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

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

Links between entities

Type:
Headquarter of
Company Number:
851996
State:
FLORIDA

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

OSHA's Inspections within Industry

Inspection Summary

Date:
1985-04-25
Type:
Planned
Address:
SUMMIT STREET, PHILMONT, NY, 12565
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
1981-07-09
Type:
Planned
Address:
SUMMIT STREET, Philmont, NY, 12565
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1981-01-16
Type:
Planned
Address:
SUMMIT STREET, Philmont, NY, 12565
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1979-05-15
Type:
FollowUp
Address:
SUMMIT ST, Philmont, NY, 12565
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1979-03-13
Type:
Complaint
Address:
SUMMIT ST, Philmont, NY, 12565
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State