Search icon

BENCHMARK BUILDERS, INC.

Company Details

Name: BENCHMARK BUILDERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Jan 2008 (17 years ago)
Date of dissolution: 08 Oct 2019
Entity Number: 3618409
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 237 WEST 35TH STREET, SUITE 901, NEW YORK, NY, United States, 10001
Principal Address: 999 VANDERBILT BEACH ROAD, NAPLES, FL, United States, 34108

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BENCHMARK BUILDERS, INC. CASH BALANCE PLAN 2018 300459205 2019-04-05 BENCHMARK BUILDERS, INC. 66
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 812990
Sponsor’s telephone number 2127668800
Plan sponsor’s address 237 WEST 35TH STREET, SUITE 901, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2019-04-05
Name of individual signing FRED SACRAMONE
BENCHMARK BUILDERS, INC. 401(K) PROFIT SHARING PLAN & TRUST 2018 300459205 2019-04-05 BENCHMARK BUILDERS, INC. 100
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 812990
Sponsor’s telephone number 2127668800
Plan sponsor’s address 237 WEST 35TH STREET, SUITE 901, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2019-04-05
Name of individual signing FRED SACRAMONE
BENCHMARK BUILDERS, INC. 401(K) PROFIT SHARING PLAN & TRUST 2017 300459205 2018-04-06 BENCHMARK BUILDERS, INC. 83
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 812990
Sponsor’s telephone number 2127668800
Plan sponsor’s address 237 WEST 35TH STREET, SUITE 901, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2018-04-04
Name of individual signing FRED SACRAMONE
Role Employer/plan sponsor
Date 2018-04-04
Name of individual signing FRED SACRAMONE
BENCHMARK BUILDERS, INC. CASH BALANCE PLAN 2017 300459205 2018-04-06 BENCHMARK BUILDERS, INC. 52
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 812990
Sponsor’s telephone number 2127668800
Plan sponsor’s address 237 WEST 35TH STREET, SUITE 901, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2018-04-04
Name of individual signing FRED SACRAMONE
Role Employer/plan sponsor
Date 2018-04-04
Name of individual signing FRED SACRAMONE
BENCHMARK BUILDERS, INC. 401(K) PROFIT SHARING PLAN & TRUST 2016 300459205 2017-04-12 BENCHMARK BUILDERS, INC. 83
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 812990
Sponsor’s telephone number 2127668800
Plan sponsor’s address 237 WEST 35TH STREET, SUITE 901, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2017-04-05
Name of individual signing FRED SACRAMONE
BENCHMARK BUILDERS, INC. CASH BALANCE PLAN 2016 300459205 2017-04-12 BENCHMARK BUILDERS, INC. 45
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 812990
Sponsor’s telephone number 2127668800
Plan sponsor’s address 237 WEST 35TH STREET, SUITE 901, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2017-04-05
Name of individual signing FRED SACRAMONE
BENCHMARK BUILDERS, INC. CASH BALANCE PLAN 2015 300459205 2016-03-31 BENCHMARK BUILDERS, INC. 32
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 812990
Sponsor’s telephone number 2127668800
Plan sponsor’s address 237 WEST 35TH STREET, SUITE 901, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2016-03-28
Name of individual signing FRED SACRAMONE
BENCHMARK BUILDERS, INC. 401(K) PROFIT SHARING PLAN & TRUST 2015 300459205 2016-03-31 BENCHMARK BUILDERS, INC. 72
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 812990
Sponsor’s telephone number 2127668800
Plan sponsor’s address 237 WEST 35TH STREET, SUITE 901, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2016-03-28
Name of individual signing FRED SACRAMONE
BENCHMARK BUILDERS, INC. 401(K) PROFIT SHARING PLAN & TRUST 2014 300459205 2015-07-28 BENCHMARK BUILDERS, INC. 58
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 812990
Sponsor’s telephone number 2127668800
Plan sponsor’s address 237 WEST 35TH STREET, SUITE 901, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2015-07-15
Name of individual signing FRED SACRAMONE
Role Employer/plan sponsor
Date 2015-07-15
Name of individual signing FRED SACRAMONE
BENCHMARK BUILDERS, INC. CASH BALANCE PLAN 2014 300459205 2015-07-28 BENCHMARK BUILDERS, INC. 31
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 812990
Sponsor’s telephone number 2127668800
Plan sponsor’s address 237 WEST 35TH STREET, SUITE 901, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2015-07-15
Name of individual signing FRED SACRAMONE
Role Employer/plan sponsor
Date 2015-07-15
Name of individual signing FRED SACRAMONE

Chief Executive Officer

Name Role Address
MICHAEL PALLESCHI Chief Executive Officer 999 VANDERBILT BEACH ROAD, NAPLES, FL, United States, 34108

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 237 WEST 35TH STREET, SUITE 901, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2023-06-22 2023-06-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-01-25 2023-06-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-11-23 2018-11-27 Address 237 WEST 35TH STREET, SUITE 901, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2016-11-23 2018-11-27 Address 237 WEST 35TH STREET, SUITE 901, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2008-01-16 2022-01-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-01-16 2016-11-23 Address 122 EAST 42ND STREET, 10TH FLOOR, STE. 1013, NEW YORK, NY, 10168, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191008000411 2019-10-08 CERTIFICATE OF MERGER 2019-10-08
181127002041 2018-11-27 AMENDMENT TO BIENNIAL STATEMENT 2018-01-01
180102006789 2018-01-02 BIENNIAL STATEMENT 2018-01-01
161123002029 2016-11-23 BIENNIAL STATEMENT 2016-01-01
080116000318 2008-01-16 CERTIFICATE OF INCORPORATION 2008-01-16

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2010-05-26 No data WEST 139 STREET, FROM STREET 5 AVENUE TO STREET LENOX AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No data
2010-04-30 No data WEST 139 STREET, FROM STREET 5 AVENUE TO STREET LENOX AVENUE No data Street Construction Inspections: Active Department of Transportation No data

Date of last update: 03 Feb 2025

Sources: New York Secretary of State