BERGER APPLIANCES, INC.

Name: | BERGER APPLIANCES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Jun 1960 (65 years ago) |
Entity Number: | 130053 |
ZIP code: | 10532 |
County: | Westchester |
Place of Formation: | New York |
Address: | 441 COMMERCE ST, HAWTHORNE, NY, United States, 10532 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES VINCI | Chief Executive Officer | 441 COMMERCE ST, HAWTHORNE, NY, United States, 10532 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 441 COMMERCE ST, HAWTHORNE, NY, United States, 10532 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-24 | 2025-01-24 | Address | 441 COMMERCE ST, HAWTHORNE, NY, 10532, USA (Type of address: Chief Executive Officer) |
2004-06-22 | 2025-01-24 | Address | 441 COMMERCE ST, HAWTHORNE, NY, 10532, USA (Type of address: Chief Executive Officer) |
2004-06-22 | 2025-01-24 | Address | 441 COMMERCE ST, HAWTHORNE, NY, 10532, USA (Type of address: Service of Process) |
1998-09-23 | 2004-06-22 | Address | 441 COMMERCE STREET, HAWTHORNE, NY, 10532, USA (Type of address: Chief Executive Officer) |
1998-09-23 | 2004-06-22 | Address | 441 COMMERCE STREET, HAWTHORNE, NY, 10532, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250124002319 | 2025-01-24 | BIENNIAL STATEMENT | 2025-01-24 |
200601061314 | 2020-06-01 | BIENNIAL STATEMENT | 2020-06-01 |
120606006393 | 2012-06-06 | BIENNIAL STATEMENT | 2012-06-01 |
100706002991 | 2010-07-06 | BIENNIAL STATEMENT | 2010-06-01 |
080616002161 | 2008-06-16 | BIENNIAL STATEMENT | 2008-06-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State