Name: | BENCO CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Oct 2011 (14 years ago) |
Entity Number: | 4148841 |
ZIP code: | 10502 |
County: | Westchester |
Place of Formation: | New York |
Address: | 8 CONCORD RD, ARDSLEY, NY, United States, 10502 |
Contact Details
Phone +1 914-207-3936
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
COLM BENNETT | Chief Executive Officer | 8 CONCORD RD, ARDSLEY, NY, United States, 10502 |
Name | Role | Address |
---|---|---|
TRACY BENNETT | DOS Process Agent | 8 CONCORD RD, ARDSLEY, NY, United States, 10502 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1456581-DCA | Inactive | Business | 2013-02-12 | 2021-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-24 | 2023-12-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-05-04 | 2023-11-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-11-11 | 2023-05-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2016-10-31 | 2017-10-06 | Address | 8 CONCORD RD, ARDSLEY, NY, 10502, USA (Type of address: Chief Executive Officer) |
2013-12-11 | 2016-10-31 | Address | 55 LAUREL PL, YONKERS, NY, 10704, USA (Type of address: Principal Executive Office) |
2013-12-11 | 2016-10-31 | Address | 55 LAUREL PL, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer) |
2011-10-03 | 2016-10-31 | Address | 55 LAUREL PLACE, YONKERS, NY, 10704, USA (Type of address: Service of Process) |
2011-10-03 | 2021-11-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191003062439 | 2019-10-03 | BIENNIAL STATEMENT | 2019-10-01 |
171006006163 | 2017-10-06 | BIENNIAL STATEMENT | 2017-10-01 |
161031006287 | 2016-10-31 | BIENNIAL STATEMENT | 2015-10-01 |
131211002002 | 2013-12-11 | BIENNIAL STATEMENT | 2013-10-01 |
111003000294 | 2011-10-03 | CERTIFICATE OF INCORPORATION | 2011-10-03 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2921899 | RENEWAL | INVOICED | 2018-11-01 | 100 | Home Improvement Contractor License Renewal Fee |
2921898 | TRUSTFUNDHIC | INVOICED | 2018-11-01 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2781123 | LICENSEDOC10 | CREDITED | 2018-04-25 | 10 | License Document Replacement |
2746848 | LICENSE REPL | INVOICED | 2018-02-21 | 15 | License Replacement Fee |
2502429 | TRUSTFUNDHIC | INVOICED | 2016-12-02 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2502430 | RENEWAL | INVOICED | 2016-12-02 | 100 | Home Improvement Contractor License Renewal Fee |
1941628 | RENEWAL | INVOICED | 2015-01-15 | 100 | Home Improvement Contractor License Renewal Fee |
1941627 | TRUSTFUNDHIC | INVOICED | 2015-01-15 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1240488 | FINGERPRINT | INVOICED | 2013-02-13 | 150 | Fingerprint Fee |
1240489 | TRUSTFUNDHIC | INVOICED | 2013-02-12 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
342369758 | 0216000 | 2017-04-20 | 750 CENTRAL PARK AVE, YONKERS, NY, 10701 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 1257803 |
Safety | Yes |
Type | Referral |
Activity Nr | 1222409 |
Safety | Yes |
Type | Inspection |
Activity Nr | 1257785 |
Safety | Yes |
Type | Inspection |
Activity Nr | 1257817 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260502 B03 |
Issuance Date | 2017-08-31 |
Current Penalty | 1629.75 |
Initial Penalty | 2173.0 |
Final Order | 2017-09-19 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Referral |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1926.502(b)(3): Guardrail systems were not capable of withstanding, without failure, a force of at least 200 pounds (890 N) applied within 2 inches (5.1 cm) of the top edge, in any outward or downward direction, at any point along the top edge: On or about: 4/20/2017 Location: rear loading dock of 750 Central Park Ave Yonkers NY a) Employees did not ensure that the top guardrail withstood a force of at least 200 pounds of the top edge, in any outward or downward direction, at any point along the top edge. |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260502 B05 |
Issuance Date | 2017-08-31 |
Current Penalty | 1629.75 |
Initial Penalty | 2173.0 |
Final Order | 2017-09-19 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Referral |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1926.502(b)(5): Midrails, screens, mesh, intermediate vertical members, solid panels, and equivalent structural members were not capable of withstanding, without failure, a force of at least 150 pounds (666 N) applied in any downward or outward direction at any point along the midrail or other member: On or about: 4/20/2017 Location: rear loading dock of 750 Central Park Ave Yonkers NY a)Employees did not ensure that the mid guardrail withstood a force of at least 150 pounds applied in any downward or outward direction at any point along the midrail. |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1993957703 | 2020-05-01 | 0202 | PPP | 8 CONCORD RD, ARDSLEY, NY, 10502 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 26 Mar 2025
Sources: New York Secretary of State