Search icon

BERKSHIRE PRODUCTS, INC.

Company Details

Name: BERKSHIRE PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Oct 1970 (54 years ago)
Date of dissolution: 30 Sep 1981
Entity Number: 297367
ZIP code: 11201
County: New York
Place of Formation: New York
Address: 32 COURT ST, BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HOWARD GOLDEN DOS Process Agent 32 COURT ST, BROOKLYN, NY, United States, 11201

Filings

Filing Number Date Filed Type Effective Date
20090827030 2009-08-27 ASSUMED NAME CORP INITIAL FILING 2009-08-27
DP-28888 1981-09-30 DISSOLUTION BY PROCLAMATION 1981-09-30
865380-2 1970-10-26 CERTIFICATE OF INCORPORATION 1970-10-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11754132 0215000 1976-03-12 704 BROADWAY, New York -Richmond, NY, 10003
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-03-12
Case Closed 1976-04-02

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1976-03-17
Abatement Due Date 1976-03-20
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 Q06
Issuance Date 1976-03-17
Abatement Due Date 1976-03-20
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19150015 D03
Issuance Date 1976-03-17
Abatement Due Date 1976-04-02
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 6
Citation ID 01004
Citaton Type Other
Standard Cited 19100157 A06
Issuance Date 1976-03-17
Abatement Due Date 1976-04-02
Nr Instances 4
Citation ID 01005
Citaton Type Other
Standard Cited 19100157 A02
Issuance Date 1976-03-17
Abatement Due Date 1976-03-20
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-03-17
Abatement Due Date 1976-04-02
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 5
Citation ID 01007
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1976-03-17
Abatement Due Date 1976-04-02
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 3
Citation ID 01008
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1976-03-17
Abatement Due Date 1976-04-02
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State