Name: | BERGSTOL ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Dec 1994 (30 years ago) |
Entity Number: | 1879219 |
ZIP code: | 10956 |
County: | Rockland |
Place of Formation: | New York |
Address: | 3 CAVALRY DRIVE, NEW CITY, NY, United States, 10956 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BERGSTOL ENTERPRISES, INC. | DOS Process Agent | 3 CAVALRY DRIVE, NEW CITY, NY, United States, 10956 |
Name | Role | Address |
---|---|---|
ERIC BERGSTOL | Chief Executive Officer | 3 CAVALRY DRIVE, NEW CITY, NY, United States, 10956 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-27 | 2024-12-27 | Address | 3, POMONA, NY, 10956, USA (Type of address: Chief Executive Officer) |
2024-12-27 | 2024-12-27 | Address | 118 POMONA RD, POMONA, NY, 10970, USA (Type of address: Chief Executive Officer) |
2024-12-27 | 2024-12-27 | Address | 3 CAVALRY DRIVE, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer) |
2010-12-31 | 2024-12-27 | Address | 118 POMONA RD, POMONA, NY, 10970, USA (Type of address: Service of Process) |
2010-12-31 | 2024-12-27 | Address | 118 POMONA RD, POMONA, NY, 10970, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241227002094 | 2024-12-27 | BIENNIAL STATEMENT | 2024-12-27 |
221227002605 | 2022-12-27 | BIENNIAL STATEMENT | 2022-12-01 |
220606002453 | 2022-06-06 | BIENNIAL STATEMENT | 2020-12-01 |
121219002246 | 2012-12-19 | BIENNIAL STATEMENT | 2012-12-01 |
101231002347 | 2010-12-31 | BIENNIAL STATEMENT | 2010-12-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State