Search icon

BENNY LACCA & SONS, INC.

Company Details

Name: BENNY LACCA & SONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Dec 1976 (48 years ago)
Entity Number: 417590
ZIP code: 11204
County: Kings
Place of Formation: New York
Address: 1633 61ST ST, BROOKLYN, NY, United States, 11204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VINCENT LACCA Chief Executive Officer 1633 61ST ST, BROOKLYN, NY, United States, 11204

DOS Process Agent

Name Role Address
VINCENT LACCA DOS Process Agent 1633 61ST ST, BROOKLYN, NY, United States, 11204

History

Start date End date Type Value
1997-01-07 2002-12-02 Address 1633-61 ST, BROOKLYN, NY, 11204, 2110, USA (Type of address: Service of Process)
1995-06-07 2002-12-02 Address 1633-61 STREET, BROOKLYN, NY, 11204, 2110, USA (Type of address: Chief Executive Officer)
1995-06-07 2002-12-02 Address 1633-61 STREET, BROOKLYN, NY, 11204, 2110, USA (Type of address: Principal Executive Office)
1986-05-23 1997-01-07 Address FRIND, P.C., 60 EAST 42ND STREET, NEW YORK, NY, 10165, USA (Type of address: Service of Process)
1976-12-14 1986-05-23 Address 41 EAST 42ND ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20090826013 2009-08-26 ASSUMED NAME LLC INITIAL FILING 2009-08-26
050111002404 2005-01-11 BIENNIAL STATEMENT 2004-12-01
021202002650 2002-12-02 BIENNIAL STATEMENT 2002-12-01
981209002556 1998-12-09 BIENNIAL STATEMENT 1998-12-01
970107002138 1997-01-07 BIENNIAL STATEMENT 1996-12-01
950607002143 1995-06-07 BIENNIAL STATEMENT 1993-12-01
B362453-2 1986-05-23 CERTIFICATE OF AMENDMENT 1986-05-23
A362758-4 1976-12-14 CERTIFICATE OF INCORPORATION 1976-12-14

Date of last update: 01 Mar 2025

Sources: New York Secretary of State