Search icon

BERGER ELECTRIC CORP.

Company Details

Name: BERGER ELECTRIC CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Jun 1987 (38 years ago)
Date of dissolution: 28 Dec 1994
Entity Number: 1178706
ZIP code: 14611
County: Monroe
Place of Formation: New York
Address: 295 MT. READ BLVD, ROCHESTER, NY, United States, 14611

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 295 MT. READ BLVD, ROCHESTER, NY, United States, 14611

Filings

Filing Number Date Filed Type Effective Date
DP-1156794 1994-12-28 DISSOLUTION BY PROCLAMATION 1994-12-28
B515766-3 1987-07-01 CERTIFICATE OF AMENDMENT 1987-07-01
B508386-3 1987-06-12 CERTIFICATE OF INCORPORATION 1987-06-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10811206 0213600 1983-12-14 295 MT READ BLVD, Rochester, NY, 14611
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1983-12-15
Case Closed 1984-01-18

Related Activity

Type Complaint
Activity Nr 320223787

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1983-12-20
Abatement Due Date 1983-12-23
Nr Instances 1
Related Event Code (REC) Complaint
11933512 0235400 1977-04-07 295 MT READ BLVD, Rochester, NY, 14611
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-04-07
Case Closed 1977-05-05

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100179 J03
Issuance Date 1977-04-20
Abatement Due Date 1977-05-05
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1977-04-20
Abatement Due Date 1977-05-05
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1977-04-20
Abatement Due Date 1977-05-05
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 011014
Issuance Date 1977-04-20
Abatement Due Date 1977-04-23
Nr Instances 1
11946795 0235400 1976-04-22 295 MT READ BLVD, Rochester, NY, 14611
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-04-22
Case Closed 1976-07-20

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 A02
Issuance Date 1976-04-30
Abatement Due Date 1976-05-03
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1976-04-30
Abatement Due Date 1976-07-26
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100107 G01
Issuance Date 1976-04-30
Abatement Due Date 1976-05-03
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1976-04-30
Abatement Due Date 1976-05-03
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1976-04-30
Abatement Due Date 1976-06-03
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 4
Citation ID 01006
Citaton Type Other
Standard Cited 19100213 I01
Issuance Date 1976-04-30
Abatement Due Date 1976-06-03
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-04-30
Abatement Due Date 1976-05-12
Nr Instances 1

Date of last update: 16 Mar 2025

Sources: New York Secretary of State