Search icon

BERSON-BERLETH, INC.

Company Details

Name: BERSON-BERLETH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Aug 1962 (63 years ago)
Date of dissolution: 23 Sep 1998
Entity Number: 150299
ZIP code: 11378
County: Queens
Place of Formation: New York
Address: 58-100 56TH ST, MASPETH, NY, United States, 11378

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BERSON-BERLETH, INC. DOS Process Agent 58-100 56TH ST, MASPETH, NY, United States, 11378

Filings

Filing Number Date Filed Type Effective Date
DP-1367879 1998-09-23 DISSOLUTION BY PROCLAMATION 1998-09-23
C048081-1 1989-08-24 ASSUMED NAME CORP INITIAL FILING 1989-08-24
341581 1962-08-31 CERTIFICATE OF INCORPORATION 1962-08-31

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
2277366 0215000 1985-08-08 628 SCHOLES STREET, BROOKLYN, NY, 11206
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1985-08-08
Case Closed 1985-08-08
11880911 0215600 1977-05-17 58 100 56 STREET, Martville, NY, 11378
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-05-18
Case Closed 1977-06-06

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1977-05-20
Abatement Due Date 1977-06-17
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1977-05-20
Abatement Due Date 1977-06-17
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100217 B03 I
Issuance Date 1977-05-20
Abatement Due Date 1977-06-17
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100217 B04 I
Issuance Date 1977-05-20
Abatement Due Date 1977-06-17
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1977-05-20
Abatement Due Date 1977-06-17
Nr Instances 2
11914868 0215600 1975-01-17 58-100 56 STREET, New York -Richmond, NY, 11378
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-01-17
Case Closed 1975-01-21
11845567 0215600 1974-12-16 58-100 56 ST, New York -Richmond, NY, 11378
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1974-12-16
Case Closed 1984-03-10
11873981 0215600 1974-11-07 58-100 56 ST, New York -Richmond, NY, 11378
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-11-07
Case Closed 1974-12-18

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 B01
Issuance Date 1974-11-08
Abatement Due Date 1974-11-11
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 A02
Issuance Date 1974-11-08
Abatement Due Date 1974-11-11
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1974-11-08
Abatement Due Date 1974-12-13
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100252 E02 III
Issuance Date 1974-11-08
Abatement Due Date 1974-12-13
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State