Search icon

BENNETT CONTRACTING, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 693 SOUTH PEARL ST, ALBANY, NY, United States, 12202

Chief Executive Officer

Name Role Address
GREGORY B JACKSON Chief Executive Officer 693 SOUTH PEARL STREET, ALBANY, NY, United States, 12202

History

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

Filings

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

Fine And Fees

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

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-07-17
Type:
Planned
Address:
10 LYNNWOOD DR., ALBANY, NY, 12211
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2013-07-19
Type:
Planned
Address:
1058 MANAS DR.., ROTTERDAM, NY, 12306
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2011-03-01
Type:
Planned
Address:
3287 E. OLD STATE RD., SCHENECTADY, NY, 12303
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2009-07-22
Type:
Referral
Address:
923 MADISON AVE, ALBANY, NY, 12208
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1992-05-12
Type:
Planned
Address:
ROUTE 4, HVCC CAMPUS, TROY, NY, 12180
Safety Health:
Safety
Scope:
NoInspection

Date of last update: 17 Mar 2025

Sources: New York Secretary of State