Search icon

JOHN BERNAS INC.

Company Details

Name: JOHN BERNAS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Mar 1982 (43 years ago)
Date of dissolution: 31 Dec 2009
Entity Number: 756002
ZIP code: 12726
County: Sullivan
Place of Formation: New York
Address: 420 BERNAS RD, COCHECTON, NY, United States, 12726
Principal Address: 420 BERNAS ROAD, COCHECCTON, NY, United States, 12726

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN BERNAS Chief Executive Officer 420 BERNAS ROAD, COCHECTON, NY, United States, 12726

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 420 BERNAS RD, COCHECTON, NY, United States, 12726

Form 5500 Series

Employer Identification Number (EIN):
141634123
Plan Year:
2009
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
1994-03-28 1998-04-07 Address R.D. #1, COCHECTON, NY, 12726, USA (Type of address: Service of Process)
1982-03-09 1994-03-28 Address R. D. #1, COCHECTON, NY, 12726, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
091230000736 2009-12-30 CERTIFICATE OF MERGER 2009-12-31
080411002305 2008-04-11 BIENNIAL STATEMENT 2008-03-01
060329002829 2006-03-29 BIENNIAL STATEMENT 2006-03-01
040329002106 2004-03-29 BIENNIAL STATEMENT 2004-03-01
020416002368 2002-04-16 BIENNIAL STATEMENT 2002-03-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1997-07-02
Type:
Referral
Address:
BENNET ST., MONTICELLO, NY, 12701
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1985-08-28
Type:
Planned
Address:
CO. RD. 149, BRIDGE 249, LIVINGSTON MANOR, NY, 12758
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1982-06-23
Type:
Planned
Address:
VILLA ROMA ROAD, Callicoon, NY, 12723
Safety Health:
Safety
Scope:
Complete

Date of last update: 17 Mar 2025

Sources: New York Secretary of State