Name: | BENCO ENTERPRISES LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Apr 1981 (44 years ago) |
Entity Number: | 695307 |
ZIP code: | 11788 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 99 SMITHTOWN BOULEVARD, SMITHTOWN, NY, United States, 11788 |
Principal Address: | 99 SMITHTOWN BLVD, SMITHTOWN, NY, United States, 11787 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RUDY DEBENEDITTIS | Chief Executive Officer | 99 SMITHTOWN BLVD, SMITHTOWN, NY, United States, 11787 |
Name | Role | Address |
---|---|---|
MARK L. DEBENEDITTIS, ESQ., PLLC | DOS Process Agent | 99 SMITHTOWN BOULEVARD, SMITHTOWN, NY, United States, 11788 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-03 | 2025-04-03 | Address | 103 SMITHTOWN BLVD., SMITHTOWN, NY, 11788, USA (Type of address: Chief Executive Officer) |
2025-04-03 | 2025-04-03 | Address | 99 SMITHTOWN BLVD, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer) |
2025-04-03 | 2025-04-03 | Address | 111 SMITHTOWN BLVD, NESCONSET, NY, 11767, USA (Type of address: Chief Executive Officer) |
2024-12-03 | 2024-12-03 | Address | 103 SMITHTOWN BLVD., SMITHTOWN, NY, 11788, USA (Type of address: Chief Executive Officer) |
2024-12-03 | 2025-04-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250403001862 | 2025-04-03 | BIENNIAL STATEMENT | 2025-04-03 |
241203002544 | 2024-12-03 | BIENNIAL STATEMENT | 2024-12-03 |
130503002439 | 2013-05-03 | BIENNIAL STATEMENT | 2013-04-01 |
110502003269 | 2011-05-02 | BIENNIAL STATEMENT | 2011-04-01 |
090407003271 | 2009-04-07 | BIENNIAL STATEMENT | 2009-04-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State