Search icon

BENCHMARK ROOF AND PAVEMENT CONSULTING

Company Details

Name: BENCHMARK ROOF AND PAVEMENT CONSULTING
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 14 Nov 2014 (10 years ago)
Entity Number: 4666475
ZIP code: 52402
County: New York
Place of Formation: Iowa
Foreign Legal Name: BENCHMARK, INC.
Fictitious Name: BENCHMARK ROOF AND PAVEMENT CONSULTING
Address: ATTN:Pam Homburg, 6065 HUNTINGTON CT. NE, CEDAR RAPDIS, IA, United States, 52402
Principal Address: 6065 HUNTINGTON CT NE, CEDAR RAPIDS, IA, United States, 52402

Chief Executive Officer

Name Role Address
VINCE ELLISON Chief Executive Officer 6065 HUNTINGTON CT NE, CEDAR RAPIDS, IA, United States, 52402

DOS Process Agent

Name Role Address
BENCHMARK, INC DOS Process Agent ATTN:Pam Homburg, 6065 HUNTINGTON CT. NE, CEDAR RAPDIS, IA, United States, 52402

History

Start date End date Type Value
2024-11-01 2024-11-01 Address 6065 HUNTINGTON CT NE, CEDAR RAPIDS, IA, 52402, USA (Type of address: Chief Executive Officer)
2020-11-02 2024-11-01 Address ATTN:MARY PARRISH, 6065 HUNTINGTON CT. NE, CEDAR RAPDIS, IA, 52402, USA (Type of address: Service of Process)
2018-11-14 2024-11-01 Address 6065 HUNTINGTON CT NE, CEDAR RAPIDS, IA, 52402, USA (Type of address: Chief Executive Officer)
2016-11-07 2018-11-14 Address 6065 HUNTINGTON CT NE, CEDAR RAPIDS, IA, 52402, USA (Type of address: Chief Executive Officer)
2016-11-07 2020-11-02 Address ATTN:MARY PARRISH, 6065 HUNTINGTON CT. NE, CEDAR RAPDIS, IA, 52402, USA (Type of address: Service of Process)
2014-11-14 2016-11-07 Address ATTN: MARY LOU MCCARTAN, 6065 HUNTINGTON CT. NE, CEDAR RAPDIS, IA, 52402, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241101039930 2024-11-01 BIENNIAL STATEMENT 2024-11-01
221110001109 2022-11-10 BIENNIAL STATEMENT 2022-11-01
201102061366 2020-11-02 BIENNIAL STATEMENT 2020-11-01
181114006129 2018-11-14 BIENNIAL STATEMENT 2018-11-01
161107006912 2016-11-07 BIENNIAL STATEMENT 2016-11-01
141114000328 2014-11-14 APPLICATION OF AUTHORITY 2014-11-14

Date of last update: 25 Mar 2025

Sources: New York Secretary of State