Name: | BENEDICT CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Nov 1936 (89 years ago) |
Entity Number: | 49644 |
ZIP code: | 13035 |
County: | Chenango |
Place of Formation: | New York |
Address: | 1040 TUNNEL LANE, CAZENOVIA, NY, United States, 13035 |
Shares Details
Shares issued 0
Share Par Value 150000
Type CAP
Name | Role | Address |
---|---|---|
NOEL DECORDOVA III | Chief Executive Officer | 1040 TUNNEL LANE, CAZENOVIA, NY, United States, 13035 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1040 TUNNEL LANE, CAZENOVIA, NY, United States, 13035 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-09 | 2025-02-09 | Address | 1040 TUNNEL LANE, CAZENOVIA, NY, 13035, USA (Type of address: Chief Executive Officer) |
2025-02-09 | 2025-02-09 | Address | ROUTE 23 & EAST RIVER ROAD, NORWICH, NY, 13815, USA (Type of address: Chief Executive Officer) |
2024-12-03 | 2025-02-09 | Shares | Share type: PAR VALUE, Number of shares: 1500, Par value: 100 |
1995-02-21 | 2025-02-09 | Address | ROUTE 23 & EAST RIVER ROAD, NORWICH, NY, 13815, USA (Type of address: Chief Executive Officer) |
1995-02-21 | 2025-02-09 | Address | PO BOX 350, NORWICH, NY, 13815, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250209000194 | 2025-02-09 | BIENNIAL STATEMENT | 2025-02-09 |
161102006046 | 2016-11-02 | BIENNIAL STATEMENT | 2016-11-01 |
141107007041 | 2014-11-07 | BIENNIAL STATEMENT | 2014-11-01 |
121116006043 | 2012-11-16 | BIENNIAL STATEMENT | 2012-11-01 |
101223002228 | 2010-12-23 | BIENNIAL STATEMENT | 2010-11-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State