BENSIN CONTRACTING, INC.

Name: | BENSIN CONTRACTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Feb 1976 (49 years ago) |
Entity Number: | 392774 |
ZIP code: | 11742 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 652 UNION AVENUE, HOLTSVILLE, NY, United States, 11742 |
Principal Address: | 652 UNION AVE, HOLTSVILLE, NY, United States, 11742 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CARL C. BENSIN | Chief Executive Officer | 652 UNION AVENUE, PO BOX 388, HOLTSVILLE, NY, United States, 11742 |
Name | Role | Address |
---|---|---|
BENSIN CONTRACTING INC | DOS Process Agent | 652 UNION AVENUE, HOLTSVILLE, NY, United States, 11742 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-19 | 2024-03-19 | Address | 652 UNION AVENUE, PO BOX 388, HOLTSVILLE, NY, 11742, USA (Type of address: Chief Executive Officer) |
2023-08-04 | 2024-03-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-06-09 | 2023-08-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1998-03-03 | 2010-03-11 | Address | 652 UNION AVE, PO BOX 388, HOLTSVILLE, NY, 11742, USA (Type of address: Principal Executive Office) |
1994-03-04 | 2024-03-19 | Address | 652 UNION AVENUE, HOLTSVILLE, NY, 11742, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240319003905 | 2024-03-19 | BIENNIAL STATEMENT | 2024-03-19 |
220204002039 | 2022-02-04 | BIENNIAL STATEMENT | 2022-02-04 |
200204061047 | 2020-02-04 | BIENNIAL STATEMENT | 2020-02-01 |
180202006161 | 2018-02-02 | BIENNIAL STATEMENT | 2018-02-01 |
160216006223 | 2016-02-16 | BIENNIAL STATEMENT | 2016-02-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State