BERMIL INDUSTRIES CORPORATION

Name: | BERMIL INDUSTRIES CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 May 1955 (70 years ago) |
Entity Number: | 103571 |
ZIP code: | 11096 |
County: | Nassau |
Place of Formation: | New York |
Address: | 461 DOUGHTY BLVD, INWOOD, NY, United States, 11096 |
Shares Details
Shares issued 2000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NEAL MILCH | Chief Executive Officer | 461 DOUGHTY BLVD, INWOOD, NY, United States, 11096 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 461 DOUGHTY BLVD, INWOOD, NY, United States, 11096 |
Start date | End date | Type | Value |
---|---|---|---|
1997-05-14 | 2007-10-09 | Address | 461 DOUGHTY BLVD, INWOOD, NY, 11096, 0338, USA (Type of address: Chief Executive Officer) |
1992-12-08 | 1997-05-14 | Address | 461 DOUGHTY BLVD., INWOOD, NY, 11696, USA (Type of address: Service of Process) |
1992-12-08 | 1997-05-14 | Address | 461 DOUGHTY BLVD., INWOOD, NY, 11696, 1384, USA (Type of address: Principal Executive Office) |
1992-12-08 | 1997-05-14 | Address | 461 DOUGHTY BLVD., INWOOD, NY, 11696, 1384, USA (Type of address: Chief Executive Officer) |
1969-11-18 | 1992-12-08 | Address | 461 DOUGHTY BLVD, NEW YORK, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130520002006 | 2013-05-20 | BIENNIAL STATEMENT | 2013-05-01 |
110520002675 | 2011-05-20 | BIENNIAL STATEMENT | 2011-05-01 |
090424002279 | 2009-04-24 | BIENNIAL STATEMENT | 2009-05-01 |
071009002195 | 2007-10-09 | AMENDMENT TO BIENNIAL STATEMENT | 2007-05-01 |
070515002674 | 2007-05-15 | BIENNIAL STATEMENT | 2007-05-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State