Search icon

KATZMAN BERRY CORP.

Company Details

Name: KATZMAN BERRY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Mar 1995 (30 years ago)
Entity Number: 1906924
ZIP code: 10474
County: Bronx
Place of Formation: New York
Address: 213 NEW YORK CITY TERM Market, BRONX, NY, United States, 10474

Shares Details

Shares issued 1200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEPHEN KATZMAN Chief Executive Officer 213 NEW YORK CITY TERM MARKET, BRONX, NY, United States, 10474

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 213 NEW YORK CITY TERM Market, BRONX, NY, United States, 10474

History

Start date End date Type Value
2025-02-20 2025-02-20 Address 213B NEW YORK CITY TERM MKT, BRONX, NY, 10474, USA (Type of address: Chief Executive Officer)
2025-02-20 2025-02-21 Shares Share type: NO PAR VALUE, Number of shares: 1200, Par value: 0
2025-02-20 2025-02-20 Address 213 NEW YORK CITY TERM MARKET, BRONX, NY, 10474, USA (Type of address: Chief Executive Officer)
2023-11-01 2025-02-20 Shares Share type: NO PAR VALUE, Number of shares: 1200, Par value: 0
2022-05-24 2023-11-01 Shares Share type: NO PAR VALUE, Number of shares: 1200, Par value: 0
2021-03-02 2025-02-20 Address 213B NEW YORK CITY TERM MKT, BRONX, NY, 10474, USA (Type of address: Service of Process)
2021-03-02 2025-02-20 Address 213B NEW YORK CITY TERM MKT, BRONX, NY, 10474, USA (Type of address: Chief Executive Officer)
2014-12-18 2019-03-12 Address 153-157 NEW YORK CITY TERM MKT, (HUNTS POINT PRODUCE MARKET), BRONX, NY, 10474, USA (Type of address: Principal Executive Office)
2011-12-28 2022-05-24 Shares Share type: NO PAR VALUE, Number of shares: 1200, Par value: 0
2005-06-22 2021-03-02 Address 105 VAN BOLEN WAY, MAHWAH, NJ, 07430, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250220002237 2025-02-20 BIENNIAL STATEMENT 2025-02-20
210302061140 2021-03-02 BIENNIAL STATEMENT 2021-03-01
190312060680 2019-03-12 BIENNIAL STATEMENT 2019-03-01
150312006037 2015-03-12 BIENNIAL STATEMENT 2015-03-01
141218006229 2014-12-18 BIENNIAL STATEMENT 2013-03-01
111228000401 2011-12-28 CERTIFICATE OF AMENDMENT 2011-12-28
110330002310 2011-03-30 BIENNIAL STATEMENT 2011-03-01
090317002006 2009-03-17 BIENNIAL STATEMENT 2009-03-01
070323002338 2007-03-23 BIENNIAL STATEMENT 2007-03-01
050622002641 2005-06-22 BIENNIAL STATEMENT 2005-03-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
332789569 0216000 2012-03-02 STORES 153-157 ROW A, BRONX, NY, 10474
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2012-05-25
Emphasis L: FORKLIFT
Case Closed 2012-07-24

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 2012-06-12
Current Penalty 0.0
Initial Penalty 2040.0
Final Order 2012-07-13
Nr Instances 4
Nr Exposed 4
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(p)(1): If at any time a powered industrial truck is found to be in need of repair, defective, or in any way unsafe, the truck shall be taken out of service until it has been restored to safe operating condition. a) Row B, Fruit Department, Stores 260- 265: A Yale fork lift HI-LO, Model A 824N07745X had the horn and warning strobe light broken, on or about 3/2/2012. b) Row B, Fruit Department, Stores 260-265: A Yale fork lift HI-LO, Model,A8Z4N08419A (a/k/a B-4) had the horn and a warning strobe light broken, on or about 3/2/2012. c) Row B, Fruit Department, Store 260-265: A Yale fork lift Hi -LO, Model A 883N02666D (a/k/a # 3) had the horn and a warning strobe light broken, on or about 3/2/12. d) Row B, Fruit Department, Store 260-265: A Yale fork lift Hi-LO, Model A824N08902D (a/k/a # 4) had the horn and the warning strobe light broken, on or about 3/2/12.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State