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
Name | Role | Address |
---|---|---|
MATTHEW J DIBERNARDO | Chief Executive Officer | 38 THE GLEN, GLEN HEAD, NY, United States, 11545 |
Name | Role | Address |
---|---|---|
MATTHEW J DIBERNARDO | DOS Process Agent | 38 THE GLEN, GLEN HEAD, NY, United States, 11545 |
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. |
1956-05-07 | 2004-10-22 | Address | 18 GRANT ST., FARMINGDALE, NY, 11735, USA (Type of address: Service of Process) |
1956-05-07 | 1959-11-30 | Name | CADIN CONTRACTING CORP. |
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 |
100608002210 | 2010-06-08 | BIENNIAL STATEMENT | 2010-05-01 |
080514002821 | 2008-05-14 | BIENNIAL STATEMENT | 2008-05-01 |
060519002750 | 2006-05-19 | BIENNIAL STATEMENT | 2006-05-01 |
041022002625 | 2004-10-22 | BIENNIAL STATEMENT | 2004-05-01 |
C188972-2 | 1992-05-27 | ASSUMED NAME CORP INITIAL FILING | 1992-05-27 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State