Search icon

BERLIN WRECKING LTD.

Company Details

Name: BERLIN WRECKING LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Feb 1987 (38 years ago)
Date of dissolution: 23 Dec 1992
Entity Number: 1144542
ZIP code: 10006
County: New York
Place of Formation: New York
Address: 61 BROADWAY, NEW YORK, NY, United States, 10006

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
KIMMELMAN SEXTER & SOBEL DOS Process Agent 61 BROADWAY, NEW YORK, NY, United States, 10006

Filings

Filing Number Date Filed Type Effective Date
DP-786333 1992-12-23 DISSOLUTION BY PROCLAMATION 1992-12-23
B457288-7 1987-02-13 CERTIFICATE OF INCORPORATION 1987-02-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106918287 0213600 1989-02-28 GROVELAND CORRECTIONAL FACILITY, SONYEA, NY, 14556
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1989-02-28
Case Closed 1989-10-06

Related Activity

Type Complaint
Activity Nr 72537392
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1989-07-10
Abatement Due Date 1989-07-13
Nr Instances 1
Nr Exposed 14
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1989-07-10
Abatement Due Date 1989-07-24
Nr Instances 1
Nr Exposed 14
Gravity 01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9002934 Employee Retirement Income Security Act (ERISA) 1990-05-02 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award and other
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 1990-05-02
Termination Date 1993-05-10
Pretrial Conference Date 1990-10-05
Section 1132

Parties

Name MASON TENDERS
Role Plaintiff
Name BERLIN WRECKING LTD.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State