Search icon

NEW BERLIN POULTRY INC.

Company Details

Name: NEW BERLIN POULTRY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Sep 1973 (52 years ago)
Date of dissolution: 29 Sep 1982
Entity Number: 270219
ZIP code: 13815
County: Chenango
Place of Formation: New York
Address: STAR ROUTE, BOX 357, NORWICH, NY, United States, 13815

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NEW BERLIN POULTRY INC. DOS Process Agent STAR ROUTE, BOX 357, NORWICH, NY, United States, 13815

Filings

Filing Number Date Filed Type Effective Date
C279622-2 1999-10-08 ASSUMED NAME CORP INITIAL FILING 1999-10-08
DP-82834 1982-09-29 DISSOLUTION BY PROCLAMATION 1982-09-29
A99924-4 1973-09-11 CERTIFICATE OF INCORPORATION 1973-09-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12008777 0215800 1978-10-26 SOUTH HILL RD 3 MILES EAST OF, Spencer, NY, 14883
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1978-10-26
Case Closed 1979-01-16

Related Activity

Type Complaint
Activity Nr 320430028

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1978-11-03
Abatement Due Date 1978-11-06
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1978-11-03
Abatement Due Date 1978-12-18
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100023 D01 II
Issuance Date 1978-11-03
Abatement Due Date 1978-11-06
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1978-11-03
Abatement Due Date 1978-11-06
Nr Instances 3
Citation ID 01005
Citaton Type Other
Standard Cited 19100141 C01 I
Issuance Date 1978-11-03
Abatement Due Date 1979-02-06
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01006
Citaton Type Other
Standard Cited 19100141 D02 I
Issuance Date 1978-11-03
Abatement Due Date 1979-02-06
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01007
Citaton Type Other
Standard Cited 19100151 B
Issuance Date 1978-11-03
Abatement Due Date 1978-11-06
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100157 C01 II
Issuance Date 1978-11-03
Abatement Due Date 1978-11-06
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State