Search icon

BERGER MECHANICAL, INC.

Company Details

Name: BERGER MECHANICAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Jan 2004 (21 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 3004193
ZIP code: 10984
County: Rockland
Place of Formation: New York
Principal Address: 11 RAMAPO RD, GARNERVILLE, NY, United States, 10923
Address: 13 MOUNTAINVIEW DRIVE, THIELLS, NY, United States, 10984

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 13 MOUNTAINVIEW DRIVE, THIELLS, NY, United States, 10984

Chief Executive Officer

Name Role Address
REBERT BERGER Chief Executive Officer 11 RAMAPO RD, GARNERVILLE, NY, United States, 10923

Filings

Filing Number Date Filed Type Effective Date
DP-1791835 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
060221002550 2006-02-21 BIENNIAL STATEMENT 2006-01-01
040123000876 2004-01-23 CERTIFICATE OF INCORPORATION 2004-01-23

Court Cases

Court Case Summary

Filing Date:
2009-06-19
Status:
Terminated
Nature Of Judgment:
costs and attorney fees
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF THE SHEET M,
Party Role:
Plaintiff
Party Name:
BERGER MECHANICAL, INC.
Party Role:
Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State