Name: | BERTELLE MFG., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Apr 1937 (88 years ago) |
Date of dissolution: | 31 Mar 1982 |
Entity Number: | 50075 |
ZIP code: | 13350 |
County: | Herkimer |
Place of Formation: | New York |
Address: | 402 WEST GERMAN ST, HERKIMER, NY, United States, 13350 |
Shares Details
Shares issued 0
Share Par Value 20000
Type CAP
Name | Role | Address |
---|---|---|
BERTELLE MFG., INC. | DOS Process Agent | 402 WEST GERMAN ST, HERKIMER, NY, United States, 13350 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-50021 | 1982-03-31 | DISSOLUTION BY PROCLAMATION | 1982-03-31 |
Z006146-2 | 1979-08-16 | ASSUMED NAME CORP INITIAL FILING | 1979-08-16 |
5188-76 | 1937-04-20 | CERTIFICATE OF INCORPORATION | 1937-04-20 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
12000527 | 0215800 | 1973-11-20 | 100 EAST MAIN STREET, Mohawk, NY, 13407 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100212 A05 |
Issuance Date | 1973-11-29 |
Abatement Due Date | 1973-11-30 |
Nr Instances | 5 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100212 A03 II |
Issuance Date | 1973-11-29 |
Abatement Due Date | 1973-12-31 |
Nr Instances | 60 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100157 D03 I |
Issuance Date | 1973-11-29 |
Abatement Due Date | 1973-12-31 |
Nr Instances | 2 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100157 A06 |
Issuance Date | 1973-11-29 |
Abatement Due Date | 1973-12-31 |
Nr Instances | 2 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100022 B02 |
Issuance Date | 1973-11-29 |
Abatement Due Date | 1973-12-31 |
Nr Instances | 1 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100022 D01 |
Issuance Date | 1973-11-29 |
Abatement Due Date | 1973-12-31 |
Nr Instances | 1 |
Citation ID | 01007 |
Citaton Type | Other |
Standard Cited | 19030002 A |
Issuance Date | 1973-11-29 |
Abatement Due Date | 1973-11-30 |
Nr Instances | 1 |
Citation ID | 01008 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1973-11-29 |
Abatement Due Date | 1973-11-30 |
Nr Instances | 1 |
Citation ID | 01009 |
Citaton Type | Other |
Standard Cited | 19040005 A |
Issuance Date | 1973-11-29 |
Abatement Due Date | 1973-11-30 |
Nr Instances | 1 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State