Search icon

BERKSHIRE BUSINESS FORMS, INC.

Headquarter

Company Details

Name: BERKSHIRE BUSINESS FORMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Sep 1960 (65 years ago)
Date of dissolution: 25 Jun 2015
Entity Number: 131733
ZIP code: 12534
County: Columbia
Place of Formation: New York
Address: 829 RTE 66, HUDSON, NY, United States, 12534

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of BERKSHIRE BUSINESS FORMS, INC., FLORIDA 851996 FLORIDA

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 829 RTE 66, HUDSON, NY, United States, 12534

Chief Executive Officer

Name Role Address
NANCY G LINTON Chief Executive Officer 829 ROUTE 66, HUDSON, NY, United States, 12534

History

Start date End date Type Value
1996-01-31 1996-09-19 Address 829 RTE 66, HUDSON, NY, 12534, USA (Type of address: Chief Executive Officer)
1964-09-02 1996-01-31 Address SUMMIT ST, PHILMONT, NY, USA (Type of address: Service of Process)
1960-09-15 1960-12-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1960-09-15 1964-09-02 Address 550-5TH AVE, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150625000376 2015-06-25 CERTIFICATE OF DISSOLUTION 2015-06-25
041006002552 2004-10-06 BIENNIAL STATEMENT 2004-09-01
021112002324 2002-11-12 BIENNIAL STATEMENT 2002-09-01
001115002681 2000-11-15 BIENNIAL STATEMENT 2000-09-01
980917002026 1998-09-17 BIENNIAL STATEMENT 1998-09-01
960919002217 1996-09-19 BIENNIAL STATEMENT 1996-09-01
960131002495 1996-01-31 BIENNIAL STATEMENT 1993-09-01
B558766-2 1987-10-26 ASSUMED NAME CORP INITIAL FILING 1987-10-26
550088-5 1966-03-24 CERTIFICATE OF MERGER 1966-03-24
453371 1964-09-02 CERTIFICATE OF AMENDMENT 1964-09-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
2037729 0213100 1985-04-25 SUMMIT STREET, PHILMONT, NY, 12565
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1985-04-25
Case Closed 1985-04-25
10736536 0213100 1981-07-09 SUMMIT STREET, Philmont, NY, 12565
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1981-07-09
Case Closed 1981-07-22
10771558 0213100 1981-01-16 SUMMIT STREET, Philmont, NY, 12565
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-01-16
Case Closed 1981-02-20

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100036 D01
Issuance Date 1981-01-21
Abatement Due Date 1981-01-28
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1981-01-21
Abatement Due Date 1981-01-28
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100106 E06 I
Issuance Date 1981-01-21
Abatement Due Date 1981-01-28
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100219 C02 I
Issuance Date 1981-01-21
Abatement Due Date 1981-01-28
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1981-01-21
Abatement Due Date 1981-01-28
Nr Instances 1
10741734 0213100 1979-05-15 SUMMIT ST, Philmont, NY, 12565
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1979-05-15
Case Closed 1984-03-10
10741510 0213100 1979-03-13 SUMMIT ST, Philmont, NY, 12565
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1979-03-13
Case Closed 1979-05-16

Related Activity

Type Complaint
Activity Nr 320176969

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1979-03-21
Abatement Due Date 1979-05-11
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 3
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1979-03-21
Abatement Due Date 1979-03-24
Nr Instances 2
Related Event Code (REC) Complaint
Citation ID 02002
Citaton Type Other
Standard Cited 19100106 E02 IVD
Issuance Date 1979-03-21
Abatement Due Date 1979-04-20
Nr Instances 2
Related Event Code (REC) Complaint
10698314 0213100 1975-05-21 SUMMIT STREET, Philmont, NY, 12565
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-05-21
Case Closed 1984-03-10
10698025 0213100 1975-04-08 SUMMIT STREET, Philmont, NY, 12565
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-04-08
Case Closed 1975-05-21

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1975-04-15
Abatement Due Date 1975-04-24
Nr Instances 3
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 040041
Issuance Date 1975-04-15
Abatement Due Date 1975-05-17
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100219 F01
Issuance Date 1975-04-15
Abatement Due Date 1975-05-17
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1975-04-15
Abatement Due Date 1975-05-17
Nr Instances 6
Citation ID 01005
Citaton Type Other
Standard Cited 19100106 E06 II
Issuance Date 1975-04-15
Abatement Due Date 1975-05-17
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1975-04-15
Abatement Due Date 1975-05-17
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 1975-04-15
Abatement Due Date 1975-05-17
Nr Instances 6

Date of last update: 18 Mar 2025

Sources: New York Secretary of State