Search icon

BENCO CONSTRUCTION, INC.

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
COLM BENNETT Chief Executive Officer 8 CONCORD RD, ARDSLEY, NY, United States, 10502

DOS Process Agent

Name Role Address
TRACY BENNETT DOS Process Agent 8 CONCORD RD, ARDSLEY, NY, United States, 10502

Licenses

Number Status Type Date End date
1456581-DCA Inactive Business 2013-02-12 2021-02-28

History

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)

Filings

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

Fine And Fees

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

OSHA's Inspections within Industry

Inspection Summary

Date:
2017-04-20
Type:
Referral
Address:
750 CENTRAL PARK AVE, YONKERS, NY, 10701
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
171907
Current Approval Amount:
161907
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
164604.37

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State