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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 37 WEST 20TH STREET, SUITE 806, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
MICHAEL MALHAS | Chief Executive Officer | 37 WEST 20TH STREET, SUITE 806, NEW YORK, NY, United States, 10011 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1121518-DCA | Inactive | Business | 2002-11-15 | 2019-02-28 |
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) |
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 |
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 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State