Search icon

BENCHMARK CUSTOM CONTRACTING CORP.

Branch
Date of last update: 07 Apr 2025. Data updated weekly.

Company Details

Entity Name: BENCHMARK CUSTOM CONTRACTING CORP.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Revoked
Date Formed: 17 Jan 1997
Branch of: BENCHMARK CUSTOM CONTRACTING CORP., NEW YORK (Company Number 1318567)
Business ALEI: 0552158
Annual report due: 17 Jan 2000
Mailing address: 4 PRAY LANE, LA GRANGEVILLE, NY, 12540
Place of Formation: NEW YORK

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Officer

Name Role Business address Residence address
ELYSE REISENAUER Officer 4 PRAY LANE, LA GRANGEVILLE, NY, 12540, United States 4 PRAY LANE, LA GRANGEVILLE, NY, 12540, United States
LESLIE ANDREWS Officer 4 PRAY LANE, LA GRANGEVILLE, NY, 12540, United States 4 PRAY LANE, LA GRANGEVILLE, NY, 12540, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0007067836 2021-01-19 - Administrative Dissolution Certificate of Dissolution/Revocation -
0006985532 2020-09-23 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0001956873 1999-03-11 - Annual Report Annual Report 1999
0001827429 1998-01-28 - Annual Report Annual Report 1998
0001688113 1997-01-17 - Business Registration Certificate of Authority -
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information