Search icon

BENJAMIN ENTERPRISES INC

Company Details

Name: BENJAMIN ENTERPRISES INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Jul 2012 (13 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 4275693
ZIP code: 11377
County: Queens
Place of Formation: New York
Address: 34-39 56TH STREET, WOODSIDE, NY, United States, 11377

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 34-39 56TH STREET, WOODSIDE, NY, United States, 11377

Filings

Filing Number Date Filed Type Effective Date
DP-2221091 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
120726000390 2012-07-26 CERTIFICATE OF INCORPORATION 2012-07-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313002032 0216000 2010-04-07 IFO 23 WEAVER ST., MAMARONECK, NY, 10543
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2010-04-07
Emphasis N: TRENCH
Case Closed 2011-08-19

Related Activity

Type Referral
Activity Nr 202754693
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260200 G02
Issuance Date 2010-04-26
Abatement Due Date 2010-05-06
Current Penalty 875.0
Initial Penalty 1750.0
Contest Date 2010-05-20
Final Order 2011-02-17
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 03
Citation ID 01002
Citaton Type Other
Standard Cited 19260201 A
Issuance Date 2010-04-26
Abatement Due Date 2010-05-06
Current Penalty 875.0
Initial Penalty 1750.0
Contest Date 2010-05-20
Final Order 2011-02-17
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 03
309201903 0213100 2005-10-05 2 CARGO RD., NEWBURGH, NY, 12550
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2005-10-26
Case Closed 2006-03-03

Related Activity

Type Complaint
Activity Nr 205317662
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100037 A03
Issuance Date 2005-11-18
Abatement Due Date 2005-11-23
Current Penalty 825.0
Initial Penalty 825.0
Nr Instances 2
Nr Exposed 35
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 B04 III
Issuance Date 2005-11-18
Abatement Due Date 2005-12-07
Nr Instances 1
Nr Exposed 26
Gravity 01

Date of last update: 26 Mar 2025

Sources: New York Secretary of State