Search icon

BENNETT DISTRIBUTORS OF UTICA, INC.

Company Details

Name: BENNETT DISTRIBUTORS OF UTICA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Aug 1978 (47 years ago)
Entity Number: 503865
ZIP code: 13492
County: Oneida
Place of Formation: New York
Address: 145 MOHAWK STREET, WHITESBORO, NY, United States, 13492
Principal Address: 301 TURNER STREET, UTICA, NY, United States, 13501

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 145 MOHAWK STREET, WHITESBORO, NY, United States, 13492

Chief Executive Officer

Name Role Address
HERBERT G BENNETT Chief Executive Officer PO BOX 4055, UTICA, NY, United States, 13504

Permits

Number Date End date Type Address
B3AX-2025424-8463 2025-04-24 2025-04-26 OVER DIMENSIONAL VEHICLE PERMITS No data
B3AX-2025424-8465 2025-04-24 2025-04-26 OVER DIMENSIONAL VEHICLE PERMITS No data
B3AX-2025424-8439 2025-04-24 2025-04-25 OVER DIMENSIONAL VEHICLE PERMITS No data
B3AX-2025424-8437 2025-04-24 2025-04-25 OVER DIMENSIONAL VEHICLE PERMITS No data
B3AX-2025424-8466 2025-04-24 2025-04-26 OVER DIMENSIONAL VEHICLE PERMITS No data

History

Start date End date Type Value
2011-05-09 2012-10-24 Address 9634 RIVER RD., MARCY, NY, 13403, USA (Type of address: Service of Process)
1998-08-07 2011-05-09 Address 85 COLLEGE STREET, CLINTON, NY, 13323, USA (Type of address: Service of Process)
1993-05-27 1998-08-07 Address PO BOX 4055, UTICA, NY, 13504, 4055, USA (Type of address: Service of Process)
1978-08-02 1993-05-27 Address 1429 MIRAND DR, UTICA, NY, 13502, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20150928010 2015-09-28 ASSUMED NAME LLC INITIAL FILING 2015-09-28
121024000444 2012-10-24 CERTIFICATE OF CHANGE 2012-10-24
110509000399 2011-05-09 CERTIFICATE OF CHANGE 2011-05-09
980807000146 1998-08-07 CERTIFICATE OF AMENDMENT 1998-08-07
930527002481 1993-05-27 BIENNIAL STATEMENT 1992-08-01

USAspending Awards / Financial Assistance

Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
1999-11-10
Operation Classification:
Auth. For Hire
power Units:
8
Drivers:
7
Inspections:
12
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State