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, A;PT 29A, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2012-04-10 2017-01-09 Address 455 EAST 86TH STREET, APT 29A, NEW YORK, NY, 10028, USA (Type of address: Principal Executive Office)
2009-09-28 2014-08-14 Address 40 WALL ST., 31ST FL., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

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

OSHA's Inspections within Industry

Inspection Summary

Date:
1990-03-19
Type:
FollowUp
Address:
8-16 43RD AVENUE, LONG ISLAND CITY, NY, 11101
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1989-05-31
Type:
Planned
Address:
8-16 43RD AVENUE, LONG ISLAND CITY, NY, 11101
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1986-03-03
Type:
Planned
Address:
8-16 43RD AVENUE, LONG ISLAND CITY, NY, 11101
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
1983-01-04
Type:
Planned
Address:
8 16 43RD AVE, New York -Richmond, NY, 11101
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1982-12-01
Type:
Planned
Address:
8 16 43RD AVE, New York -Richmond, NY, 11101
Safety Health:
Safety
Scope:
Complete

Date of last update: 31 Mar 2025

Sources: New York Secretary of State