Name: | BEDROCK INDUSTRIES CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Jun 1989 (36 years ago) |
Entity Number: | 1364732 |
ZIP code: | 11740 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 83D BROADWAY, NEW YORK, NY, United States, 11740 |
Principal Address: | 2298 NEW YORK AVENUE, HUNTINGTON STATION, NY, United States, 11746 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARIO PULVIRENTI | Chief Executive Officer | 83D BROADWAY, GREENLAWN, NY, United States, 11746 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 83D BROADWAY, NEW YORK, NY, United States, 11740 |
Start date | End date | Type | Value |
---|---|---|---|
1997-07-17 | 2007-07-24 | Address | 83 D BROADWAY, GREENLAWN, NY, 11746, USA (Type of address: Chief Executive Officer) |
1997-07-17 | 2007-07-24 | Address | 2298 NEW YORK AVE, HUNTINGTON STATION, NY, 11746, USA (Type of address: Principal Executive Office) |
1989-06-28 | 2007-07-24 | Address | 83D BROADWAY, NEW YORK, NY, 11740, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110913002561 | 2011-09-13 | BIENNIAL STATEMENT | 2011-06-01 |
070724002843 | 2007-07-24 | BIENNIAL STATEMENT | 2007-06-01 |
030516002775 | 2003-05-16 | BIENNIAL STATEMENT | 2003-06-01 |
990825002039 | 1999-08-25 | BIENNIAL STATEMENT | 1999-06-01 |
970717002558 | 1997-07-17 | BIENNIAL STATEMENT | 1997-06-01 |
940422000157 | 1994-04-22 | ERRONEOUS ENTRY | 1994-04-22 |
DP-786048 | 1992-12-23 | DISSOLUTION BY PROCLAMATION | 1992-12-23 |
C120464-2 | 1990-03-20 | CERTIFICATE OF AMENDMENT | 1990-03-20 |
C027485-3 | 1989-06-28 | CERTIFICATE OF INCORPORATION | 1989-06-28 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State