Search icon

BERG-RAY FROCKS, INC.

Company Details

Name: BERG-RAY FROCKS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Jul 1957 (68 years ago)
Date of dissolution: 09 Sep 1997
Entity Number: 166653
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 1 EAST 42ND ST., NEW YORK, NY, United States, 10017

Shares Details

Shares issued 100

Share Par Value 100

Type PAR VALUE

DOS Process Agent

Name Role Address
% BENJAMIN ADLER DOS Process Agent 1 EAST 42ND ST., NEW YORK, NY, United States, 10017

History

Start date End date Type Value
1957-07-29 1964-01-07 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 100
1957-07-29 1964-01-07 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
970909000360 1997-09-09 CERTIFICATE OF DISSOLUTION 1997-09-09
C237145-1 1996-07-17 ASSUMED NAME CORP AMENDMENT 1996-07-17
C190063-2 1992-06-30 ASSUMED NAME CORP INITIAL FILING 1992-06-30
414390 1964-01-07 CERTIFICATE OF AMENDMENT 1964-01-07
72286 1957-07-29 CERTIFICATE OF INCORPORATION 1957-07-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11817947 0215000 1979-03-27 213 WEST 35 STREET, New York -Richmond, NY, 10001
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1979-03-27
Case Closed 1984-03-10

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9501072 Employee Retirement Income Security Act (ERISA) 1995-02-15 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 72
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 1995-02-15
Termination Date 1995-09-29
Date Issue Joined 1995-04-03
Section 1132

Parties

Name SOLOMON,
Role Plaintiff
Name BERG-RAY FROCKS, INC.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State