Search icon

BERTONY INDUSTRIES INC.

Company Details

Name: BERTONY INDUSTRIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Apr 1971 (54 years ago)
Date of dissolution: 13 Jun 1991
Entity Number: 305321
ZIP code: 11227
County: Kings
Place of Formation: New York
Address: 67-40 MYRTLE AVE, GLENDALE, NY, United States, 11227

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MASTROPIERI, JOSEPH & DERISO DOS Process Agent 67-40 MYRTLE AVE, GLENDALE, NY, United States, 11227

Filings

Filing Number Date Filed Type Effective Date
C314085-1 2002-03-25 ASSUMED NAME CORP INITIAL FILING 2002-03-25
910613000072 1991-06-13 CERTIFICATE OF DISSOLUTION 1991-06-13
898412-4 1971-04-01 CERTIFICATE OF INCORPORATION 1971-04-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11692969 0235300 1978-04-10 426 TROUTMAN STREET, New York -Richmond, NY, 11237
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-04-10
Case Closed 1984-03-10
11698081 0235300 1978-02-16 426 TROUTMAN ST, New York -Richmond, NY, 11237
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-02-16
Case Closed 1978-04-13

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1978-02-21
Abatement Due Date 1978-02-28
Nr Instances 4
Citation ID 01002
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1978-02-21
Abatement Due Date 1978-02-28
Nr Instances 1
11702529 0235300 1976-07-23 426 TROUTMAN STREET, New York -Richmond, NY, 11237
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-07-23
Case Closed 1984-03-10
11681483 0235300 1976-06-24 426 TROUTMAN STREET, New York -Richmond, NY, 11237
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-06-24
Case Closed 1976-09-08

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1976-06-28
Abatement Due Date 1976-07-01
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1976-06-28
Abatement Due Date 1976-07-01
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1976-06-28
Abatement Due Date 1976-07-01
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100215 B03
Issuance Date 1976-06-28
Abatement Due Date 1976-07-19
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100212 A04
Issuance Date 1976-06-28
Abatement Due Date 1976-07-19
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
FTA Issuance Date 1976-07-19
FTA Current Penalty 175.0
Citation ID 01006
Citaton Type Other
Standard Cited 19100157 D03
Issuance Date 1976-06-28
Abatement Due Date 1976-07-19
Nr Instances 4
Citation ID 01007
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1976-06-28
Abatement Due Date 1976-07-19
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 9
Citation ID 01008
Citaton Type Other
Standard Cited 19100036 D02
Issuance Date 1976-06-28
Abatement Due Date 1976-07-19
Nr Instances 4
Citation ID 01009
Citaton Type Other
Standard Cited 19100219 F03
Issuance Date 1976-06-28
Abatement Due Date 1976-07-19
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 01010
Citaton Type Other
Standard Cited 19100219 F01 I
Issuance Date 1976-06-28
Abatement Due Date 1976-07-19
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1976-06-28
Abatement Due Date 1976-07-19
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01012
Citaton Type Other
Standard Cited 19100309 A
Issuance Date 1976-06-28
Abatement Due Date 1976-07-19
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1

Date of last update: 01 Mar 2025

Sources: New York Secretary of State