THE LOUIS BERGER GROUP, INC.

Name: | THE LOUIS BERGER GROUP, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Sep 1999 (26 years ago) |
Entity Number: | 2420442 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New Jersey |
Principal Address: | 350 Mount Kemble Avenue, MORRISTOWN, NJ, United States, 07960 |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Contact Details
Phone +1 212-612-7909
Phone +1 212-612-7900
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
JEFF D'AGOSTA | Chief Executive Officer | 350 MOUNT KEMBLE AVENUE, MORRISTOWN, NJ, United States, 07960 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Number | Status | Type | Date | End date | Address |
---|---|---|---|---|---|
01547 | Expired | Mold Assessment Contractor License (SH125) | 2020-09-24 | 2022-11-30 | 48 Wall St, 16th FL, NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-19 | 2023-09-19 | Address | 412 MOUNT KEMBLE AVENUE, MORRISTOWN, NJ, 07960, USA (Type of address: Chief Executive Officer) |
2023-09-19 | 2023-09-19 | Address | 350 MOUNT KEMBLE AVENUE, MORRISTOWN, NJ, 07960, USA (Type of address: Chief Executive Officer) |
2023-07-13 | 2023-07-13 | Address | 412 MOUNT KEMBLE AVENUE, MORRISTOWN, NJ, 07960, USA (Type of address: Chief Executive Officer) |
2023-07-13 | 2023-09-19 | Address | 412 MOUNT KEMBLE AVENUE, MORRISTOWN, NJ, 07960, USA (Type of address: Chief Executive Officer) |
2023-07-13 | 2023-09-19 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230919000449 | 2023-09-19 | BIENNIAL STATEMENT | 2023-09-01 |
230713002112 | 2023-07-12 | CERTIFICATE OF CHANGE BY ENTITY | 2023-07-12 |
211015000671 | 2021-10-15 | BIENNIAL STATEMENT | 2021-10-15 |
190904061574 | 2019-09-04 | BIENNIAL STATEMENT | 2019-09-01 |
170901007177 | 2017-09-01 | BIENNIAL STATEMENT | 2017-09-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State