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
Name | Role | Address |
---|---|---|
HOWARD GOLDEN | DOS Process Agent | 32 COURT ST, BROOKLYN, NY, United States, 11201 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11754132 | 0215000 | 1976-03-12 | 704 BROADWAY, New York -Richmond, NY, 10003 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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