Name: | BERGAMI BROS. GENERAL CONTRACTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Jan 1987 (38 years ago) |
Entity Number: | 1136245 |
ZIP code: | 12306 |
County: | Schenectady |
Place of Formation: | New York |
Address: | 207 BECKER, SCHENECTADY, NY, United States, 12306 |
Principal Address: | 207 BECKER DR, SCHENECTADY, NY, United States, 12306 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BERGAMI BROS. GENERAL CONTRACTORS, INC. | DOS Process Agent | 207 BECKER, SCHENECTADY, NY, United States, 12306 |
Name | Role | Address |
---|---|---|
JOHN BERGAMI | Chief Executive Officer | 207 BECKER DR, SCHENECTADY, NY, United States, 12306 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-24 | 2025-01-24 | Address | 207 BECKER DR, SCHENECTADY, NY, 12306, USA (Type of address: Chief Executive Officer) |
2023-03-08 | 2025-01-24 | Address | 207 BECKER, SCHENECTADY, NY, 12306, USA (Type of address: Service of Process) |
2023-03-08 | 2025-01-24 | Address | 207 BECKER DR, SCHENECTADY, NY, 12306, USA (Type of address: Chief Executive Officer) |
2023-03-08 | 2023-03-08 | Address | 207 BECKER DR, SCHENECTADY, NY, 12306, USA (Type of address: Chief Executive Officer) |
2023-03-08 | 2025-01-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-01-29 | 2023-03-08 | Address | 207 BECKER DR, SCHENECTADY, NY, 12306, USA (Type of address: Service of Process) |
2001-01-30 | 2021-01-29 | Address | 207 BECKER DR, SCHENECTADY, NY, 12306, USA (Type of address: Service of Process) |
2001-01-30 | 2023-03-08 | Address | 207 BECKER DR, SCHENECTADY, NY, 12306, USA (Type of address: Chief Executive Officer) |
1999-04-13 | 2001-01-30 | Address | 148 MAPLE AVE, SCOTIA, NY, 12302, USA (Type of address: Chief Executive Officer) |
1999-04-13 | 2001-01-30 | Address | 148 MAPLE AVE, SCOTIA, NY, 12302, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250124001494 | 2025-01-24 | BIENNIAL STATEMENT | 2025-01-24 |
230308003007 | 2023-03-08 | BIENNIAL STATEMENT | 2023-01-01 |
210129060013 | 2021-01-29 | BIENNIAL STATEMENT | 2021-01-01 |
190107060926 | 2019-01-07 | BIENNIAL STATEMENT | 2019-01-01 |
170124006283 | 2017-01-24 | BIENNIAL STATEMENT | 2017-01-01 |
150129006521 | 2015-01-29 | BIENNIAL STATEMENT | 2015-01-01 |
130219002644 | 2013-02-19 | BIENNIAL STATEMENT | 2013-01-01 |
110121002056 | 2011-01-21 | BIENNIAL STATEMENT | 2011-01-01 |
090114003062 | 2009-01-14 | BIENNIAL STATEMENT | 2009-01-01 |
070105003030 | 2007-01-05 | BIENNIAL STATEMENT | 2007-01-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State