Name: | JAMES BERARDI, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Oct 1956 (68 years ago) |
Date of dissolution: | 24 Mar 1993 |
Entity Number: | 109551 |
ZIP code: | 12401 |
County: | Ulster |
Place of Formation: | New York |
Address: | 580 ABEEL ST., KINGSTON, NY, United States, 12401 |
Shares Details
Shares issued 0
Share Par Value 100000
Type CAP
Name | Role | Address |
---|---|---|
JAMES BERARDI, INC. | DOS Process Agent | 580 ABEEL ST., KINGSTON, NY, United States, 12401 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-831466 | 1993-03-24 | DISSOLUTION BY PROCLAMATION | 1993-03-24 |
B264973-2 | 1985-09-09 | ASSUMED NAME CORP INITIAL FILING | 1985-09-09 |
34767 | 1956-10-02 | CERTIFICATE OF INCORPORATION | 1956-10-02 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
10767762 | 0213100 | 1976-03-09 | JOY BRIDGE-COUNTY BRIDGE 199, Woodstock, NY, 12498 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19030002 A |
Issuance Date | 1976-03-11 |
Abatement Due Date | 1976-03-14 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19260200 G01 |
Issuance Date | 1976-03-11 |
Abatement Due Date | 1976-03-14 |
Nr Instances | 2 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19260450 B12 |
Issuance Date | 1976-03-11 |
Abatement Due Date | 1976-03-14 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19260450 A10 |
Issuance Date | 1976-03-11 |
Abatement Due Date | 1976-03-14 |
Nr Instances | 1 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State