Name: | MURRAY BERKOWITZ & SONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Jul 1964 (61 years ago) |
Entity Number: | 178554 |
ZIP code: | 11553 |
County: | Bronx |
Place of Formation: | New York |
Address: | 333 EARLE OVINGTON BLVD, SUITE 601, UNIONDALE, NY, United States, 11553 |
Principal Address: | 355 FOOD CENTER DR, E-11 HUNTS PT COOP MARKET, BRONX, NY, United States, 10474 |
Shares Details
Shares issued 2000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEVEN BERKOWITZ | Chief Executive Officer | PO BOX 10346, WESTBURY, NY, United States, 11590 |
Name | Role | Address |
---|---|---|
MICHAEL SAHN | DOS Process Agent | 333 EARLE OVINGTON BLVD, SUITE 601, UNIONDALE, NY, United States, 11553 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-04 | 2024-07-04 | Address | PO BOX 10346, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
2020-07-07 | 2024-07-04 | Address | PO BOX 10346, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
2016-07-22 | 2020-07-07 | Address | PO BOX 740292, BRONX, NY, 10474, USA (Type of address: Chief Executive Officer) |
2009-01-30 | 2016-07-22 | Address | E-11 HUNTS POINT CO-OP MARKET, BRONX, NY, 10474, 7569, USA (Type of address: Chief Executive Officer) |
2009-01-30 | 2016-07-22 | Address | E-11 HUNTS POINT CO-OP MARKET, BRONX, NY, 10474, 7569, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240704000078 | 2024-07-04 | BIENNIAL STATEMENT | 2024-07-04 |
220905000050 | 2022-09-05 | BIENNIAL STATEMENT | 2022-07-01 |
200707060829 | 2020-07-07 | BIENNIAL STATEMENT | 2020-07-01 |
180717006066 | 2018-07-17 | BIENNIAL STATEMENT | 2018-07-01 |
160722002001 | 2016-07-22 | AMENDMENT TO BIENNIAL STATEMENT | 2016-07-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
294902 | CNV_SI | INVOICED | 2007-01-02 | 120 | SI - Certificate of Inspection fee (scales) |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State