Search icon

BERKEY REPAIR SERVICE, INC.

Company Details

Name: BERKEY REPAIR SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Nov 1962 (62 years ago)
Date of dissolution: 06 Jan 1982
Entity Number: 151837
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 15 EAST 31ST ST., NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PHOTO TECH REPAIR SERVICE,INC. DOS Process Agent 15 EAST 31ST ST., NEW YORK, NY, United States, 10016

Filings

Filing Number Date Filed Type Effective Date
C053424-2 1989-09-11 ASSUMED NAME CORP INITIAL FILING 1989-09-11
A830163-4 1982-01-06 CERTIFICATE OF MERGER 1982-01-06
953192-3 1971-12-20 CERTIFICATE OF AMENDMENT 1971-12-20
593957-3 1966-12-27 CERTIFICATE OF MERGER 1966-12-27
350622 1962-11-05 CERTIFICATE OF INCORPORATION 1962-11-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11784816 0215000 1975-03-17 132 FOURTH AVENUE, New York -Richmond, NY, 10003
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-03-17
Case Closed 1984-03-10
11770427 0215000 1975-01-28 132 4TH AVENUE, New York -Richmond, NY, 10003
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-01-28
Case Closed 1975-03-21

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100023 A03
Issuance Date 1975-02-12
Abatement Due Date 1975-02-18
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1975-02-12
Abatement Due Date 1975-02-18
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100157 D03
Issuance Date 1975-02-12
Abatement Due Date 1975-02-18
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 3
Citation ID 01004
Citaton Type Other
Standard Cited 19100242 B20
Issuance Date 1975-02-12
Abatement Due Date 1975-02-18
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 20
11818739 0215000 1975-01-28 132 4TH AVENUE, New York -Richmond, NY, 10003
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-01-28
Case Closed 1984-03-10

Date of last update: 18 Mar 2025

Sources: New York Secretary of State