Name: | BERTSAND PLUMBING & HEATING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 May 1975 (50 years ago) |
Entity Number: | 369438 |
ZIP code: | 11933 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 2087 OSBORNE AVE, CALVERTON, NY, United States, 11933 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT BERTORELLO | DOS Process Agent | 2087 OSBORNE AVE, CALVERTON, NY, United States, 11933 |
Name | Role | Address |
---|---|---|
ROBERT BERTORELLO | Chief Executive Officer | 2087 OSBORNE AVE, CALVERTON, NY, United States, 11933 |
Start date | End date | Type | Value |
---|---|---|---|
1997-05-15 | 2005-07-13 | Address | 22355 ROUTE 48, UNIT 12, CUTCHOGUE, NY, 11935, USA (Type of address: Chief Executive Officer) |
1997-05-15 | 2005-07-13 | Address | 22355 ROUTE 48, UNIT 12, CUTCHOGUE, NY, 11935, USA (Type of address: Principal Executive Office) |
1997-05-15 | 2005-07-13 | Address | 22355 ROUTE 48, UNIT 12, CUTCHOGUE, NY, 11935, USA (Type of address: Service of Process) |
1975-05-08 | 1997-05-15 | Address | 20 HEWITT BLVD, CENTER MORICHES, NY, 11934, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130531002222 | 2013-05-31 | BIENNIAL STATEMENT | 2013-05-01 |
121220002159 | 2012-12-20 | BIENNIAL STATEMENT | 2011-05-01 |
090424002147 | 2009-04-24 | BIENNIAL STATEMENT | 2009-05-01 |
070515002537 | 2007-05-15 | BIENNIAL STATEMENT | 2007-05-01 |
20060908039 | 2006-09-08 | ASSUMED NAME LLC INITIAL FILING | 2006-09-08 |
050713002747 | 2005-07-13 | BIENNIAL STATEMENT | 2005-05-01 |
030428002331 | 2003-04-28 | BIENNIAL STATEMENT | 2003-05-01 |
010509002834 | 2001-05-09 | BIENNIAL STATEMENT | 2001-05-01 |
990510002853 | 1999-05-10 | BIENNIAL STATEMENT | 1999-05-01 |
970515002037 | 1997-05-15 | BIENNIAL STATEMENT | 1997-05-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11547528 | 0214700 | 1983-07-26 | MONTAUK HWY AT BAY AVE, Water Mill, NY, 11976 | |||||||||||||||||||||||||
|
||||||||||||||||||||||||||||
11564770 | 0214700 | 1983-02-28 | MONTAUK HIWAY, Water Mill, NY, 11976 | |||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260401 A01 |
Issuance Date | 1983-03-07 |
Abatement Due Date | 1983-02-28 |
Nr Instances | 2 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7062587208 | 2020-04-28 | 0235 | PPP | 2087 OSBORNE AVE, CALVERTON, NY, 11933 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Mar 2025
Sources: New York Secretary of State