Search icon

HERBERT P. BISULK, INC.

Company Details

Name: HERBERT P. BISULK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Jan 1961 (64 years ago)
Date of dissolution: 29 Jun 2017
Entity Number: 135131
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 295 NASSAU BLVD SOUTH, GARDEN CITY SOUTH, NY, United States, 11530
Principal Address: 295 NASSAU BLVD SOUTH, GARDEN CITY SO., NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRADLEY BERKOFF Chief Executive Officer 295 NASSAU BLVD SOUTH, GARDEN CITY, NY, United States, 11530

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 295 NASSAU BLVD SOUTH, GARDEN CITY SOUTH, NY, United States, 11530

Form 5500 Series

Employer Identification Number (EIN):
111972273
Plan Year:
2016
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
1997-04-22 2009-01-08 Address 295 NASSAU BLVD., GARDEN CITY SOUTH, NY, 11530, USA (Type of address: Service of Process)
1994-02-14 1997-04-22 Address 315 NASSAU BOULEVARD, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
1993-02-19 2009-01-08 Address 18 YARMOUTH LANE, NESCONSET, NY, 11767, USA (Type of address: Chief Executive Officer)
1993-02-19 2009-01-08 Address 295 NASSAU BLVD., GARDEN CITY SO., NY, 11530, USA (Type of address: Principal Executive Office)
1961-01-30 1994-02-14 Address 315 NASSAU BLVD., GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170629000741 2017-06-29 CERTIFICATE OF DISSOLUTION 2017-06-29
150120006333 2015-01-20 BIENNIAL STATEMENT 2015-01-01
130125006166 2013-01-25 BIENNIAL STATEMENT 2013-01-01
110111002535 2011-01-11 BIENNIAL STATEMENT 2011-01-01
090108002931 2009-01-08 BIENNIAL STATEMENT 2009-01-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State