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
Name | Role | Address |
---|---|---|
KEVIN DURLACK | Chief Executive Officer | 2263 ROUTE 295, CANAAN, NY, United States, 12029 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2263 ROUTE 295, CANAAN, NY, United States, 12029 |
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) |
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 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State