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
295 Center Point Blvd.
Pittston, PA 18640

Changed: 04/15/2024
Mailing Address
295 Center Point Blvd.
Pittston, PA 18640

Changed: 04/15/2024
Registered Agent Name & Address NRAI SERVICES, INC
1200 South Pine Island Road
Plantation, FL 33324

Name Changed: 09/10/2007

Address Changed: 02/11/2011
Officer/Director Detail Name & Address

Title Managing Director

Cohen, Charles
295 Center Point Blvd.
Pittston, PA 18640

Title Managing Director

Cohen, Richard
295 Center Point Blvd.
Pittston, PA 18640

Title Director

Cohen, Charles
295 Center Point Blvd.
Pittston, PA 18640

Title Director

Cohen, Richard
295 Center Point Blvd.
Pittston, PA 18640

Title Treasurer

Friar, Karen E.
295 Center Point Blvd.
Pittston, PA 18640

Title Secretary

Cohen, Richard
295 Center Point Blvd.
Pittston, PA 18640

Title Secretary

Cohen, Charles
295 Center Point Blvd.
Pittston, PA 18640

Annual Reports
Report YearFiled Date
2022 03/21/2022
2023 02/24/2023
2024 04/15/2024

Document Images
04/15/2024 -- ANNUAL REPORT View image in PDF format
02/24/2023 -- ANNUAL REPORT View image in PDF format
03/21/2022 -- ANNUAL REPORT View image in PDF format
04/19/2021 -- ANNUAL REPORT View image in PDF format
05/13/2020 -- ANNUAL REPORT View image in PDF format
03/26/2019 -- ANNUAL REPORT View image in PDF format
04/02/2018 -- ANNUAL REPORT View image in PDF format
01/24/2017 -- ANNUAL REPORT View image in PDF format
02/25/2016 -- ANNUAL REPORT View image in PDF format
02/23/2015 -- ANNUAL REPORT View image in PDF format
01/15/2014 -- ANNUAL REPORT View image in PDF format
01/09/2013 -- ANNUAL REPORT View image in PDF format
02/02/2012 -- ANNUAL REPORT View image in PDF format
02/16/2011 -- ANNUAL REPORT View image in PDF format
03/29/2010 -- ANNUAL REPORT View image in PDF format
03/24/2009 -- ANNUAL REPORT View image in PDF format
03/21/2008 -- ANNUAL REPORT View image in PDF format
09/10/2007 -- Reg. Agent Change View image in PDF format
04/30/2007 -- ANNUAL REPORT View image in PDF format
03/22/2006 -- ANNUAL REPORT View image in PDF format
04/15/2005 -- ANNUAL REPORT View image in PDF format
04/29/2004 -- ANNUAL REPORT View image in PDF format
02/19/2003 -- ANNUAL REPORT View image in PDF format
02/21/2002 -- ANNUAL REPORT View image in PDF format
04/17/2001 -- ANNUAL REPORT View image in PDF format
05/04/2000 -- ANNUAL REPORT View image in PDF format
05/06/1999 -- ANNUAL REPORT View image in PDF format
03/23/1998 -- ANNUAL REPORT View image in PDF format
06/10/1997 -- ANNUAL REPORT View image in PDF format
01/15/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
03/21/1995 -- ANNUAL REPORT View image in PDF format