Search icon

BEN-NAT DEL. & REST. INC.

Company Details

Name: BEN-NAT DEL. & REST. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Oct 1948 (77 years ago)
Entity Number: 62398
ZIP code: 11574
County: New York
Place of Formation: New York
Address: 96-40 QUEENS BLVD, REGO PARK, NY, United States, 11574

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 96-40 QUEENS BLVD, REGO PARK, NY, United States, 11574

Chief Executive Officer

Name Role Address
JACOB PARKER Chief Executive Officer 18 MAPLEWOOD LANE, EAST HILLS, NY, United States, 11578

History

Start date End date Type Value
1995-04-19 2012-11-07 Address 18 MAPLEWOOD LANE, EAST HILLS, NY, 11578, USA (Type of address: Chief Executive Officer)
1948-10-26 1995-04-19 Address 217 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141031006346 2014-10-31 BIENNIAL STATEMENT 2014-10-01
121107002316 2012-11-07 BIENNIAL STATEMENT 2012-10-01
101207002835 2010-12-07 BIENNIAL STATEMENT 2010-10-01
081020002041 2008-10-20 BIENNIAL STATEMENT 2008-10-01
060927002258 2006-09-27 BIENNIAL STATEMENT 2006-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2293548 SCALE-01 INVOICED 2016-03-07 40 SCALE TO 33 LBS

Date of last update: 19 Mar 2025

Sources: New York Secretary of State