Name: | BERTUSSI CONTRACTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Dec 1988 (36 years ago) |
Entity Number: | 1246977 |
ZIP code: | 10965 |
County: | Rockland |
Place of Formation: | New York |
Address: | Thomas Bertussi, 60-70 DEXTER PLAZA, Pearl River, NY, United States, 10965 |
Principal Address: | 60-70 DEXTER PLAZA, PEARL RIVER, NY, United States, 10965 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS BERTUSSI | Chief Executive Officer | 60-70 DEXTER PLAZA, PEARL RIVER, NY, United States, 10965 |
Name | Role | Address |
---|---|---|
BERTUSSI CONTRACTING, INC. | DOS Process Agent | Thomas Bertussi, 60-70 DEXTER PLAZA, Pearl River, NY, United States, 10965 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-05 | 2024-12-05 | Address | 60-70 DEXTER PLAZA, PEARL RIVER, NY, 10965, USA (Type of address: Chief Executive Officer) |
2022-10-11 | 2024-12-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-12-02 | 2024-12-05 | Address | THOMAS BERTUSSI, 60-70 DEXTER PLAZA, PEARL RIVER, NY, 10965, USA (Type of address: Service of Process) |
2014-03-18 | 2020-12-02 | Address | THOMAS BERTUSSI, 60-70 DEXTER PLAZA, PEARL RIVER, NY, 10965, USA (Type of address: Service of Process) |
2014-03-18 | 2024-12-05 | Address | 60-70 DEXTER PLAZA, PEARL RIVER, NY, 10965, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241205004145 | 2024-12-05 | BIENNIAL STATEMENT | 2024-12-05 |
221202001943 | 2022-12-02 | BIENNIAL STATEMENT | 2022-12-01 |
201202060228 | 2020-12-02 | BIENNIAL STATEMENT | 2020-12-01 |
190305060870 | 2019-03-05 | BIENNIAL STATEMENT | 2018-12-01 |
181121000497 | 2018-11-21 | CERTIFICATE OF AMENDMENT | 2018-11-21 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State