Search icon

F&S BENZING INC.

Company claim

Is this your business?

Get access!

Company Details

Name: F&S BENZING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Aug 1974 (51 years ago)
Date of dissolution: 12 Sep 2005
Entity Number: 351128
ZIP code: 14094
County: Niagara
Place of Formation: New York
Address: 6273 TONWANDA CREEK ROAD, LOCKPORT, NY, United States, 14094
Principal Address: 6204 GOODRICH RD, CLARENCE CENTER, NY, United States, 14032

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6273 TONWANDA CREEK ROAD, LOCKPORT, NY, United States, 14094

Chief Executive Officer

Name Role Address
SALLY BENZING Chief Executive Officer 6204 GOODRICH RD, CLARENCE CENTER, NY, United States, 14032

History

Start date End date Type Value
1998-07-23 2000-08-04 Address 6273 TONAWANDA CREEK RD., LOCKPORT, NY, 14094, USA (Type of address: Principal Executive Office)
1998-07-23 2000-08-04 Address 6273 TONAWANDA CREEK RD., LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)
1998-07-23 2002-10-08 Address 6204 GOODRICH RD., CLARENCE CENTER, NY, 14032, 9704, USA (Type of address: Service of Process)
1995-06-13 1998-07-23 Address 6204 GOODRICH RD, CLARENCE CENTER, NY, 14032, 9704, USA (Type of address: Chief Executive Officer)
1995-06-13 1998-07-23 Address 6204 GOODRICH RD, CLARENCE CENTER, NY, 14032, 9704, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050912000034 2005-09-12 CERTIFICATE OF DISSOLUTION 2005-09-12
20041231040 2004-12-31 ASSUMED NAME CORP INITIAL FILING 2004-12-31
040916002411 2004-09-16 BIENNIAL STATEMENT 2004-08-01
021008000474 2002-10-08 CERTIFICATE OF AMENDMENT 2002-10-08
020723002509 2002-07-23 BIENNIAL STATEMENT 2002-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State