-
Home Page
›
-
Counties
›
-
Nassau
›
-
11554
›
-
BERNITE PRODUCTS, INC.
Company Details
Name: |
BERNITE PRODUCTS, INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
30 Mar 1964 (61 years ago)
|
Date of dissolution: |
22 Apr 2005 |
Entity Number: |
175119 |
ZIP code: |
11554
|
County: |
Nassau |
Place of Formation: |
New York |
Address: |
354 GARDEN ST, EAST MEADOW, NY, United States, 11554 |
Principal Address: |
84 NEW YORK AVE, WESTBURY, NY, United States, 11590 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
C/O HAROLD REITER
|
DOS Process Agent
|
354 GARDEN ST, EAST MEADOW, NY, United States, 11554
|
Chief Executive Officer
Name |
Role |
Address |
HAROLD REITER
|
Chief Executive Officer
|
354 GARDEN ST, EAST MEADOW, NY, United States, 11554
|
History
Start date |
End date |
Type |
Value |
1964-03-30
|
1998-03-10
|
Address
|
11 WALTER AVE, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
050422000729
|
2005-04-22
|
CERTIFICATE OF DISSOLUTION
|
2005-04-22
|
020319002632
|
2002-03-19
|
BIENNIAL STATEMENT
|
2002-03-01
|
000314003156
|
2000-03-14
|
BIENNIAL STATEMENT
|
2000-03-01
|
980310002219
|
1998-03-10
|
BIENNIAL STATEMENT
|
1998-03-01
|
950706002052
|
1995-07-06
|
BIENNIAL STATEMENT
|
1994-03-01
|
C203418-1
|
1993-09-22
|
ASSUMED NAME CORP DISCONTINUANCE
|
1993-09-22
|
C181616-2
|
1991-10-09
|
ASSUMED NAME CORP INITIAL FILING
|
1991-10-09
|
428799
|
1964-03-30
|
CERTIFICATE OF INCORPORATION
|
1964-03-30
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
11513413
|
0214700
|
1978-03-29
|
150 GLEN COVE RD, Carle Place, NY, 11514
|
|
Inspection Type |
Planned
|
Scope |
Complete
|
Safety/Health |
Health
|
Close Conference |
1978-03-30
|
Emphasis |
N: LSM
|
Case Closed |
1978-04-20
|
Violation Items
Citation ID |
01001 |
Citaton Type |
Other |
Standard Cited |
19030002 A01 |
Issuance Date |
1978-03-31 |
Abatement Due Date |
1978-04-03 |
Nr Instances |
1 |
|
|
Date of last update: 18 Mar 2025
Sources:
New York Secretary of State