Search icon

BERCO INDUSTRIES CORP.

Company Details

Name: BERCO INDUSTRIES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Aug 1959 (66 years ago)
Date of dissolution: 25 Sep 1991
Entity Number: 122128
ZIP code: 10036
County: Nassau
Place of Formation: New York
Address: 130 W. 42ND ST., NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% FINKE, JACOBS & HIRSCH DOS Process Agent 130 W. 42ND ST., NEW YORK, NY, United States, 10036

Filings

Filing Number Date Filed Type Effective Date
DP-552081 1991-09-25 DISSOLUTION BY PROCLAMATION 1991-09-25
B515198-2 1987-06-30 ASSUMED NAME CORP INITIAL FILING 1987-06-30
175405 1959-08-26 CERTIFICATE OF INCORPORATION 1959-08-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11495934 0214700 1977-04-12 1250 SHAMES DRIVE, Westbury, NY, 11590
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1977-04-12
Case Closed 1977-04-25

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100106 E06 II
Issuance Date 1977-04-18
Abatement Due Date 1977-04-21
Nr Instances 2
11542990 0214700 1976-07-07 1250 SHAMES DR, Westbury, NY, 11590
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-07-08
Case Closed 1976-10-07

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1976-07-13
Abatement Due Date 1976-07-16
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1976-07-13
Abatement Due Date 1976-09-11
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1976-07-13
Abatement Due Date 1976-09-11
Nr Instances 3
Citation ID 01004
Citaton Type Other
Standard Cited 19100023 D01 III
Issuance Date 1976-07-13
Abatement Due Date 1976-08-11
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100024 F
Issuance Date 1976-07-13
Abatement Due Date 1976-09-11
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1976-07-13
Abatement Due Date 1976-09-11
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1976-07-13
Abatement Due Date 1976-08-11
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State