Name: | BERNARDINI BUILDERS ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Jul 2008 (17 years ago) |
Entity Number: | 3700156 |
ZIP code: | 10553 |
County: | Westchester |
Place of Formation: | New York |
Address: | 303 E 3RD ST, MT VERNON, NY, United States, 10553 |
Address: | 303 E 3RD ST, 303 E 3RD ST, MT VERNON, NY, United States, 10553 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID BERNARDINI | DOS Process Agent | 303 E 3RD ST, 303 E 3RD ST, MT VERNON, NY, United States, 10553 |
Name | Role | Address |
---|---|---|
DAVID BERNARDINI | Chief Executive Officer | 303 E 3RD STREET, MT VERNON, NY, United States, 10553 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-12 | 2024-09-12 | Address | 303 E 3RD STREET, MT VERNON, NY, 10553, USA (Type of address: Chief Executive Officer) |
2023-04-20 | 2024-09-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-04-20 | 2024-09-12 | Address | 303 E 3RD STREET, MT VERNON, NY, 10553, USA (Type of address: Chief Executive Officer) |
2023-04-20 | 2023-04-20 | Address | 303 E 3RD STREET, MT VERNON, NY, 10553, USA (Type of address: Chief Executive Officer) |
2023-04-20 | 2024-09-12 | Address | 303 E 3RD ST, MT VERNON, NY, 10553, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240912002182 | 2024-09-12 | BIENNIAL STATEMENT | 2024-09-12 |
230420000433 | 2023-04-20 | BIENNIAL STATEMENT | 2022-07-01 |
160722006008 | 2016-07-22 | BIENNIAL STATEMENT | 2016-07-01 |
150130006007 | 2015-01-30 | BIENNIAL STATEMENT | 2014-07-01 |
120807006637 | 2012-08-07 | BIENNIAL STATEMENT | 2012-07-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State