Search icon

BERGMAN BROTHERS CONTRACTORS

Company Details

Name: BERGMAN BROTHERS CONTRACTORS
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 05 Oct 2007 (17 years ago)
Entity Number: 3576813
ZIP code: 12207
County: New York
Place of Formation: California
Foreign Legal Name: B & B CONTRACTORS, INC.
Fictitious Name: BERGMAN BROTHERS CONTRACTORS
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 135 SO STATE COLLEGE BLVD #200, BREA, CA, United States, 92821

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
MARK C BERGMAN Chief Executive Officer 135 SO STATE COLLEGE BLVD #200, BREA, CA, United States, 92821

History

Start date End date Type Value
2013-10-03 2017-10-03 Address 2121 SO HAVEN AVE #100, ONTARIO, CA, 91761, USA (Type of address: Chief Executive Officer)
2013-10-03 2017-10-03 Address 2121 SO HAVEN AVE #100, ONTARIO, CA, 91761, USA (Type of address: Principal Executive Office)
2009-10-22 2013-10-03 Address 4300 EDISON AVE, CHINO, CA, 91710, USA (Type of address: Chief Executive Officer)
2009-10-22 2013-10-03 Address 4300 EDISON AVE, CHINO, CA, 91710, USA (Type of address: Principal Executive Office)
2007-10-05 2011-06-16 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2007-10-05 2011-06-16 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191018060153 2019-10-18 BIENNIAL STATEMENT 2019-10-01
171003007467 2017-10-03 BIENNIAL STATEMENT 2017-10-01
131003006169 2013-10-03 BIENNIAL STATEMENT 2013-10-01
111017002526 2011-10-17 BIENNIAL STATEMENT 2011-10-01
110616001091 2011-06-16 CERTIFICATE OF CHANGE 2011-06-16
091022002478 2009-10-22 BIENNIAL STATEMENT 2009-10-01
071005000353 2007-10-05 APPLICATION OF AUTHORITY 2007-10-05

Date of last update: 04 Feb 2025

Sources: New York Secretary of State