-
Home Page
›
-
Counties
›
-
New York
›
-
10123
›
-
BERDON INDUSTRIES, INC.
Company Details
Name: |
BERDON INDUSTRIES, INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
02 Sep 1981 (44 years ago)
|
Date of dissolution: |
23 Dec 1992 |
Entity Number: |
720329 |
ZIP code: |
10123
|
County: |
New York |
Place of Formation: |
New York |
Address: |
450 SEVENTH AVE, NEW YORK, NY, United States, 10123 |
Shares Details
Shares issued
100
Share Par Value
100
Type
PAR VALUE
DOS Process Agent
Name |
Role |
Address |
HERBERT J.A. RUNSDORF
|
DOS Process Agent
|
450 SEVENTH AVE, NEW YORK, NY, United States, 10123
|
History
Start date |
End date |
Type |
Value |
1981-09-02
|
1982-09-08
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
DP-786295
|
1992-12-23
|
DISSOLUTION BY PROCLAMATION
|
1992-12-23
|
A900919-4
|
1982-09-08
|
CERTIFICATE OF AMENDMENT
|
1982-09-08
|
A794794-4
|
1981-09-02
|
CERTIFICATE OF INCORPORATION
|
1981-09-02
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
11440070
|
0214700
|
1983-12-09
|
755 LARKFIELD RD, Commack, NY, 11725
|
|
Inspection Type |
Complaint
|
Scope |
Partial
|
Safety/Health |
Safety
|
Close Conference |
1983-12-09
|
Case Closed |
1983-12-14
|
Related Activity
Type |
Complaint |
Activity Nr |
320358021 |
|
Violation Items
Citation ID |
01001 |
Citaton Type |
Other |
Standard Cited |
19100037 K02 |
Issuance Date |
1983-12-12 |
Abatement Due Date |
1983-12-15 |
Nr Instances |
1 |
|
|
Date of last update: 17 Mar 2025
Sources:
New York Secretary of State