Name: | BERTA MARBLE & GRANITE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 May 1997 (28 years ago) |
Entity Number: | 2140506 |
ZIP code: | 11357 |
County: | Queens |
Place of Formation: | New York |
Address: | 18-09 147TH STREET, WHITESTONE, NY, United States, 11357 |
Principal Address: | RENATO BERTA, 18-09 147TH STREET, WHITESTONE, NY, United States, 11357 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 18-09 147TH STREET, WHITESTONE, NY, United States, 11357 |
Name | Role | Address |
---|---|---|
RENATO BERTA | Chief Executive Officer | 18-09 147TH STREET, WHITESTONE, NY, United States, 11357 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-06 | 2024-06-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-01-31 | 2024-03-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1997-05-06 | 2023-01-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1997-05-06 | 2024-06-06 | Address | 18-09 147TH STREET, WHITESTONE, NY, 11357, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240606001397 | 2024-06-06 | BIENNIAL STATEMENT | 2024-06-06 |
970506000685 | 1997-05-06 | CERTIFICATE OF INCORPORATION | 1997-05-06 |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-219925 | Office of Administrative Trials and Hearings | Issued | Settled | 2020-08-15 | 2500 | 2022-02-23 | Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State