D. BERMAN & SON SALES CO. INC.

Name: | D. BERMAN & SON SALES CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Dec 1990 (34 years ago) |
Date of dissolution: | 09 Jul 2002 |
Entity Number: | 1497350 |
ZIP code: | 11722 |
County: | Nassau |
Place of Formation: | New York |
Address: | 11 OVAL DRIVE, STE:105, CENTRAL ISLIP, NY, United States, 11722 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 11 OVAL DRIVE, STE:105, CENTRAL ISLIP, NY, United States, 11722 |
Name | Role | Address |
---|---|---|
BERNARD BERMAN | Chief Executive Officer | 11 OVAL DRIVE, STE:105, CENTRAL ISLIP, NY, United States, 11722 |
Start date | End date | Type | Value |
---|---|---|---|
1993-08-26 | 1995-07-17 | Address | 1 FAIRCHILD COURT, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer) |
1993-08-26 | 1995-07-17 | Address | 1 FAIRCHILD COURT, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office) |
1993-08-05 | 1993-08-26 | Address | 4490 LIVE OAK BOULEVARD, DELRAY BEACH, FL, 33445, USA (Type of address: Chief Executive Officer) |
1993-08-05 | 1993-08-26 | Address | PO BOX 402, ONE FAIRCHILD COURT, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office) |
1990-12-24 | 1995-07-17 | Address | ONE FAIRCHILD COURT, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
020709000885 | 2002-07-09 | CERTIFICATE OF DISSOLUTION | 2002-07-09 |
961217002599 | 1996-12-17 | BIENNIAL STATEMENT | 1996-12-01 |
950717002084 | 1995-07-17 | BIENNIAL STATEMENT | 1993-12-01 |
930826002866 | 1993-08-26 | BIENNIAL STATEMENT | 1992-12-01 |
930805002534 | 1993-08-05 | BIENNIAL STATEMENT | 1992-12-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State