Search icon

BERDELL INDUSTRIES, INC.

Company Details

Name: BERDELL INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Feb 1998 (27 years ago)
Entity Number: 2224736
ZIP code: 11747
County: Queens
Place of Formation: New York
Principal Address: 36-14 32ND STREET, LONG ISLAND CITY, NY, United States, 11106
Address: C/O DUBIN AND ASSOCIATES CPAS, 510 BROADHOLLOW RD # 306, MELVILLE, NY, United States, 11747

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BLAINE T. UDELL Chief Executive Officer 36-14 32ND STREET, LONG ISLAND CITY, NY, United States, 11106

DOS Process Agent

Name Role Address
BERDELL INDUSTRIES, INC. DOS Process Agent C/O DUBIN AND ASSOCIATES CPAS, 510 BROADHOLLOW RD # 306, MELVILLE, NY, United States, 11747

History

Start date End date Type Value
2017-01-09 2020-02-05 Address C/O DUBIN AND ASSOCIATES CPAS, 50 JERICHO TPKE, SUITE 201, JERICHO, NY, 11753, USA (Type of address: Service of Process)
2014-08-14 2017-01-09 Address C/O ROSABIANCA & ASSOC, PLLC, 40 WALL STREET 31ST FLR, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2012-04-10 2017-01-09 Address 455 EAST 86TH STREET, APT 29A, NEW YORK, NY, 10028, USA (Type of address: Principal Executive Office)
2012-04-10 2017-01-09 Address 455 EAST 86TH STREET, A;PT 29A, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2009-09-28 2014-08-14 Address 40 WALL ST., 31ST FL., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2004-02-23 2009-09-28 Address 10 STURBRIDGE LANE, DIX HILLS, NY, 11746, USA (Type of address: Service of Process)
2004-02-23 2012-04-10 Address 10 STURBRIDGE LANE, DIX HILLS, NY, 11746, USA (Type of address: Principal Executive Office)
2004-02-23 2012-04-10 Address 250 S OCEAN BLVD, BOCA RATON, FL, 33432, USA (Type of address: Chief Executive Officer)
2000-03-13 2004-02-23 Address 70-01 51ST AVENUE, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2000-03-13 2004-02-23 Address 70-01 51ST AVENUE, WOODSIDE, NY, 11377, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200205060437 2020-02-05 BIENNIAL STATEMENT 2020-02-01
180201006974 2018-02-01 BIENNIAL STATEMENT 2018-02-01
170109007432 2017-01-09 BIENNIAL STATEMENT 2016-02-01
140814002148 2014-08-14 BIENNIAL STATEMENT 2014-02-01
120410002094 2012-04-10 BIENNIAL STATEMENT 2012-02-01
090928000421 2009-09-28 CERTIFICATE OF CHANGE 2009-09-28
080408003081 2008-04-08 BIENNIAL STATEMENT 2008-02-01
060406002356 2006-04-06 BIENNIAL STATEMENT 2006-02-01
040223002142 2004-02-23 BIENNIAL STATEMENT 2004-02-01
020215002406 2002-02-15 BIENNIAL STATEMENT 2002-02-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109903955 0215600 1990-03-19 8-16 43RD AVENUE, LONG ISLAND CITY, NY, 11101
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1990-03-19
Case Closed 1990-03-21

Related Activity

Type Inspection
Activity Nr 17879511
17879511 0215600 1989-05-31 8-16 43RD AVENUE, LONG ISLAND CITY, NY, 11101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-06-01
Case Closed 1991-01-25

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100179 J02 III
Issuance Date 1989-11-30
Abatement Due Date 1989-12-09
Current Penalty 320.0
Initial Penalty 640.0
Nr Instances 2
Nr Exposed 14
Gravity 08
Citation ID 01002
Citaton Type Serious
Standard Cited 19100179 J02 IV
Issuance Date 1989-11-30
Abatement Due Date 1989-12-09
Current Penalty 320.0
Initial Penalty 640.0
Nr Instances 2
Nr Exposed 14
Gravity 08
Citation ID 01003
Citaton Type Serious
Standard Cited 19100215 A02
Issuance Date 1989-11-30
Abatement Due Date 1989-12-19
Current Penalty 280.0
Initial Penalty 560.0
Nr Instances 1
Nr Exposed 5
Gravity 07
Citation ID 01004
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 1989-11-30
Abatement Due Date 1989-12-19
Current Penalty 280.0
Initial Penalty 560.0
Nr Instances 1
Nr Exposed 5
Gravity 07
Citation ID 01005
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1989-11-30
Abatement Due Date 1989-12-19
Current Penalty 280.0
Initial Penalty 560.0
Nr Instances 2
Nr Exposed 6
Gravity 07
Citation ID 01006
Citaton Type Serious
Standard Cited 19100219 B01
Issuance Date 1989-11-30
Abatement Due Date 1989-12-19
Current Penalty 280.0
Initial Penalty 560.0
Nr Instances 1
Nr Exposed 12
Gravity 07
Citation ID 01007
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1989-11-30
Abatement Due Date 1989-12-09
Current Penalty 280.0
Initial Penalty 560.0
Nr Instances 3
Nr Exposed 12
Gravity 07
Citation ID 01008
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1989-11-30
Abatement Due Date 1989-12-19
Current Penalty 280.0
Initial Penalty 560.0
Nr Instances 3
Nr Exposed 12
Gravity 07
Citation ID 01009
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 1989-11-30
Abatement Due Date 1989-12-09
Current Penalty 280.0
Initial Penalty 560.0
Nr Instances 2
Nr Exposed 3
Gravity 07
Citation ID 01010
Citaton Type Serious
Standard Cited 19100252 A02 IIB
Issuance Date 1989-11-30
Abatement Due Date 1989-12-07
Current Penalty 280.0
Initial Penalty 560.0
Nr Instances 1
Nr Exposed 6
Gravity 07
Citation ID 01011
Citaton Type Serious
Standard Cited 19100252 A02 IVC
Issuance Date 1989-11-30
Abatement Due Date 1989-12-07
Current Penalty 320.0
Initial Penalty 640.0
Nr Instances 2
Nr Exposed 6
Gravity 08
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1989-11-30
Abatement Due Date 1989-12-09
Current Penalty 120.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 34
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100020 G01 I
Issuance Date 1989-11-30
Abatement Due Date 1990-01-06
Nr Instances 1
Nr Exposed 34
Gravity 03
Citation ID 02003
Citaton Type Other
Standard Cited 19100020 G01 II
Issuance Date 1989-11-30
Abatement Due Date 1990-01-06
Nr Instances 1
Nr Exposed 34
Gravity 03
Citation ID 02004
Citaton Type Other
Standard Cited 19100020 G01 III
Issuance Date 1989-11-30
Abatement Due Date 1990-01-06
Nr Instances 1
Nr Exposed 34
Gravity 03
Citation ID 02005
Citaton Type Other
Standard Cited 19100020 G02
Issuance Date 1989-11-30
Abatement Due Date 1990-01-06
Nr Instances 1
Nr Exposed 34
Gravity 03
Citation ID 02006
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1989-11-30
Abatement Due Date 1990-02-06
Current Penalty 120.0
Initial Penalty 240.0
Contest Date 1990-04-09
Final Order 1990-07-12
Nr Instances 1
Nr Exposed 34
Gravity 05
FTA Inspection NR 109903955
FTA Issuance Date 1990-03-26
FTA Current Penalty 1250.0
FTA Final Order Date 1990-07-12
Citation ID 02007
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 1989-11-30
Abatement Due Date 1990-02-06
Current Penalty 120.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 34
Gravity 05
Citation ID 02008
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1989-11-30
Abatement Due Date 1990-02-06
Current Penalty 120.0
Initial Penalty 240.0
Contest Date 1990-04-09
Final Order 1990-07-12
Nr Instances 1
Nr Exposed 34
Gravity 05
FTA Inspection NR 109903955
FTA Issuance Date 1990-03-26
FTA Current Penalty 1250.0
FTA Final Order Date 1990-07-12
100220888 0215600 1986-03-03 8-16 43RD AVENUE, LONG ISLAND CITY, NY, 11101
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1986-03-03
Case Closed 1986-03-21
11862158 0215600 1983-01-04 8 16 43RD AVE, New York -Richmond, NY, 11101
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1983-01-07
Case Closed 1983-01-19
11894524 0215600 1982-12-01 8 16 43RD AVE, New York -Richmond, NY, 11101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-12-01
Case Closed 1983-01-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100304 F04
Issuance Date 1982-12-08
Abatement Due Date 1982-12-01
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 2
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1982-12-08
Abatement Due Date 1982-12-22
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100036 D02
Issuance Date 1982-12-08
Abatement Due Date 1982-12-01
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100038 A01
Issuance Date 1982-12-08
Abatement Due Date 1983-01-13
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100038 B01
Issuance Date 1982-12-08
Abatement Due Date 1983-01-13
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100178 N04
Issuance Date 1982-12-08
Abatement Due Date 1982-12-22
Nr Instances 1
Citation ID 02006
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1982-12-08
Abatement Due Date 1982-12-22
Nr Instances 1
Citation ID 02007
Citaton Type Other
Standard Cited 19100252 A01 IID
Issuance Date 1982-12-08
Abatement Due Date 1982-12-22
Nr Instances 1

Date of last update: 24 Feb 2025

Sources: New York Secretary of State