Search icon

W.M. BERG INC.

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-11353 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-11352 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
080222002236 2008-02-22 BIENNIAL STATEMENT 2008-01-01
060221002821 2006-02-21 BIENNIAL STATEMENT 2006-01-01
050818002408 2005-08-18 BIENNIAL STATEMENT 2004-01-01
050708000010 2005-07-08 CERTIFICATE OF CHANGE 2005-07-08
050708000009 2005-07-08 CERTIFICATE OF AMENDMENT 2005-07-08

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD W25G1V08P0810 2007-11-13 2007-11-28 2007-11-28
Unique Award Key CONT_AWD_W25G1V08P0810_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 51.00
Current Award Amount 51.00
Potential Award Amount 51.00

Description

Title FSC: 3020 PART NUMBER: P32D21X-48
NAICS Code 334419: OTHER ELECTRONIC COMPONENT MANUFACTURING
Product and Service Codes 3020: GEAR PULLEY SPROCKET & TRAN CHAIN

Recipient Details

Recipient W. M. BERG, INC.
UEI CKJ1FREGDKM7
Legacy DUNS 041869355
Recipient Address UNITED STATES, 499 OCEAN AVE, EAST ROCKAWAY, NASSAU, NEW YORK, 115181226

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9502870 Civil Rights Employment 1995-07-19 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 2900
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 9
Filing Date 1995-07-19
Termination Date 1996-02-29
Date Issue Joined 1995-08-18
Section 2003

Parties

Name REDLING
Role Plaintiff
Name W.M. BERG INC.
Role Defendant
0200431 Civil Rights Employment 2002-01-18 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2002-01-18
Termination Date 2003-08-05
Section 2000
Sub Section E
Status Terminated

Parties

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

Date of last update: 17 Mar 2025

Sources: New York Secretary of State