BER-NATIONAL CONTROLS INC.

Name: | BER-NATIONAL CONTROLS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Jan 1990 (36 years ago) |
Entity Number: | 1413868 |
ZIP code: | 13206 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 105 Arterial Road, SYRACUSE, NY, United States, 13206 |
Principal Address: | JEFFREY A. BERNATOVICH, 105 Arterial Road, SYRACUSE, NY, United States, 13206 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 105 Arterial Road, SYRACUSE, NY, United States, 13206 |
Name | Role | Address |
---|---|---|
JEFFREY A. BERNATOVICH | Chief Executive Officer | 105 ARTERIAL ROAD, SYRACUSE, NY, United States, 13206 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-16 | 2024-05-16 | Address | 1819 LEMOYNE AVE, SYRACUSE, NY, 13208, 1328, USA (Type of address: Chief Executive Officer) |
2024-05-16 | 2024-05-16 | Address | 105 ARTERIAL ROAD, SYRACUSE, NY, 13206, USA (Type of address: Chief Executive Officer) |
2022-06-18 | 2024-05-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1998-01-29 | 2024-05-16 | Address | 1819 LEMOYNE AVE, SYRACUSE, NY, 13208, USA (Type of address: Service of Process) |
1993-03-03 | 1994-03-18 | Address | BER-NATIONAL CONTROLS, INC., 1819 LEMOYNE AVE, SYRACUSE, NY, 13208, 1328, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240516001761 | 2024-05-16 | BIENNIAL STATEMENT | 2024-05-16 |
980129002327 | 1998-01-29 | BIENNIAL STATEMENT | 1998-01-01 |
940318002151 | 1994-03-18 | BIENNIAL STATEMENT | 1994-01-01 |
930303003167 | 1993-03-03 | BIENNIAL STATEMENT | 1993-01-01 |
C095977-2 | 1990-01-12 | CERTIFICATE OF INCORPORATION | 1990-01-12 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State