Detail by Officer/Registered Agent Name
Foreign Profit Corporation
BENCO DENTAL SUPPLY CO.
Filing Information
F94000003235
23-2718942
06/20/1994
DE
ACTIVE
Principal Address
Changed: 04/15/2024
295 Center Point Blvd.
Pittston, PA 18640
Pittston, PA 18640
Changed: 04/15/2024
Mailing Address
Changed: 04/15/2024
295 Center Point Blvd.
Pittston, PA 18640
Pittston, PA 18640
Changed: 04/15/2024
Registered Agent Name & Address
NRAI SERVICES, INC
Name Changed: 09/10/2007
Address Changed: 02/11/2011
1200 South Pine Island Road
Plantation, FL 33324
Plantation, FL 33324
Name Changed: 09/10/2007
Address Changed: 02/11/2011
Officer/Director Detail
Name & Address
Title Managing Director
Cohen, Charles
Title Managing Director
Cohen, Richard
Title Director
Cohen, Charles
Title Director
Cohen, Richard
Title Treasurer
Friar, Karen E.
Title Secretary
Cohen, Richard
Title Secretary
Cohen, Charles
Title Managing Director
Cohen, Charles
295 Center Point Blvd.
Pittston, PA 18640
Pittston, PA 18640
Title Managing Director
Cohen, Richard
295 Center Point Blvd.
Pittston, PA 18640
Pittston, PA 18640
Title Director
Cohen, Charles
295 Center Point Blvd.
Pittston, PA 18640
Pittston, PA 18640
Title Director
Cohen, Richard
295 Center Point Blvd.
Pittston, PA 18640
Pittston, PA 18640
Title Treasurer
Friar, Karen E.
295 Center Point Blvd.
Pittston, PA 18640
Pittston, PA 18640
Title Secretary
Cohen, Richard
295 Center Point Blvd.
Pittston, PA 18640
Pittston, PA 18640
Title Secretary
Cohen, Charles
295 Center Point Blvd.
Pittston, PA 18640
Pittston, PA 18640
Annual Reports
Report Year | Filed Date |
2022 | 03/21/2022 |
2023 | 02/24/2023 |
2024 | 04/15/2024 |
Document Images