Search icon

BILL-BERN CONTRACTORS, INC.

Company Details

Name: BILL-BERN CONTRACTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 1972 (53 years ago)
Entity Number: 320841
ZIP code: 12029
County: Columbia
Place of Formation: New York
Address: 2263 ROUTE 295, CANAAN, NY, United States, 12029

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KEVIN DURLACK Chief Executive Officer 2263 ROUTE 295, CANAAN, NY, United States, 12029

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2263 ROUTE 295, CANAAN, NY, United States, 12029

History

Start date End date Type Value
2000-01-26 2001-12-24 Address 2263 ROUTE 295, CANAAN, NY, 12029, USA (Type of address: Service of Process)
1998-01-21 2000-01-26 Address 29 STONYKILL RD, CANAAN, NY, 12029, USA (Type of address: Chief Executive Officer)
1998-01-21 2000-01-26 Address 29 STONYKILL RD, CANAAN, NY, 12029, USA (Type of address: Service of Process)
1998-01-21 2000-01-26 Address 29 STONYKILL RD, CANAAN, NY, 12029, USA (Type of address: Principal Executive Office)
1993-02-08 1998-01-21 Address RR BOX 7 STONYKILL RD, CANAAN, NY, 12029, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
140227002250 2014-02-27 BIENNIAL STATEMENT 2014-01-01
120222002385 2012-02-22 BIENNIAL STATEMENT 2012-01-01
100203002425 2010-02-03 BIENNIAL STATEMENT 2010-01-01
20080605017 2008-06-05 ASSUMED NAME CORP INITIAL FILING 2008-06-05
080201002540 2008-02-01 BIENNIAL STATEMENT 2008-01-01

Motor Carrier Census

DBA Name:
B&B CONTRACTORS
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(518) 781-4052
Add Date:
1999-11-19
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State