Search icon

BERRY CONSTRUCTION CO. OF TN

Company Details

Name: BERRY CONSTRUCTION CO. OF TN
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 19 Sep 2000 (24 years ago)
Entity Number: 2554344
ZIP code: 10005
County: New York
Place of Formation: Tennessee
Foreign Legal Name: BERRY CONSTRUCTION CO., INC.
Fictitious Name: BERRY CONSTRUCTION CO. OF TN
Principal Address: 2525 BROAD ST, CHATTANOOGA, TN, United States, 37408
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
MIKE BERRY Chief Executive Officer 2525 BROAD ST, CHATTANOOGA, TN, United States, 37408

History

Start date End date Type Value
2024-09-03 2024-09-03 Address 2525 BROAD ST, CHATTANOOGA, TN, 37408, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-09-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-09-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2016-09-23 2024-09-03 Address 2525 BROAD ST, CHATTANOOGA, TN, 37408, USA (Type of address: Chief Executive Officer)
2012-08-23 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-06-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2009-03-13 2012-08-23 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2009-03-13 2012-06-12 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2002-09-05 2009-03-13 Address 111 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2002-09-05 2016-09-23 Address 2525 BROAD ST, STE 103, CHATTANOOGA, TN, 37408, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240903001317 2024-09-03 BIENNIAL STATEMENT 2024-09-03
220901000369 2022-09-01 BIENNIAL STATEMENT 2022-09-01
200901061372 2020-09-01 BIENNIAL STATEMENT 2020-09-01
SR-87402 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-87401 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180913006188 2018-09-13 BIENNIAL STATEMENT 2018-09-01
160923006208 2016-09-23 BIENNIAL STATEMENT 2016-09-01
140930006006 2014-09-30 BIENNIAL STATEMENT 2014-09-01
120927002143 2012-09-27 BIENNIAL STATEMENT 2012-09-01
120823000188 2012-08-23 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-23

Date of last update: 20 Jan 2025

Sources: New York Secretary of State