Name: | BENCHMARK CONSTRUCTION GROUP INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Jun 2008 (17 years ago) |
Entity Number: | 3689726 |
ZIP code: | 11747 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 20 BROADHOLLOW ROAD, SUITE 1001, MELVILLE, NY, United States, 11747 |
Principal Address: | 20 BROADHOLLOW RD, SUITE 1001, MELVILLE, NY, United States, 11747 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LFQTAJK3WWN1 | 2022-12-15 | 20 BROADHOLLOW RD SUITE 2002, MELVILLE, NY, 11747, 2502, USA | 20 BROADHOLLOW RD., SUITE 1001, MELVILLE, NY, 11747, 2502, USA | |||||||||||||||||||||||||||||||||||||||||||||
|
Division Name | BENCHMARK CONSTRUCTION GROUP INC. |
Division Number | 8KT98 |
Congressional District | 03 |
State/Country of Incorporation | NY, USA |
Activation Date | 2021-11-17 |
Initial Registration Date | 2020-04-24 |
Entity Start Date | 2008-06-28 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 236220 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | MARINA LINTZERIS |
Role | PRESIDENT |
Address | 20 BROADHOLLOW ROAD, SUITE 1001, MELVILLE, NY, 11747, 2502, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | MARINA LINTZERIS |
Role | PRESIDENT |
Address | 20 BROADHOLLOW ROAD, SUITE 1001, MELVILLE, NY, 11747, 2502, USA |
Past Performance | Information not Available |
---|
Name | Role | Address |
---|---|---|
MARINA LINTZERIS | Agent | 250 POST AVENUE,, SUITE #3, WESTBURY, NY, 11590 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 20 BROADHOLLOW ROAD, SUITE 1001, MELVILLE, NY, United States, 11747 |
Name | Role | Address |
---|---|---|
MARINA LINTZERIS | Chief Executive Officer | 20 BROADHOLLOW ROAD, SUITE 1001, MELVILLE, NY, United States, 11747 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-07 | 2024-11-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-06-15 | 2023-07-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-06-14 | 2023-06-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-03-22 | 2023-06-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-02-10 | 2023-03-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-02-10 | 2023-02-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-12-10 | 2023-02-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-11-11 | 2021-12-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-10-22 | 2021-11-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2019-11-27 | 2020-07-24 | Address | 20 BROADHOLLOW ROAD, SUITE 2002, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210319060180 | 2021-03-19 | BIENNIAL STATEMENT | 2020-06-01 |
200724000076 | 2020-07-24 | CERTIFICATE OF CHANGE | 2020-07-24 |
191127000491 | 2019-11-27 | CERTIFICATE OF CHANGE | 2019-11-27 |
141022000757 | 2014-10-22 | CERTIFICATE OF CHANGE | 2014-10-22 |
080626000381 | 2008-06-26 | CERTIFICATE OF INCORPORATION | 2008-06-26 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2014-05-08 | No data | RHINE AVENUE, FROM STREET PIERCE STREET TO STREET STEUBEN STREET | No data | Street Construction Inspections: Active | Department of Transportation | No data |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
344161534 | 0214700 | 2019-07-18 | 450 NASSAU BLVD., WEST HEMPSTEAD, NY, 11552 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 1423211 |
Health | Yes |
Type | Inspection |
Activity Nr | 1416164 |
Health | Yes |
Type | Inspection |
Activity Nr | 1422324 |
Health | Yes |
Type | Inspection |
Activity Nr | 1422435 |
Health | Yes |
Type | Inspection |
Activity Nr | 1422947 |
Health | Yes |
Type | Inspection |
Activity Nr | 1422670 |
Health | Yes |
Type | Inspection |
Activity Nr | 1422658 |
Health | Yes |
Type | Inspection |
Activity Nr | 1422920 |
Health | Yes |
Type | Inspection |
Activity Nr | 1422402 |
Health | Yes |
Type | Complaint |
Activity Nr | 1477479 |
Health | Yes |
Type | Inspection |
Activity Nr | 1422429 |
Health | Yes |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9123778707 | 2021-04-08 | 0235 | PPS | 20 Broadhollow Rd Ste 2002, Melville, NY, 11747-2502 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
7286597101 | 2020-04-14 | 0235 | PPP | 20 Broadhollow Road Suite 2002, Melville, NY, 11747 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 28 Mar 2025
Sources: New York Secretary of State