Name: | D. BERTOLINE & SONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Feb 1959 (66 years ago) |
Entity Number: | 116964 |
ZIP code: | 10566 |
County: | Westchester |
Place of Formation: | New York |
Address: | 7 JOHN WALSH BLVD, PEEKSKILL, NY, United States, 10566 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DOMINICK A BERTOLINE | Chief Executive Officer | 7 JOHN WALSH BLVD, PEEKSKILL, NY, United States, 10566 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 7 JOHN WALSH BLVD, PEEKSKILL, NY, United States, 10566 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-17 | 2025-04-17 | Address | 7 JOHN WALSH BLVD, PEEKSKILL, NY, 10566, 5326, USA (Type of address: Chief Executive Officer) |
2025-04-17 | 2025-04-17 | Address | 7 JOHN WALSH BLVD, PEEKSKILL, NY, 10566, USA (Type of address: Chief Executive Officer) |
2023-05-26 | 2023-05-26 | Address | 7 JOHN WALSH BLVD, PEEKSKILL, NY, 10566, USA (Type of address: Chief Executive Officer) |
2023-05-26 | 2025-04-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-05-26 | 2023-05-26 | Address | 7 JOHN WALSH BLVD, PEEKSKILL, NY, 10566, 5326, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250417002340 | 2025-04-17 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-04-17 |
230526001283 | 2023-05-26 | BIENNIAL STATEMENT | 2023-02-01 |
130313002325 | 2013-03-13 | BIENNIAL STATEMENT | 2013-02-01 |
110331002325 | 2011-03-31 | BIENNIAL STATEMENT | 2011-02-01 |
090127003135 | 2009-01-27 | BIENNIAL STATEMENT | 2009-02-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State