Search icon

BENJAMIN DEVELOPMENT CO. INC.

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)
2012-07-24 2014-06-27 Address 377 OAK STREET, STE 110, GARDEN CITY, NY, 11530, 6543, USA (Type of address: Chief Executive Officer)
2008-06-10 2012-07-24 Address 377 OAK STREET, STE 110, GARDEN CITY, NY, 11530, 6543, USA (Type of address: Chief Executive Officer)
2006-05-23 2014-06-27 Address 377 OAK ST STE 110, GARDEN CITY, NY, 11530, 6654, USA (Type of address: Service of Process)
1993-03-25 2008-06-10 Address 377 OAK STREET, SUITE 401, GARDEN CITY, NY, 11530, 6543, USA (Type of address: Chief Executive Officer)
1993-03-25 2008-06-10 Address 377 OAK STREET, SUITE 401, GARDEN CITY, NY, 11530, 6543, USA (Type of address: Principal Executive Office)

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
120724002858 2012-07-24 BIENNIAL STATEMENT 2012-06-01
100616003093 2010-06-16 BIENNIAL STATEMENT 2010-06-01
080610003349 2008-06-10 BIENNIAL STATEMENT 2008-06-01
060523003871 2006-05-23 BIENNIAL STATEMENT 2006-06-01
040707002400 2004-07-07 BIENNIAL STATEMENT 2004-06-01

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
NJ390014058-11I Department of Housing and Urban Development 14.195 - SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM 2011-04-01 2011-03-31 CONT RENEWALS ALL TYPES
Recipient BENJAMIN DEVELOPMENT CO. INC.
Recipient Name Raw OCEANPORT SENIOR CITZ.
Recipient UEI L7F3X9DMD848
Recipient DUNS 181099599
Recipient Address 377 OAK STREET, GARDEN CITY, NASSAU, NEW YORK, 11530, UNITED STATES
Obligated Amount 684095.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
NJ390014058-11Z Department of Housing and Urban Development 14.195 - SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM 2010-08-30 2011-03-31 CONT RENEWALS ALL TYPES
Recipient BENJAMIN DEVELOPMENT CO. INC.
Recipient Name Raw OCEANPORT SENIOR CITZ.
Recipient UEI L7F3X9DMD848
Recipient DUNS 181099599
Recipient Address 377 OAK STREET, GARDEN CITY, NASSAU, NEW YORK, 11530, UNITED STATES
Obligated Amount 465466.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109045641 0214700 1994-10-14 PENNINSULA BOULEVARD (NASSAU NURSING HOME), HEMPSTEAD, NY, 11550
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1994-10-14
Case Closed 1994-10-20
102781259 0215600 1992-05-11 727 THROGS NECK EXPRESSWAY, BRONX, NY, 10465
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1992-05-11
Emphasis L: GUTREH
Case Closed 1992-06-04

Related Activity

Type Referral
Activity Nr 901922401
Safety Yes
109113274 0215600 1991-09-11 155-24 90TH AVENUE, JAMAICA, NY, 11435
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1991-09-13
Case Closed 1991-10-30

Related Activity

Type Inspection
Activity Nr 102779063

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030016 B
Issuance Date 1991-10-02
Abatement Due Date 1991-10-05
Initial Penalty 1200.0
Nr Instances 1
Nr Exposed 7
Gravity 00
102779063 0215600 1991-03-05 155-24 90TH AVENUE, JAMAICA, NY, 11435
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1991-03-18
Case Closed 1991-10-30

Related Activity

Type Referral
Activity Nr 900835430
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1991-04-29
Abatement Due Date 1991-08-09
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 4
Gravity 02
FTA Inspection NR 109113274
FTA Issuance Date 1991-10-02
FTA Current Penalty 2500.0
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 G08
Issuance Date 1991-04-29
Abatement Due Date 1991-07-21
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1991-04-29
Abatement Due Date 1991-08-09
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 4
Gravity 02
FTA Inspection NR 109113274
FTA Issuance Date 1991-10-02
FTA Current Penalty 2500.0
Citation ID 01004
Citaton Type Serious
Standard Cited 19260500 C01
Issuance Date 1991-04-29
Abatement Due Date 1991-05-02
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 10
Nr Exposed 6
Gravity 04
Citation ID 01005
Citaton Type Serious
Standard Cited 19260500 E01 II
Issuance Date 1991-04-29
Abatement Due Date 1991-05-02
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 5
Gravity 04
Citation ID 02001
Citaton Type Other
Standard Cited 19100020 G01 I
Issuance Date 1991-04-29
Abatement Due Date 1991-06-12
Nr Instances 1
Nr Exposed 4
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100020 G01 II
Issuance Date 1991-04-29
Abatement Due Date 1991-06-12
Nr Instances 1
Nr Exposed 4
Gravity 00
Citation ID 02003
Citaton Type Other
Standard Cited 19100020 G01 III
Issuance Date 1991-04-29
Abatement Due Date 1991-06-12
Nr Instances 1
Nr Exposed 4
Gravity 00
101534956 0214700 1990-02-02 FALMOUTH AVENUE & DENTON AVE., NEW HYDE PARK, NY, 11040
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1990-02-02
Emphasis N: TRENCH
Case Closed 1990-04-18

Related Activity

Type Referral
Activity Nr 901231878
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260650 F
Issuance Date 1990-03-12
Abatement Due Date 1990-03-16
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260651 I01
Issuance Date 1990-03-12
Abatement Due Date 1990-03-15
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 1
Gravity 04
Citation ID 01003
Citaton Type Serious
Standard Cited 19260652 E
Issuance Date 1990-03-12
Abatement Due Date 1990-03-15
Current Penalty 250.0
Initial Penalty 250.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19260652 F
Issuance Date 1990-03-12
Abatement Due Date 1990-03-15
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 06

Date of last update: 17 Mar 2025

Sources: New York Secretary of State