Name: | BENJAMIN HOMES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Nov 1970 (55 years ago) |
Entity Number: | 297778 |
ZIP code: | 14092 |
County: | Niagara |
Place of Formation: | New York |
Address: | 4703 HICKORY LANE, LEWISTON, NY, United States, 14092 |
Shares Details
Shares issued 100
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
BENJAMIN J. WOJTOWICZ | Chief Executive Officer | 4703 HICKORY LANE, LEWISTON, NY, United States, 14092 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4703 HICKORY LANE, LEWISTON, NY, United States, 14092 |
Start date | End date | Type | Value |
---|---|---|---|
1992-12-03 | 2006-10-27 | Address | 4703 HICKORY LANE, LEWISTON, NY, 14092, USA (Type of address: Chief Executive Officer) |
1970-11-04 | 2021-11-05 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 100 |
1970-11-04 | 1992-12-03 | Address | 4703 8TH ST., LEWISTON, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20160720031 | 2016-07-20 | ASSUMED NAME CORP INITIAL FILING | 2016-07-20 |
141117006179 | 2014-11-17 | BIENNIAL STATEMENT | 2014-11-01 |
121116002592 | 2012-11-16 | BIENNIAL STATEMENT | 2012-11-01 |
101108002617 | 2010-11-08 | BIENNIAL STATEMENT | 2010-11-01 |
081023002819 | 2008-10-23 | BIENNIAL STATEMENT | 2008-11-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State