Search icon

BERKEL & COMPANY, CONTRACTORS, INC.

Company Details

Name: BERKEL & COMPANY, CONTRACTORS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jan 1971 (54 years ago)
Entity Number: 301897
ZIP code: 10005
County: Albany
Place of Formation: Kansas
Principal Address: 2649 S. 142ND ST., BONNER SPRINGS, KS, United States, 66012
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
GREGORY K. RIGHTER Chief Executive Officer 2649 S 142ND ST, BONNER SPRINGS, KS, United States, 66012

History

Start date End date Type Value
2025-01-17 2025-01-17 Address 2649 S 142ND ST, BONNER SPRINGS, KS, 66012, USA (Type of address: Chief Executive Officer)
2019-01-28 2025-01-17 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2025-01-17 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-10 2025-01-17 Address 2649 S 142ND ST, BONNER SPRINGS, KS, 66012, USA (Type of address: Chief Executive Officer)
2015-01-14 2019-01-10 Address 2649 S 142ND ST, BONNER SPRINGS, KS, 66012, USA (Type of address: Chief Executive Officer)
2012-08-23 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-06-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-02-11 2015-01-14 Address 2649 S 142ND ST, BONNER SPRINGS, KS, 66012, USA (Type of address: Chief Executive Officer)
2007-02-07 2011-02-11 Address 2649 S 142ND ST, BONNER SPRINGS, KS, 66012, USA (Type of address: Chief Executive Officer)
2004-03-09 2012-08-23 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250117003742 2025-01-17 BIENNIAL STATEMENT 2025-01-17
230105001562 2023-01-05 BIENNIAL STATEMENT 2023-01-01
210111060588 2021-01-11 BIENNIAL STATEMENT 2021-01-01
SR-85194 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-85193 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
190110060328 2019-01-10 BIENNIAL STATEMENT 2019-01-01
170125006359 2017-01-25 BIENNIAL STATEMENT 2017-01-01
150114007181 2015-01-14 BIENNIAL STATEMENT 2015-01-01
20141124105 2014-11-24 ASSUMED NAME LLC DISCONTINUANCE 2014-11-24
130122006112 2013-01-22 BIENNIAL STATEMENT 2013-01-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
338899438 0213100 2013-02-13 30 LAKE AVENUE, SARATOGA SPRINGS, NY, 12866
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2013-02-13
Emphasis L: FALL
Case Closed 2014-07-04

Related Activity

Type Referral
Activity Nr 817286
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2013-08-07
Current Penalty 0.0
Initial Penalty 7000.0
Contest Date 2013-08-28
Final Order 2014-07-03
Nr Instances 1
Nr Exposed 3
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.21(b)(2): The employer did not instruct each employee in the recognition and avoidance of unsafe conditions and the regulations applicable to his/her environment to control or eliminate any hazards or other exposure to illness or injury: (a) Jobsite - on or about February 12, 2013 - Operator of a Link-Belt 138H crane, serial# BSK17-6430, was not instructed or informed of the hazards associated with operation of the crane, including but not limited to: lack of a functional anti-two block (A2B) device on the main hoist line.
Citation ID 01002
Citaton Type Serious
Standard Cited 19261412 D01
Issuance Date 2013-08-07
Current Penalty 0.0
Initial Penalty 7000.0
Contest Date 2013-08-28
Final Order 2014-07-03
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1412(d)(1): Visual inspections were not performed by a competent person prior to each shift for apparent deficiencies of the equipment that was used: (a) Jobsite - on or about February 12, 2013 - Link-Belt 138H crane, serial# BSK17-6430, inspection conducted on 2/12/2013 did not identify apparent deficiencies with operational aids, including but not limited to: lack of a functional anti two-blocking device on the main hoist line.
Citation ID 01003A
Citaton Type Other
Standard Cited 19261415 B
Issuance Date 2013-08-07
Current Penalty 6000.0
Initial Penalty 7000.0
Contest Date 2013-08-28
Final Order 2014-07-03
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1415(b): The employer permitted operations to begin or continue before all of the devices listed in this section were in proper working order: (a) Jobsite - on or about February 12, 2013 - Link Belt 138H crane, serial# BSK17-6430, was operated without a functional anti-two blocking safety device on the main hoist line; crane was used to assemble a drill rig mast.
Citation ID 01003B
Citaton Type Serious
Standard Cited 19261416 D03 II A
Issuance Date 2013-08-07
Current Penalty 0.0
Initial Penalty 7000.0
Contest Date 2013-08-28
Final Order 2014-07-03
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1416(d)(3)(ii)(A): Lattice boom cranes manufactured after February 28, 1992 were not equipped with a device that either automatically prevents damage and load failure from contact between the load block, overhaul ball, or similar component, and the boom tip (or fixed upper block or similar component), or warns the operator in time for the operator to prevent two-blocking. (a) Jobsite - on or prior to February 12, 2013 - Link-Belt 138H crane, serial# BSK17-6430, a functional anti two-blocking device or warning alarm was not installed on the main hoist cable.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State