Search icon

BERJE, INCORPORATED

Company Details

Name: BERJE, INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Apr 1950 (75 years ago)
Entity Number: 64641
ZIP code: 07008
County: New York
Place of Formation: New York
Address: 700 BLAIR ROAD, 700 BLAIR ROAD, CARTERET, NJ, United States, 07008
Principal Address: 700 BLAIR RD, CARTERET, NJ, United States, 07008

Shares Details

Shares issued 300

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BERJE, INCORPORATED DOS Process Agent 700 BLAIR ROAD, 700 BLAIR ROAD, CARTERET, NJ, United States, 07008

Chief Executive Officer

Name Role Address
GILLIAN BLEIMANN Chief Executive Officer 700 BLAIR RD, CARTERET, NJ, United States, 07008

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
N97FT6SLZ1H7
CAGE Code:
9NC02
UEI Expiration Date:
2024-08-10

Business Information

Doing Business As:
BERJE INC
Activation Date:
2023-08-22
Initial Registration Date:
2023-07-28

History

Start date End date Type Value
2024-01-05 2025-02-04 Shares Share type: NO PAR VALUE, Number of shares: 300, Par value: 0
2024-01-05 2024-01-05 Address 700 BLAIR RD, CARTERET, NJ, 07008, USA (Type of address: Chief Executive Officer)
2024-01-05 2024-01-05 Shares Share type: NO PAR VALUE, Number of shares: 300, Par value: 0
2024-01-03 2024-01-05 Shares Share type: NO PAR VALUE, Number of shares: 300, Par value: 0
2020-09-14 2024-01-05 Address 700 BLAIR ROAD, 700 BLAIR ROAD, CARTERET, NJ, 07008, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240105001908 2024-01-05 BIENNIAL STATEMENT 2024-01-05
200914060130 2020-09-14 BIENNIAL STATEMENT 2020-04-01
180402007763 2018-04-02 BIENNIAL STATEMENT 2018-04-01
160401006283 2016-04-01 BIENNIAL STATEMENT 2016-04-01
140409006470 2014-04-09 BIENNIAL STATEMENT 2014-04-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State