Search icon

BERNIC ENTERPRISES INC.

Company Details

Entity Name: BERNIC ENTERPRISES INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 26 Sep 1988
Business ALEI: 0222395
Annual report due: 26 Sep 2024
NAICS code: 531120 - Lessors of Nonresidential Buildings (except Miniwarehouses)
Business address: 36 MAPLE PLACE, MANHASSET, NY, 11030, United States
Mailing address: 36 MAPLE PLACE, 200, MANHASSET, NY, United States, 11030
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: BERNIC36@OPTIMUM.NET

Officer

Name Role Business address Residence address
SLAVKO BERNIC Officer 36 MAPLE PLACE, MANHASSET, NY, 11030, United States 34 CHESTER DR., MANHASSET, NY, 11030, United States
BLANKA BERNIC Officer 36 MAPLE PLACE, MANHASSET, NY, 11030, United States 34 CHESTER DR., MANHASSET, NY, 11030, United States

Director

Name Role Business address Residence address
SLAVKO BERNIC Director 36 MAPLE PLACE, MANHASSET, NY, 11030, United States 34 CHESTER DR., MANHASSET, NY, 11030, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOHN P. TESEI Agent 31 BROOKSIDE DRIVE, GREENWICH, CT, 06830, United States 31 BROOKSIDE DRIVE, GREENWICH, CT, 06830, United States +1 516-627-6200 BERNIC36@OPTIMUM.NET 2 ONEIDA DRIVE, BUILDING F, GREENWICH, CT, 06830, United States

History

Type Old value New value Date of change
Name change BLANKA ENTERPRISES, INC. BERNIC ENTERPRISES INC. 1988-11-01

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011388653 2024-05-03 No data Annual Report Annual Report No data
BF-0010857149 2022-12-15 No data Annual Report Annual Report No data
BF-0008981458 2022-06-16 No data Annual Report Annual Report 2020
BF-0008997991 2022-06-16 No data Annual Report Annual Report 2018
BF-0009960391 2022-06-16 No data Annual Report Annual Report No data
BF-0009025941 2022-06-16 No data Annual Report Annual Report 2017
BF-0008986776 2022-06-16 No data Annual Report Annual Report 2019
0005843508 2017-05-15 No data Annual Report Annual Report 2013
0005843512 2017-05-15 No data Annual Report Annual Report 2016
0005843511 2017-05-15 No data Annual Report Annual Report 2015

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website