Search icon

BENISCH-DICKSON, INC.

Company Details

Name: BENISCH-DICKSON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Apr 1938 (87 years ago)
Date of dissolution: 22 Dec 2009
Entity Number: 50770
ZIP code: 11787
County: Queens
Place of Formation: New York
Address: 28 WILLOW RIDGE CT., SMITHTOWN, NY, United States, 11787
Principal Address: 28 WILLOW RIDGE CT, SMITHTOWN, NY, United States, 11787

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

Chief Executive Officer

Name Role Address
RUTH RUTIGLIANO Chief Executive Officer 28 WILLOW RIDGE CT, SMITHTOWN, NY, United States, 11787

DOS Process Agent

Name Role Address
RUTH RUTIGLIANO DOS Process Agent 28 WILLOW RIDGE CT., SMITHTOWN, NY, United States, 11787

History

Start date End date Type Value
2000-05-25 2009-03-10 Address 28 WILLOW RIDGE CT., SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)
2000-05-25 2009-03-10 Address 28 WILLOW RIDGE CT, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
1998-04-16 2009-03-10 Address 28 WILLOW RIDGE CT, SMITHTOWN, NY, 11787, USA (Type of address: Principal Executive Office)
1995-04-06 2000-05-25 Address 214-36 27 AVE, BAYSIDE, NY, 11360, 2608, USA (Type of address: Chief Executive Officer)
1995-04-06 2000-05-25 Address 217-12 HEMSTEAD AVE., QUEENS VILLAGE, NY, 11429, 1226, USA (Type of address: Service of Process)
1995-04-06 1998-04-16 Address 217-12 HEMSTEAD AVE, QUEENS VILLAGE, NY, 11429, 1226, USA (Type of address: Principal Executive Office)
1938-04-07 1995-04-06 Address 162-05 NORTHERN BLVD., FLUSHING, NY, 11358, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
091222000378 2009-12-22 CERTIFICATE OF DISSOLUTION 2009-12-22
090310002657 2009-03-10 BIENNIAL STATEMENT 2008-04-01
060414002278 2006-04-14 BIENNIAL STATEMENT 2006-04-01
040505002346 2004-05-05 BIENNIAL STATEMENT 2004-04-01
020501002630 2002-05-01 BIENNIAL STATEMENT 2002-04-01
000525002404 2000-05-25 BIENNIAL STATEMENT 2000-04-01
980416002650 1998-04-16 BIENNIAL STATEMENT 1998-04-01
960513002708 1996-05-13 BIENNIAL STATEMENT 1996-04-01
950406002293 1995-04-06 BIENNIAL STATEMENT 1993-04-01
B630058-2 1988-05-16 ASSUMED NAME CORP INITIAL FILING 1988-05-16

Date of last update: 19 Mar 2025

Sources: New York Secretary of State