Search icon

A.J. DIBERNARDO & SONS, INC.

Company Details

Name: A.J. DIBERNARDO & SONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 May 1956 (69 years ago)
Entity Number: 108419
ZIP code: 11545
County: Nassau
Place of Formation: New York
Address: 38 THE GLEN, GLEN HEAD, NY, United States, 11545

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MATTHEW J DIBERNARDO Chief Executive Officer 38 THE GLEN, GLEN HEAD, NY, United States, 11545

DOS Process Agent

Name Role Address
MATTHEW J DIBERNARDO DOS Process Agent 38 THE GLEN, GLEN HEAD, NY, United States, 11545

History

Start date End date Type Value
2006-05-19 2012-06-25 Address 38 THE GLEN, GLEN HEAD, NY, 11545, USA (Type of address: Service of Process)
2004-10-22 2012-06-25 Address 38 THE GLEN, GLEN HEAD, NY, 11545, USA (Type of address: Chief Executive Officer)
2004-10-22 2012-06-25 Address 38 THE GLEN, GLEN HEAD, NY, 11545, USA (Type of address: Principal Executive Office)
2004-10-22 2006-05-19 Address 38 THE GLEN, GLEN HEAD, NY, 11545, USA (Type of address: Service of Process)
1959-11-30 1962-04-02 Name MARC BUILDING CORP.

Filings

Filing Number Date Filed Type Effective Date
200512060014 2020-05-12 BIENNIAL STATEMENT 2020-05-01
180502007348 2018-05-02 BIENNIAL STATEMENT 2018-05-01
160510006758 2016-05-10 BIENNIAL STATEMENT 2016-05-01
140512006199 2014-05-12 BIENNIAL STATEMENT 2014-05-01
120625002680 2012-06-25 BIENNIAL STATEMENT 2012-05-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State