Search icon

BERG CHEMICAL CO., INC.

Company Details

Name: BERG CHEMICAL CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Nov 1971 (53 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 318484
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 441 W. 37TH ST., NEW YORK, NY, United States, 10018

Shares Details

Shares issued 15000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AMITY CHEMICAL CORP. DOS Process Agent 441 W. 37TH ST., NEW YORK, NY, United States, 10018

History

Start date End date Type Value
1971-11-24 1981-03-19 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
DP-2105977 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
C324147-2 2002-11-22 ASSUMED NAME CORP INITIAL FILING 2002-11-22
A748633-3 1981-03-19 CERTIFICATE OF AMENDMENT 1981-03-19
A33046-2 1972-12-07 CERTIFICATE OF AMENDMENT 1972-12-07
947822-4 1971-11-24 CERTIFICATE OF INCORPORATION 1971-11-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1784693 0215600 1984-08-02 920 E 132ND STREET, BRONX, NY, 10454
Inspection Type Referral
Scope NoInspection
Safety/Health Health
Close Conference 1984-08-02
Case Closed 1984-08-02

Related Activity

Type Referral
Activity Nr 900523390
Health Yes
12076030 0235500 1980-12-19 920 EAST 132 STREET, New York -Richmond, NY, 10454
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1980-12-19
Case Closed 1980-12-19

Related Activity

Type Referral
Activity Nr 909037988
12078036 0235500 1980-12-17 920 EAST 132 STREET, New York -Richmond, NY, 10454
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-12-17
Case Closed 1980-12-17
12085411 0235500 1978-11-06 920 EAST 132 STREET, New York -Richmond, NY, 10454
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-11-07
Case Closed 1984-03-10
12108312 0235500 1978-09-22 920 E 132 STREET, New York -Richmond, NY, 10454
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1978-09-28
Case Closed 1979-04-19

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1978-10-06
Abatement Due Date 1978-10-09
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100022 A02
Issuance Date 1978-10-06
Abatement Due Date 1978-11-21
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1978-10-06
Abatement Due Date 1978-11-21
Nr Instances 2
12085304 0235500 1978-09-22 920 EAST 132 STREET, New York -Richmond, NY, 10454
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-09-28
Case Closed 1978-12-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 D02
Issuance Date 1978-10-06
Abatement Due Date 1978-10-31
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 8
Citation ID 02001
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1978-10-06
Abatement Due Date 1978-10-31
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1978-10-06
Abatement Due Date 1978-10-31
Nr Instances 3
12092805 0235500 1978-06-23 920 E 132 STREET, New York -Richmond, NY, 10454
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-07-10
Case Closed 1984-03-10
12091997 0235500 1977-10-19 920 E 132 STREET, New York -Richmond, NY, 10454
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1977-10-21
Case Closed 1978-07-19

Related Activity

Type Complaint
Activity Nr 320449457

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100023 A05
Issuance Date 1977-10-28
Abatement Due Date 1977-11-29
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100036 B01
Issuance Date 1977-10-28
Abatement Due Date 1977-12-29
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01003
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1977-10-28
Abatement Due Date 1977-11-04
Nr Instances 3
Related Event Code (REC) Complaint
Citation ID 01004
Citaton Type Other
Standard Cited 19100157 C02 I
Issuance Date 1977-10-28
Abatement Due Date 1977-11-11
Nr Instances 2
Related Event Code (REC) Complaint
11785870 0215000 1976-10-28 441 W 37 ST, New York -Richmond, NY, 10035
Inspection Type FollowUp
Scope Complete
Safety/Health Health
Close Conference 1976-10-28
Case Closed 1984-03-10
11776101 0215000 1976-09-08 441 WEST 37TH STREET, New York -Richmond, NY, 10035
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1976-09-14
Case Closed 1976-11-04

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1976-09-23
Abatement Due Date 1976-09-27
Current Penalty 400.0
Initial Penalty 700.0
Contest Date 1976-10-15
Final Order 1976-10-15
Nr Instances 1
Citation ID 02001
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 1976-09-23
Abatement Due Date 1976-09-27
Current Penalty 400.0
Initial Penalty 700.0
Contest Date 1976-10-15
Final Order 1976-10-15
Nr Instances 1
Citation ID 02002
Citaton Type Serious
Standard Cited 19100037 K02
Issuance Date 1976-09-23
Abatement Due Date 1976-09-27
Initial Penalty 1.0
Final Order 1976-10-15
Nr Instances 1
Citation ID 03001
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1976-09-24
Abatement Due Date 1976-09-29
Contest Date 1976-10-15
Nr Instances 2
Citation ID 03002
Citaton Type Other
Standard Cited 19100151 A
Issuance Date 1976-09-24
Abatement Due Date 1976-09-29
Current Penalty 50.0
Initial Penalty 100.0
Contest Date 1976-10-15
Final Order 1976-10-15
Nr Instances 1
Citation ID 03003
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 1976-09-24
Abatement Due Date 1976-10-04
Current Penalty 50.0
Initial Penalty 50.0
Contest Date 1976-10-15
Nr Instances 1
Citation ID 03004
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1976-09-24
Abatement Due Date 1976-10-04
Current Penalty 50.0
Initial Penalty 50.0
Contest Date 1976-10-15
Nr Instances 1
Citation ID 03005
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1976-09-24
Abatement Due Date 1976-10-04
Current Penalty 50.0
Initial Penalty 50.0
Contest Date 1976-10-15
Nr Instances 1
Citation ID 03006
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1976-09-24
Abatement Due Date 1976-09-27
Contest Date 1976-10-15
Nr Instances 1
Citation ID 03007
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1976-09-24
Abatement Due Date 1976-10-04
Current Penalty 15.0
Initial Penalty 15.0
Contest Date 1976-10-15
Nr Instances 1
Citation ID 03008
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1976-09-24
Abatement Due Date 1976-10-04
Current Penalty 15.0
Initial Penalty 15.0
Contest Date 1976-10-15
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1976-06-16
Case Closed 1984-03-10
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-05-10
Case Closed 1977-06-02

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100036 D01
Issuance Date 1976-05-26
Abatement Due Date 1976-06-07
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100036 D02
Issuance Date 1976-05-26
Abatement Due Date 1976-06-07
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1976-05-26
Abatement Due Date 1976-06-14
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100037 Q02
Issuance Date 1976-05-26
Abatement Due Date 1976-06-07
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1976-05-26
Abatement Due Date 1976-06-14
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100176 B
Issuance Date 1976-05-26
Abatement Due Date 1976-05-29
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100178 N04
Issuance Date 1976-05-26
Abatement Due Date 1976-06-07
Nr Instances 2
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-04-01
Case Closed 1975-05-30

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1975-04-09
Abatement Due Date 1975-05-01
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1975-04-09
Abatement Due Date 1975-04-14
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100176 B
Issuance Date 1975-04-09
Abatement Due Date 1975-04-14
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100094 D09 V
Issuance Date 1975-04-09
Abatement Due Date 1975-04-14
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100036 D02
Issuance Date 1975-04-09
Abatement Due Date 1975-05-01
Nr Instances 3
Citation ID 01006
Citaton Type Other
Standard Cited 19100132 A01
Issuance Date 1975-04-09
Abatement Due Date 1975-05-01
Current Penalty 25.0
Initial Penalty 25.0
Contest Date 1975-04-15
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State