Search icon

W.M. BERG INC.

Company claim

Is this your business?

Get access!

Company Details

Name: W.M. BERG INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Jan 1982 (43 years ago)
Date of dissolution: 23 Sep 2014
Entity Number: 745415
ZIP code: 10005
County: Nassau
Place of Formation: Delaware
Principal Address: ATTN: TAX DEPT., 4701 W. GREENFIELD AVENUE, MILWAUKEE, WI, United States, 53214
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
TODD A ADAMS Chief Executive Officer 4701 WEST GREENFIELD AVE, MILWAUKEE, WI, United States, 53214

History

Start date End date Type Value
2005-08-18 2010-03-16 Address 4701 WEST GREENFIELD AVE, MILWAUKEE, WI, 53214, USA (Type of address: Chief Executive Officer)
2005-08-18 2012-03-02 Address 499 OCEAN AVE, EAST ROCKAWAY, NY, 11518, USA (Type of address: Principal Executive Office)
2005-07-08 2019-01-28 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2005-07-08 2019-01-28 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1982-01-12 2005-07-08 Address 400 PARK AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-11352 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-11353 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
140923000671 2014-09-23 CERTIFICATE OF TERMINATION 2014-09-23
120302002611 2012-03-02 BIENNIAL STATEMENT 2012-01-01
100316002900 2010-03-16 BIENNIAL STATEMENT 2010-01-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
W25G1V08P0810
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
51.00
Base And Exercised Options Value:
51.00
Base And All Options Value:
51.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2007-11-13
Description:
FSC: 3020 PART NUMBER: P32D21X-48
Naics Code:
334419: OTHER ELECTRONIC COMPONENT MANUFACTURING
Product Or Service Code:
3020: GEAR PULLEY SPROCKET & TRAN CHAIN

Court Cases

Court Case Summary

Filing Date:
2002-01-18
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
PRUIT
Party Role:
Plaintiff
Party Name:
W.M. BERG INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1995-07-19
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
REDLING
Party Role:
Plaintiff
Party Name:
W.M. BERG INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State