Name: | JACK BERLETH AND SONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Jul 1960 (65 years ago) |
Entity Number: | 130712 |
ZIP code: | 11743 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 164 N. NEW YORK AVE, HALESITE, NY, United States, 11743 |
Principal Address: | 164 NEW YORK AVENUE, HALESITE, NY, United States, 11743 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JACK BERLETH AND SONS, INC. | DOS Process Agent | 164 N. NEW YORK AVE, HALESITE, NY, United States, 11743 |
Name | Role | Address |
---|---|---|
STEVEN C KENNAUGH | Chief Executive Officer | 164 NEW YORK AVE, HALESITE, NY, United States, 11743 |
Start date | End date | Type | Value |
---|---|---|---|
2000-07-17 | 2004-08-17 | Address | 59 OAKLAND ST., HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer) |
2000-07-17 | 2018-07-09 | Address | 164 NEW YORK AVENUE, HALESITE, NY, 11743, USA (Type of address: Service of Process) |
1993-03-12 | 2000-07-17 | Address | 22 WENDOVER DRIVE, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer) |
1993-03-12 | 2000-07-17 | Address | 164 NEW YORK AVENUE, HALESITE, NY, 11743, USA (Type of address: Principal Executive Office) |
1993-03-12 | 2000-07-17 | Address | 164 NEW YORK AVENUE, HALESITE, NY, 11743, USA (Type of address: Service of Process) |
1960-07-28 | 1993-03-12 | Address | 287 PARK AVE., HUNTINGTON, NY, 11743, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180709006240 | 2018-07-09 | BIENNIAL STATEMENT | 2018-07-01 |
140801007138 | 2014-08-01 | BIENNIAL STATEMENT | 2014-07-01 |
120801002237 | 2012-08-01 | BIENNIAL STATEMENT | 2012-07-01 |
100715002765 | 2010-07-15 | BIENNIAL STATEMENT | 2010-07-01 |
080708002950 | 2008-07-08 | BIENNIAL STATEMENT | 2008-07-01 |
060622002422 | 2006-06-22 | BIENNIAL STATEMENT | 2006-07-01 |
040817002184 | 2004-08-17 | BIENNIAL STATEMENT | 2004-07-01 |
020618002598 | 2002-06-18 | BIENNIAL STATEMENT | 2002-07-01 |
000717002057 | 2000-07-17 | BIENNIAL STATEMENT | 2000-07-01 |
960730002004 | 1996-07-30 | BIENNIAL STATEMENT | 1996-07-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2440198603 | 2021-03-15 | 0235 | PPS | 164 New York Ave, Huntington, NY, 11743-2151 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 18 Mar 2025
Sources: New York Secretary of State