Search icon

BERNINI CONSTRUCTION CORP.

Company Details

Name: BERNINI CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Apr 1985 (40 years ago)
Entity Number: 990142
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 37 WEST 20TH STREET, SUITE 806, NEW YORK, NY, United States, 10011

Contact Details

Phone +1 212-229-9020

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 37 WEST 20TH STREET, SUITE 806, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
MICHAEL MALHAS Chief Executive Officer 37 WEST 20TH STREET, SUITE 806, NEW YORK, NY, United States, 10011

Licenses

Number Status Type Date End date
1121518-DCA Inactive Business 2002-11-15 2019-02-28

History

Start date End date Type Value
2005-11-01 2012-10-02 Address 37 WEST 20TH STREET SUITE 806, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2001-05-15 2013-04-11 Address 509 WILLIS AVE, BRONX, NY, 10455, USA (Type of address: Principal Executive Office)
1993-04-14 2005-06-07 Address 244 FIELDSTONE TERRACE, BRONX, NY, 10471, USA (Type of address: Chief Executive Officer)
1993-04-14 2001-05-15 Address 248 50TH STREET, BROOKLYN, NY, 11220, USA (Type of address: Principal Executive Office)
1993-04-14 2005-11-01 Address 244 FIELDSTONE TERRACE, BRONX, NY, 10471, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130411002411 2013-04-11 BIENNIAL STATEMENT 2013-04-01
121002000233 2012-10-02 CERTIFICATE OF CHANGE 2012-10-02
051101001038 2005-11-01 CERTIFICATE OF CHANGE 2005-11-01
050607002366 2005-06-07 BIENNIAL STATEMENT 2005-04-01
030331002018 2003-03-31 BIENNIAL STATEMENT 2003-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3010043 DCA-SUS CREDITED 2019-03-29 75 Suspense Account
3010042 PROCESSING INVOICED 2019-03-29 25 License Processing Fee
2986646 RENEWAL CREDITED 2019-02-21 100 Home Improvement Contractor License Renewal Fee
2531077 RENEWAL INVOICED 2017-01-12 100 Home Improvement Contractor License Renewal Fee
1991462 DCA-SUS CREDITED 2015-02-20 200 Suspense Account
1991460 RENEWAL INVOICED 2015-02-20 100 Home Improvement Contractor License Renewal Fee
1991478 TRUSTFUNDHIC INVOICED 2015-02-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
503531 TRUSTFUNDHIC INVOICED 2013-05-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
657082 RENEWAL INVOICED 2013-05-20 100 Home Improvement Contractor License Renewal Fee
503532 TRUSTFUNDHIC INVOICED 2011-06-20 200 Home Improvement Contractor Trust Fund Enrollment Fee

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-04-20
Type:
Referral
Address:
575 8TH AVE., NEW YORK, NY, 10018
Safety Health:
Safety
Scope:
Complete

Date of last update: 17 Mar 2025

Sources: New York Secretary of State