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
Name | Role | Address |
---|---|---|
PHOTO TECH REPAIR SERVICE,INC. | DOS Process Agent | 15 EAST 31ST ST., NEW YORK, NY, United States, 10016 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11784816 | 0215000 | 1975-03-17 | 132 FOURTH AVENUE, New York -Richmond, NY, 10003 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11770427 | 0215000 | 1975-01-28 | 132 4TH AVENUE, New York -Richmond, NY, 10003 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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