Name: | BENNETT CONTRACTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Apr 1980 (45 years ago) |
Date of dissolution: | 20 Apr 2020 |
Entity Number: | 618342 |
ZIP code: | 12202 |
County: | Albany |
Place of Formation: | New York |
Principal Address: | 36 LYONS AVE, DELMAR, NY, United States, 12054 |
Address: | 693 SOUTH PEARL ST, ALBANY, NY, United States, 12202 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 693 SOUTH PEARL ST, ALBANY, NY, United States, 12202 |
Name | Role | Address |
---|---|---|
GREGORY B JACKSON | Chief Executive Officer | 693 SOUTH PEARL STREET, ALBANY, NY, United States, 12202 |
Start date | End date | Type | Value |
---|---|---|---|
1988-12-09 | 1990-02-08 | Shares | Share type: PAR VALUE, Number of shares: 500, Par value: 100 |
1988-12-09 | 1990-02-08 | Shares | Share type: NO PAR VALUE, Number of shares: 500, Par value: 0 |
1988-12-09 | 1990-02-08 | Shares | Share type: PAR VALUE, Number of shares: 500, Par value: 2400 |
1988-12-09 | 1996-04-26 | Address | 693 SOUTH PEARL STREET, ALBANY, NY, 12202, USA (Type of address: Service of Process) |
1988-12-09 | 1988-12-09 | Shares | Share type: PAR VALUE, Number of shares: 500, Par value: 2400 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200420000447 | 2020-04-20 | CERTIFICATE OF DISSOLUTION | 2020-04-20 |
140702002077 | 2014-07-02 | BIENNIAL STATEMENT | 2014-04-01 |
120521002349 | 2012-05-21 | BIENNIAL STATEMENT | 2012-04-01 |
100423002949 | 2010-04-23 | BIENNIAL STATEMENT | 2010-04-01 |
080502002458 | 2008-05-02 | BIENNIAL STATEMENT | 2008-04-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
880730 | TRUSTFUNDHIC | INVOICED | 2008-05-15 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
880728 | FINGERPRINT | INVOICED | 2008-05-15 | 75 | Fingerprint Fee |
880729 | LICENSE | INVOICED | 2008-05-15 | 75 | Home Improvement Contractor License Fee |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State