Search icon

RONEL BENNETT INC.

Company Details

Name: RONEL BENNETT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Apr 1982 (43 years ago)
Date of dissolution: 27 Dec 2000
Entity Number: 765155
ZIP code: 11357
County: Kings
Place of Formation: New York
Address: 12-49 150TH STREET, WHITESTONE, NY, United States, 11357

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NELSON M. STEWART Chief Executive Officer 158-18 35TH AVENUE, FLUSHING, NY, United States, 11358

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 12-49 150TH STREET, WHITESTONE, NY, United States, 11357

History

Start date End date Type Value
1982-04-21 1995-06-27 Address JESSUP AVE., PO BOX 657, QUOGUE, NY, 11959, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1475267 2000-12-27 DISSOLUTION BY PROCLAMATION 2000-12-27
980512002211 1998-05-12 BIENNIAL STATEMENT 1998-04-01
950627002552 1995-06-27 BIENNIAL STATEMENT 1993-04-01
A861309-4 1982-04-21 CERTIFICATE OF INCORPORATION 1982-04-21

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8903828 Employee Retirement Income Security Act (ERISA) 1989-11-14 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 1989-11-14
Termination Date 1990-01-31
Section 1132

Parties

Name VARIO, PETER
Role Plaintiff
Name RONEL BENNETT INC.
Role Defendant
8903967 Employee Retirement Income Security Act (ERISA) 1989-11-27 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1989-11-27
Termination Date 1990-01-11
Section 185

Parties

Name SASSO, ROBERT
Role Plaintiff
Name RONEL BENNETT INC.
Role Defendant
9900910 Employee Retirement Income Security Act (ERISA) 1999-02-17 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 12
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 9
Filing Date 1999-02-17
Termination Date 2000-03-11
Section 1001

Parties

Name BD. OF TRUS. OF BOIL
Role Plaintiff
Name RONEL BENNETT INC.
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State