Search icon

BERGWALL PRODUCTIONS, INC.

Company Details

Name: BERGWALL PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Jun 1972 (53 years ago)
Date of dissolution: 29 Aug 2003
Entity Number: 333023
ZIP code: 19317
County: Nassau
Place of Formation: New York
Address: 8 PONDS EDGE DR, CHADDS FORD, PA, United States, 19317

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ERIC BERGWALL Chief Executive Officer 8 PONDS EDGE DR., CHADDS FORD, PA, United States, 19317

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8 PONDS EDGE DR, CHADDS FORD, PA, United States, 19317

History

Start date End date Type Value
1998-05-27 2000-08-02 Address 8 PONDS EDGE DR, CHADDS FORD, PA, 19317, 9389, USA (Type of address: Chief Executive Officer)
1996-06-27 1998-05-27 Address 540 BALTIMORE PIKE, CHADDS FORD, PA, 19317, 9304, USA (Type of address: Chief Executive Officer)
1996-06-27 1998-05-27 Address 549 BALTIMORE PIKE, CHADDS FORD, PA, 19317, 9304, USA (Type of address: Service of Process)
1996-06-27 1998-05-27 Address 549 BALTIMORE PIKE, CHADDS FORD, PA, 19317, 9304, USA (Type of address: Principal Executive Office)
1995-06-28 1996-06-27 Address 2126 REDWOOD AVE, BOOTHWYS, PA, 19061, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
C341396-2 2004-01-07 ASSUMED NAME CORP INITIAL FILING 2004-01-07
030829000046 2003-08-29 CERTIFICATE OF DISSOLUTION 2003-08-29
000802002293 2000-08-02 BIENNIAL STATEMENT 2000-06-01
980527002288 1998-05-27 BIENNIAL STATEMENT 1998-06-01
960627002100 1996-06-27 BIENNIAL STATEMENT 1996-06-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1976-05-06
Type:
Planned
Address:
839 STEWART AVE, Garden City, NY, 11530
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State