Search icon

BERHELM PRECISION MFG. CO., INC.

Company Details

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

Chief Executive Officer

Name Role Address
HELMUT SPITZENBERGER Chief Executive Officer 95 CABOT STREET, WEST BABYLON, NY, United States, 11704

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 95 CABOT STREET, WEST BABYLON, NY, United States, 11704

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11532090 0214700 1975-05-20 95 CABOT STREET, West Babylon, NY, 11704
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-05-20
Case Closed 1984-03-10
11531753 0214700 1975-04-09 95 CABOT STREET, West Babylon, NY, 11704
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-04-09
Case Closed 1975-05-27

Violation Items

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