BERKO MOLD ABATEMENT CORP

Name: | BERKO MOLD ABATEMENT CORP |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Mar 2019 (6 years ago) |
Entity Number: | 5515288 |
ZIP code: | 10001 |
County: | Kings |
Place of Formation: | New York |
Address: | 501 West 29th Street, 5FN, New York, NY, United States, 10001 |
Contact Details
Phone +1 347-732-7531
Phone +1 347-581-9037
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ELIAZER BERKOVITZ | DOS Process Agent | 501 West 29th Street, 5FN, New York, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
ELIAZER BERKOVITZ | Chief Executive Officer | 862 MCDONALD AVE, 1, BROOKLYN, NY, United States, 11218 |
Number | Status | Type | Date | End date | Address |
---|---|---|---|---|---|
25-6TQ1X-SHMO | Active | Mold Remediation Contractor License (SH126) | 2025-05-09 | 2027-05-31 | 862 Mcdonald Avenue, 1, Brooklyn, NY, 11218 |
25-6TQ1W-SHMO | Active | Mold Assessment Contractor License (SH125) | 2025-05-09 | 2027-05-31 | 862 Mcdonald Avenue, 1, Brooklyn, NY, 11218 |
23-6TQ1W-SHMO | Active | Mold Assessment Contractor License (SH125) | 2023-05-25 | 2025-07-31 | 862 Mcdonald Ave #1, BROOKLYN, NY, 11218 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-01 | 2025-03-01 | Address | 862 MCDONALD AVE, 1, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer) |
2024-11-13 | 2025-03-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-11-13 | 2025-03-01 | Address | 862 MCDONALD AVE, 1, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer) |
2024-11-13 | 2025-03-01 | Address | 501 West 29th Street, 5FN, New York, NY, 10001, USA (Type of address: Service of Process) |
2024-11-13 | 2024-11-13 | Address | 862 MCDONALD AVE, 1, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250301049737 | 2025-03-01 | BIENNIAL STATEMENT | 2025-03-01 |
241113001376 | 2024-11-13 | BIENNIAL STATEMENT | 2024-11-13 |
210316060048 | 2021-03-16 | BIENNIAL STATEMENT | 2021-03-01 |
190318010227 | 2019-03-18 | CERTIFICATE OF INCORPORATION | 2019-03-18 |
This company hasn't received any reviews.
Date of last update: 23 Mar 2025
Sources: New York Secretary of State