Name: | B-DRY SYSTEMS OF SOUTHERN NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Feb 1984 (41 years ago) |
Entity Number: | 897667 |
ZIP code: | 12590 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 5 NELSON AVENUE, WAPPINGERS FALLS, NY, United States, 12590 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL A BERGENER | DOS Process Agent | 5 NELSON AVENUE, WAPPINGERS FALLS, NY, United States, 12590 |
Name | Role | Address |
---|---|---|
MICHAEL A BERGENER | Chief Executive Officer | 5 NELSON AVENUE, WAPPINGERS FALLS, NY, United States, 12590 |
Start date | End date | Type | Value |
---|---|---|---|
2002-02-05 | 2010-02-26 | Address | 5 NELSON AVENUE, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Service of Process) |
2002-02-05 | 2010-02-26 | Address | 5 NELSON AVENUE, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Principal Executive Office) |
2002-02-05 | 2010-02-26 | Address | 5 NELSON AVENUE, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Chief Executive Officer) |
2000-03-20 | 2002-02-05 | Address | 5 NELSON AVE, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Chief Executive Officer) |
2000-03-20 | 2002-02-05 | Address | 5 NELSON AVE, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140401002281 | 2014-04-01 | BIENNIAL STATEMENT | 2014-02-01 |
120319002713 | 2012-03-19 | BIENNIAL STATEMENT | 2012-02-01 |
100226002488 | 2010-02-26 | BIENNIAL STATEMENT | 2010-02-01 |
080208003167 | 2008-02-08 | BIENNIAL STATEMENT | 2008-02-01 |
060329002606 | 2006-03-29 | BIENNIAL STATEMENT | 2006-02-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State