Name: | BERO CONSTRUCTION CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Feb 1987 (38 years ago) |
Date of dissolution: | 13 Oct 2023 |
Entity Number: | 1143845 |
ZIP code: | 14424 |
County: | Ontario |
Place of Formation: | New York |
Address: | P.O. BOX 647, CANANDAIGUA, NY, United States, 14424 |
Principal Address: | 4281 EAST LAKE RD, CANANDAIGUA, NY, United States, 14424 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN J BERO | Chief Executive Officer | 4568 RIDGE RD, CANANDAIGUA, NY, United States, 14424 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | P.O. BOX 647, CANANDAIGUA, NY, United States, 14424 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
80260 | No data | No data | Mined land permit | Box 70, Waterloo, NY, 13165 0007 |
80427 | No data | 1986-07-02 | Mined land permit | PO BOX 70, WATERLOO, NY, 13165 0007 |
90221 | 1982-04-21 | 1983-04-21 | Mined land permit | West Side Of Versailles Plank Road; 3100' North Of Rt. 438 Intersection. |
90183 | 1980-09-10 | 1982-07-03 | Mined land permit | 1200' West Of Tri-James' Stow Pit; No Idea For Access Due To I-86. |
90182 | 1980-09-05 | 1982-07-03 | Mined land permit | West Side Of Rt. 76; 3700' South Of Village Of Sherman. |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-10 | 2023-11-10 | Address | 4568 RIDGE RD, CANANDAIGUA, NY, 14424, USA (Type of address: Chief Executive Officer) |
2023-11-10 | 2023-11-10 | Address | 4554 RIDGE RD, CANANDAIGUA, NY, 14424, USA (Type of address: Chief Executive Officer) |
2023-03-21 | 2023-11-10 | Address | 4568 RIDGE RD, CANANDAIGUA, NY, 14424, USA (Type of address: Chief Executive Officer) |
2023-03-21 | 2023-03-21 | Address | 4554 RIDGE RD, CANANDAIGUA, NY, 14424, USA (Type of address: Chief Executive Officer) |
2023-03-21 | 2023-10-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231110002481 | 2023-10-13 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-10-13 |
230321002143 | 2023-03-21 | BIENNIAL STATEMENT | 2023-02-01 |
130315002208 | 2013-03-15 | BIENNIAL STATEMENT | 2013-02-01 |
110222002523 | 2011-02-22 | BIENNIAL STATEMENT | 2011-02-01 |
090202003376 | 2009-02-02 | BIENNIAL STATEMENT | 2009-02-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State