Name: | BERHELM PRECISION MFG. CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Aug 1963 (62 years ago) |
Date of dissolution: | 15 Jul 1996 |
Entity Number: | 159654 |
ZIP code: | 11704 |
County: | Nassau |
Place of Formation: | New York |
Address: | 95 CABOT STREET, WEST BABYLON, NY, United States, 11704 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HELMUT SPITZENBERGER | Chief Executive Officer | 95 CABOT STREET, WEST BABYLON, NY, United States, 11704 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 95 CABOT STREET, WEST BABYLON, NY, United States, 11704 |
Start date | End date | Type | Value |
---|---|---|---|
1963-08-30 | 1995-04-06 | Address | 54 SARAH DRIVE, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20180226020 | 2018-02-26 | ASSUMED NAME CORP INITIAL FILING | 2018-02-26 |
960715000079 | 1996-07-15 | CERTIFICATE OF DISSOLUTION | 1996-07-15 |
950406002107 | 1995-04-06 | BIENNIAL STATEMENT | 1993-08-01 |
396221 | 1963-08-30 | CERTIFICATE OF INCORPORATION | 1963-08-30 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11532090 | 0214700 | 1975-05-20 | 95 CABOT STREET, West Babylon, NY, 11704 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11531753 | 0214700 | 1975-04-09 | 95 CABOT STREET, West Babylon, NY, 11704 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100151 B |
Issuance Date | 1975-04-11 |
Abatement Due Date | 1975-05-19 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100212 A01 |
Issuance Date | 1975-04-11 |
Abatement Due Date | 1975-05-19 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100242 B |
Issuance Date | 1975-04-11 |
Abatement Due Date | 1975-05-19 |
Current Penalty | 30.0 |
Initial Penalty | 30.0 |
Nr Instances | 7 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100309 A 025042 |
Issuance Date | 1975-04-11 |
Abatement Due Date | 1975-04-14 |
Current Penalty | 30.0 |
Initial Penalty | 30.0 |
Nr Instances | 6 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100219 D01 |
Issuance Date | 1975-04-11 |
Abatement Due Date | 1975-05-19 |
Current Penalty | 30.0 |
Initial Penalty | 30.0 |
Nr Instances | 4 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100036 D01 |
Issuance Date | 1975-04-11 |
Abatement Due Date | 1975-05-19 |
Nr Instances | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State