BERGMAN TOOL MFG. CO., INC.

Name: | BERGMAN TOOL MFG. CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Apr 1947 (78 years ago) |
Date of dissolution: | 02 Oct 2002 |
Entity Number: | 79732 |
ZIP code: | 60195 |
County: | Erie |
Place of Formation: | New York |
Address: | 2800 W HIGGINS RD, STE 805, HOFFMAN ESTATES, IL, United States, 60195 |
Shares Details
Shares issued 4800
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
AMERICAN TOOL COMPANIES INC | DOS Process Agent | 2800 W HIGGINS RD, STE 805, HOFFMAN ESTATES, IL, United States, 60195 |
Name | Role | Address |
---|---|---|
ALLEN D PETERSEN | Chief Executive Officer | 2800 W HIGGINS RD, STE 835, HOFFMAN ESTATES, IL, United States, 60195 |
Start date | End date | Type | Value |
---|---|---|---|
1997-05-08 | 2001-04-23 | Address | 301 S 13TH ST, STE 600, LINCOLN, NE, 68508, USA (Type of address: Service of Process) |
1992-10-26 | 1997-05-08 | Address | 301 SOUTH 13TH ST SUITE 600, LINCOLN, NE, 68508, 2580, USA (Type of address: Chief Executive Officer) |
1992-10-26 | 1997-05-08 | Address | 301 SOUTH 13TH ST SUITE 600, LINCOLN, NE, 68508, 2580, USA (Type of address: Principal Executive Office) |
1991-07-08 | 1997-05-08 | Address | ATTN: SECRETARY, P.O. BOX 337, DEWITT, NE, 68341, USA (Type of address: Service of Process) |
1947-04-21 | 1966-08-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
021002000683 | 2002-10-02 | CERTIFICATE OF MERGER | 2002-10-02 |
010423002449 | 2001-04-23 | BIENNIAL STATEMENT | 2001-04-01 |
970508002153 | 1997-05-08 | BIENNIAL STATEMENT | 1997-04-01 |
000044003881 | 1993-08-30 | BIENNIAL STATEMENT | 1993-04-01 |
921026002070 | 1992-10-26 | BIENNIAL STATEMENT | 1992-04-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State