Search icon

BERTELLE MFG., INC.

Company Details

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

DOS Process Agent

Name Role Address
BERTELLE MFG., INC. DOS Process Agent 402 WEST GERMAN ST, HERKIMER, NY, United States, 13350

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12000527 0215800 1973-11-20 100 EAST MAIN STREET, Mohawk, NY, 13407
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-11-20
Case Closed 1984-03-10

Violation Items

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