Search icon

BERLEY INDUSTRIES, INC.

Company Details

Name: BERLEY INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Jul 1946 (79 years ago)
Date of dissolution: 01 Apr 2004
Entity Number: 59423
ZIP code: 10022
County: Kings
Place of Formation: New York
Address: ESQS., 866 THIRD AVE, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 0

Share Par Value 25000

Type CAP

DOS Process Agent

Name Role Address
%MCDONOUGH, SCHNEIDER, MARCUS & COHN, DOS Process Agent ESQS., 866 THIRD AVE, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1967-02-06 1973-01-30 Address 141 B'WAY, NEW YORK, NY, 10006, USA (Type of address: Service of Process)
1946-07-26 1967-02-06 Address 19 W 44TH ST, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040401000685 2004-04-01 CERTIFICATE OF DISSOLUTION 2004-04-01
000104000688 2000-01-04 CERTIFICATE OF MERGER 2000-01-04
B113336-4 1984-06-19 CERTIFICATE OF MERGER 1984-06-19
Z007609-2 1979-11-01 ASSUMED NAME CORP INITIAL FILING 1979-11-01
A376654-5 1977-02-08 CERTIFICATE OF AMENDMENT 1977-02-08
A46017-8 1973-01-30 CERTIFICATE OF AMENDMENT 1973-01-30
602477-9 1967-02-06 CERTIFICATE OF AMENDMENT 1967-02-06
6771-87 1946-07-26 CERTIFICATE OF INCORPORATION 1946-07-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109884098 0215000 1989-11-20 10-50 FOREST HILL ROAD, STATEN ISLAND, NY, 10304
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-11-21
Case Closed 1990-03-13

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1990-01-19
Abatement Due Date 1990-01-24
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 3
Gravity 06
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1990-01-19
Abatement Due Date 1990-01-24
Current Penalty 250.0
Initial Penalty 250.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 1990-01-19
Abatement Due Date 1990-01-22
Current Penalty 250.0
Initial Penalty 250.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19260652 A
Issuance Date 1990-01-19
Abatement Due Date 1990-01-22
Current Penalty 250.0
Initial Penalty 250.0
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01005
Citaton Type Serious
Standard Cited 19260652 B
Issuance Date 1990-01-19
Abatement Due Date 1990-01-22
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 3
Gravity 06
Citation ID 02001
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1990-01-19
Abatement Due Date 1990-02-02
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19260059 G01
Issuance Date 1990-01-19
Abatement Due Date 1990-02-02
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19260059 H
Issuance Date 1990-01-19
Abatement Due Date 1990-02-02
Nr Instances 1
Nr Exposed 3
Gravity 01
103986 0214700 1984-02-09 COLISEUM TOWERS HEMPSTEAD TNPK, Uniondale, NY, 11553
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-02-17
Case Closed 1984-03-20

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1984-02-23
Abatement Due Date 1984-02-26
Nr Instances 2
11539061 0214700 1983-03-11 HEMPSTEAD TURNPIKE, Uniondale, NY, 11553
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-03-22
Case Closed 1983-05-03

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260401 B
Issuance Date 1983-04-12
Abatement Due Date 1983-03-22
Current Penalty 120.0
Initial Penalty 240.0
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260400 H03 III
Issuance Date 1983-03-29
Abatement Due Date 1983-03-22
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1983-03-29
Abatement Due Date 1983-03-22
Nr Instances 2
Citation ID 02002
Citaton Type Other
Standard Cited 19260352 D
Issuance Date 1983-03-29
Abatement Due Date 1983-03-22
Nr Instances 1
11781796 0215000 1982-08-26 110 EAST 71ST ST, New York -Richmond, NY, 10021
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-08-27
Case Closed 1982-09-01
11809761 0215000 1982-05-24 23 W 53 ST, New York -Richmond, NY, 10020
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-05-25
Case Closed 1982-06-28

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260400 H01 I
Issuance Date 1982-06-17
Abatement Due Date 1982-06-15
Current Penalty 60.0
Initial Penalty 120.0
Nr Instances 1
11744232 0215000 1982-04-12 110 EAST 71 ST, New York -Richmond, NY, 10021
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-04-14
Case Closed 1982-05-11
11721891 0215000 1981-12-29 1321 1335 MADISON AVENUE, New York -Richmond, NY, 10028
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-01-04
Case Closed 1984-03-10
11655834 0235300 1976-06-30 1320 GREENE AVENUE, New York -Richmond, NY, 11237
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-06-30
Case Closed 1976-11-11

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260050 F
Issuance Date 1976-07-16
Abatement Due Date 1976-07-20
Current Penalty 35.0
Initial Penalty 35.0
Contest Date 1976-07-15
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1976-07-07
Abatement Due Date 1976-07-19
Current Penalty 75.0
Initial Penalty 75.0
Contest Date 1976-07-15
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260150 C01 IV
Issuance Date 1976-07-07
Abatement Due Date 1976-07-20
Current Penalty 105.0
Initial Penalty 105.0
Contest Date 1976-07-15
Nr Instances 4
Citation ID 01004
Citaton Type Other
Standard Cited 19260150 E01
Issuance Date 1976-07-07
Abatement Due Date 1976-07-20
Current Penalty 75.0
Initial Penalty 75.0
Contest Date 1976-07-15
Nr Instances 1
11671609 0235300 1975-06-03 1320 GREENE AVENUE, New York -Richmond, NY, 11237
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1975-06-06
Case Closed 1975-12-03

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260500 E01 IV
Issuance Date 1975-07-08
Abatement Due Date 1975-07-14
Current Penalty 30.0
Initial Penalty 60.0
Contest Date 1975-08-15
Nr Instances 14
Citation ID 01002
Citaton Type Other
Standard Cited 19260500 F04 II
Issuance Date 1975-07-08
Abatement Due Date 1975-07-14
Current Penalty 15.0
Initial Penalty 30.0
Contest Date 1975-08-15
Nr Instances 5
Citation ID 01003
Citaton Type Other
Standard Cited 19260500 B01
Issuance Date 1975-07-08
Abatement Due Date 1975-07-14
Current Penalty 30.0
Initial Penalty 60.0
Contest Date 1975-08-15
Nr Instances 3
Citation ID 01004
Citaton Type Other
Standard Cited 19260500 F04 I
Issuance Date 1975-07-08
Abatement Due Date 1975-07-14
Contest Date 1975-08-15
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19260500 F01
Issuance Date 1975-07-08
Abatement Due Date 1975-07-14
Current Penalty 30.0
Initial Penalty 60.0
Contest Date 1975-08-15
Nr Instances 6
Citation ID 01006
Citaton Type Other
Standard Cited 19260500 C01
Issuance Date 1975-07-08
Abatement Due Date 1975-07-14
Current Penalty 25.0
Initial Penalty 45.0
Contest Date 1975-08-15
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19260350 A09
Issuance Date 1975-07-08
Abatement Due Date 1975-07-14
Contest Date 1975-08-15
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19260500 B08
Issuance Date 1975-07-08
Abatement Due Date 1975-07-14
Current Penalty 20.0
Initial Penalty 45.0
Contest Date 1975-08-15
Nr Instances 4
Citation ID 01009
Citaton Type Other
Standard Cited 19260150 E01
Issuance Date 1975-07-08
Abatement Due Date 1975-07-14
Contest Date 1975-08-15
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19260150 C01 IV
Issuance Date 1975-07-08
Abatement Due Date 1975-07-14
Current Penalty 15.0
Initial Penalty 35.0
Contest Date 1975-08-15
Nr Instances 4
Citation ID 01011
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1975-07-08
Abatement Due Date 1975-07-14
Current Penalty 15.0
Initial Penalty 25.0
Contest Date 1975-08-15
Nr Instances 1
Citation ID 01012
Citaton Type Other
Standard Cited 19260451 D
Issuance Date 1975-07-08
Abatement Due Date 1975-07-14
Current Penalty 35.0
Initial Penalty 70.0
Contest Date 1975-08-15
Nr Instances 1
Citation ID 01013
Citaton Type Other
Standard Cited 19260500 D01
Issuance Date 1975-07-08
Abatement Due Date 1975-07-14
Current Penalty 65.0
Initial Penalty 135.0
Contest Date 1975-08-15
Nr Instances 12
Citation ID 01014
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1975-07-08
Abatement Due Date 1975-07-14
Current Penalty 15.0
Initial Penalty 25.0
Contest Date 1975-08-15
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State