Name: | BERLINGHOFF CONTRACTING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Feb 2004 (21 years ago) |
Entity Number: | 3010516 |
ZIP code: | 12567 |
County: | Dutchess |
Place of Formation: | New York |
Principal Address: | 40 MYRTLE AVE, PINE PLAINS, NY, United States, 12567 |
Address: | 40 Myrtle Avenue, Pine Plains, NY, United States, 12567 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
VIVIANN BERLINGHOFF | DOS Process Agent | 40 Myrtle Avenue, Pine Plains, NY, United States, 12567 |
Name | Role | Address |
---|---|---|
TIM BERLINGHOFF | Chief Executive Officer | 40 MYRTLE AVE, PINE PLAINS, NY, United States, 12567 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-31 | 2024-07-31 | Address | 40 MYRTLE AVE, PINE PLAINS, NY, 12567, USA (Type of address: Chief Executive Officer) |
2023-05-18 | 2024-07-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-05-18 | 2024-07-31 | Address | 40 MYRTLE AVE, PINE PLAINS, NY, 12567, USA (Type of address: Chief Executive Officer) |
2023-05-18 | 2023-05-18 | Address | 40 MYRTLE AVE, PINE PLAINS, NY, 12567, USA (Type of address: Chief Executive Officer) |
2023-05-18 | 2024-07-31 | Address | 40 Myrtle Avenue, Pine Plains, NY, 12567, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240731000733 | 2024-07-31 | BIENNIAL STATEMENT | 2024-07-31 |
230518001211 | 2023-05-18 | BIENNIAL STATEMENT | 2022-02-01 |
201023060019 | 2020-10-23 | BIENNIAL STATEMENT | 2020-02-01 |
180221002014 | 2018-02-21 | BIENNIAL STATEMENT | 2018-02-01 |
131029000588 | 2013-10-29 | CERTIFICATE OF CHANGE | 2013-10-29 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State