BERGEN TILE DEPOT, INC.

Name: | BERGEN TILE DEPOT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jun 1994 (31 years ago) |
Entity Number: | 1825714 |
ZIP code: | 11735 |
County: | Kings |
Place of Formation: | New York |
Address: | 330 CONKLIN ST, FARMINDALE, NY, United States, 11735 |
Principal Address: | 330 CONKLIN ST, FARMINGDALE, NY, United States, 11735 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HALS FUCHS | Chief Executive Officer | 330 CONKLIN ST, FARMINGDALE, NY, United States, 11735 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 330 CONKLIN ST, FARMINDALE, NY, United States, 11735 |
Start date | End date | Type | Value |
---|---|---|---|
2006-06-08 | 2010-07-30 | Address | 215 FLATBUSH AVE, BROOKLYN, NY, 11217, USA (Type of address: Service of Process) |
2006-06-08 | 2010-07-30 | Address | 215 FLATBUSH AVE, BROOKLYN, NY, 11217, USA (Type of address: Principal Executive Office) |
2004-06-30 | 2006-06-08 | Address | 215 FLATBUSH AVE, BROOKLYN, NY, 11217, USA (Type of address: Service of Process) |
2004-06-30 | 2006-06-08 | Address | 215 FLATBUSH AVE, BROOKLYN, NY, 11217, USA (Type of address: Principal Executive Office) |
2004-06-30 | 2010-07-30 | Address | 215 FLATBUSH AVE, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100730002620 | 2010-07-30 | BIENNIAL STATEMENT | 2010-06-01 |
080611002783 | 2008-06-11 | BIENNIAL STATEMENT | 2008-06-01 |
060608002802 | 2006-06-08 | BIENNIAL STATEMENT | 2006-06-01 |
040630002267 | 2004-06-30 | BIENNIAL STATEMENT | 2004-06-01 |
020523002652 | 2002-05-23 | BIENNIAL STATEMENT | 2002-06-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State