Search icon

BENJAMIN DEVELOPMENT CO. INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BENJAMIN DEVELOPMENT CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Jun 1984 (41 years ago)
Date of dissolution: 04 Jun 2023
Entity Number: 925757
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 377 OAK ST STE 110, GARDEN CITY, NY, United States, 11530
Principal Address: 377 OAK STREET, STE 110, GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BENJAMIN DEVELOPMENT CO. INC. DOS Process Agent 377 OAK ST STE 110, GARDEN CITY, NY, United States, 11530

Chief Executive Officer

Name Role Address
DENISE R. COYLE Chief Executive Officer BENJAMIN DEVELOPMENT CO. INC., 377 OAK STREET, SUITE 110, GARDEN CITY, NY, United States, 11530

History

Start date End date Type Value
2023-03-20 2023-08-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-13 2023-03-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-08-30 2023-02-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-06-27 2023-06-04 Address BENJAMIN DEVELOPMENT CO. INC., 377 OAK STREET, SUITE 110, GARDEN CITY, NY, 11530, 6543, USA (Type of address: Chief Executive Officer)
2014-06-27 2023-06-04 Address 377 OAK ST STE 110, GARDEN CITY, NY, 11530, 6654, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230604000571 2023-03-20 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-03-20
200622060055 2020-06-22 BIENNIAL STATEMENT 2020-06-01
180601006492 2018-06-01 BIENNIAL STATEMENT 2018-06-01
160606006970 2016-06-06 BIENNIAL STATEMENT 2016-06-01
140627006049 2014-06-27 BIENNIAL STATEMENT 2014-06-01

USAspending Awards / Financial Assistance

Date:
2015-09-10
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
CONT RENEWALS ALL TYPES
Obligated Amount:
914917.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2014-09-23
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
CONT RENEWALS ALL TYPES
Obligated Amount:
920374.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2013-09-18
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
CONT RENEWALS ALL TYPES
Obligated Amount:
1546356.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2012-09-14
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SVC COORDS ALL TYPES
Obligated Amount:
553747.74
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2012-08-15
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
CONT RENEWALS ALL TYPES
Obligated Amount:
873760.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1997-10-17
Type:
Planned
Address:
740 CRANFORD AVE., BRONX, NY, 10466
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1997-07-30
Type:
Planned
Address:
2340 BEAUMONT AVE., BRONX, NY, 10460
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1994-10-14
Type:
Planned
Address:
PENNINSULA BOULEVARD (NASSAU NURSING HOME), HEMPSTEAD, NY, 11550
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1992-05-11
Type:
Referral
Address:
727 THROGS NECK EXPRESSWAY, BRONX, NY, 10465
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1991-09-11
Type:
FollowUp
Address:
155-24 90TH AVENUE, JAMAICA, NY, 11435
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2003-12-24
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
BENJAMIN DEVELOPMENT CO. INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1996-12-27
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
BENJAMIN DEVELOPMENT CO. INC.
Party Role:
Plaintiff
Party Name:
GRACE EPISCOPAL,
Party Role:
Defendant

Court Case Summary

Filing Date:
1993-05-11
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
MASON TNDRS DISTRICT,
Party Role:
Plaintiff
Party Name:
BENJAMIN DEVELOPMENT CO. INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State