-09 Address 100 STATE ST / SUITE 700, ALBANY, NY, 12207, USA (Type of address: Principal Executive Office)
2005-07-15 2007-01-09 Address 100 STATE ST / SUITE 700, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2003-01-22 2005-07-15 Address 100 STATE STREET SUITE 405, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130114006758 2013-01-14 BIENNIAL STATEMENT 2013-01-01
110111002025 2011-01-11 BIENNIAL STATEMENT 2011-01-01
090204002671 2009-02-04 BIENNIAL STATEMENT 2009-01-01
070109002454 2007-01-09 BIENNIAL STATEMENT 2007-01-01
050715002698 2005-07-15 BIENNIAL STATEMENT 2005-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State