Search icon

BERKSHIRE COAL CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: BERKSHIRE COAL CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 23 Oct 1978 (47 years ago)
Entity Number: 517159
ZIP code: 11021
County: New York
Place of Formation: Pennsylvania
Address: 40 CUTTERMILL ROAD / 201, GREAT NECK, NY, United States, 11021

Agent

Name Role Address
JAMES S BRODY Agent 92 WASHINGTON AVE, CEDARHURST, NY, 11516

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 40 CUTTERMILL ROAD / 201, GREAT NECK, NY, United States, 11021

Chief Executive Officer

Name Role Address
BENTLEY J. BLUM Chief Executive Officer 40 CUTTERMILL ROAD / 201, GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
1998-10-27 2006-11-14 Address 40 CUTTERMILL RD, 201, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
1998-10-27 2006-11-14 Address 40 CUTTERMILL RD, 201, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
1998-10-27 2006-11-14 Address 40 CUTTERMILL RD, 201, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office)
1993-10-19 1998-10-27 Address 40 CUTTERMILL ROAD, SUITE 509, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office)
1993-10-19 1998-10-27 Address 40 CUTTERMILL ROAD, SUITE 509, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20171211068 2017-12-11 ASSUMED NAME LLC INITIAL FILING 2017-12-11
141009006903 2014-10-09 BIENNIAL STATEMENT 2014-10-01
121123002391 2012-11-23 BIENNIAL STATEMENT 2012-10-01
101109002073 2010-11-09 BIENNIAL STATEMENT 2010-10-01
081103002198 2008-11-03 BIENNIAL STATEMENT 2008-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State