Search icon

BERNASCONI ENTERPRISES, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: BERNASCONI ENTERPRISES, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Mar 2000 (25 years ago)
Date of dissolution: 26 Apr 2024
Entity Number: 2490227
ZIP code: 12508
County: Dutchess
Place of Formation: New York
Address: 334 FISHKILL AVENUE, BEACON L, NY, United States, 12508
Principal Address: 334 FISHKILL AVENUE, BEACON, NY, United States, 12508

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 334 FISHKILL AVENUE, BEACON L, NY, United States, 12508

Chief Executive Officer

Name Role Address
PAUL A BERNASCONI Chief Executive Officer 334 FISHKILL AVENUE, BEACON, NY, United States, 12508

History

Start date End date Type Value
2006-03-21 2024-05-07 Address 334 FISHKILL AVENUE, BEACON L, NY, 12508, USA (Type of address: Service of Process)
2006-03-21 2008-05-07 Address NONE, NONE, NONE (Type of address: Principal Executive Office)
2006-03-21 2024-05-07 Address 334 FISHKILL AVENUE, BEACON, NY, 12508, USA (Type of address: Chief Executive Officer)
2004-06-22 2006-03-21 Address 317 SUNSET HILL RD E, FISHKILL, NY, 12524, USA (Type of address: Principal Executive Office)
2004-06-22 2006-03-21 Address 30 GLENFORD AVE, BEACON, NY, 12508, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240507004153 2024-04-26 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-26
100416003020 2010-04-16 BIENNIAL STATEMENT 2010-03-01
080507002858 2008-05-07 BIENNIAL STATEMENT 2008-03-01
060321003359 2006-03-21 BIENNIAL STATEMENT 2006-03-01
040622002628 2004-06-22 BIENNIAL STATEMENT 2004-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State