Search icon

NEHI BEVERAGES, INC.

Company Details

Name: NEHI BEVERAGES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 May 1947 (78 years ago)
Date of dissolution: 24 Jan 2002
Entity Number: 79897
ZIP code: 12204
County: Albany
Place of Formation: New York
Address: BOX 4147, 1240 BROADWAY, ALBANY, NY, United States, 12204
Principal Address: 9 CENTRAL LANE, DELMAR, NY, United States, 12054

Shares Details

Shares issued 0

Share Par Value 200000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent BOX 4147, 1240 BROADWAY, ALBANY, NY, United States, 12204

Chief Executive Officer

Name Role Address
EUGENE BERKUW Chief Executive Officer BOX 4147, ALBANY, NY, United States, 12204

History

Start date End date Type Value
1947-05-21 1995-07-31 Address 78 STATE ST., ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
020124000185 2002-01-24 CERTIFICATE OF DISSOLUTION 2002-01-24
010921000002 2001-09-21 ANNULMENT OF DISSOLUTION 2001-09-21
DP-1522819 2001-03-28 DISSOLUTION BY PROCLAMATION 2001-03-28
950731002196 1995-07-31 BIENNIAL STATEMENT 1993-05-01
A882544-2 1982-07-01 ASSUMED NAME CORP INITIAL FILING 1982-07-01
249180 1961-01-09 CERTIFICATE OF AMENDMENT 1961-01-09
55861 1957-03-14 CERTIFICATE OF AMENDMENT 1957-03-14
7018-52 1947-05-21 CERTIFICATE OF INCORPORATION 1947-05-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
107511271 0213100 1991-01-25 1240-1242 BROADWAY, ALBANY, NY, 12204
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-01-30
Case Closed 1991-09-13

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100110 F02 I
Issuance Date 1991-03-06
Abatement Due Date 1991-03-23
Current Penalty 350.0
Initial Penalty 350.0
Contest Date 1991-03-29
Final Order 1991-07-22
Nr Instances 1
Nr Exposed 5
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 1991-03-06
Abatement Due Date 1991-04-07
Current Penalty 100.0
Initial Penalty 280.0
Contest Date 1991-03-29
Final Order 1991-07-22
Nr Instances 1
Nr Exposed 5
Gravity 04
Citation ID 01003
Citaton Type Serious
Standard Cited 19100305 E02
Issuance Date 1991-03-06
Abatement Due Date 1991-04-07
Current Penalty 160.0
Initial Penalty 420.0
Contest Date 1991-03-29
Final Order 1991-07-22
Nr Instances 1
Nr Exposed 5
Gravity 06
Citation ID 01004
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1991-03-06
Abatement Due Date 1991-04-07
Current Penalty 160.0
Initial Penalty 420.0
Contest Date 1991-03-29
Final Order 1991-07-22
Nr Instances 1
Nr Exposed 5
Gravity 06
Citation ID 01005
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 1991-03-06
Abatement Due Date 1991-04-07
Current Penalty 160.0
Initial Penalty 420.0
Contest Date 1991-03-29
Final Order 1991-07-22
Nr Instances 1
Nr Exposed 5
Gravity 06
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1991-03-06
Abatement Due Date 1991-03-09
Current Penalty 20.0
Initial Penalty 70.0
Contest Date 1991-03-29
Final Order 1991-07-22
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1991-03-06
Abatement Due Date 1991-03-15
Current Penalty 70.0
Initial Penalty 70.0
Contest Date 1991-03-29
Final Order 1991-07-22
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100037 Q02
Issuance Date 1991-03-06
Abatement Due Date 1991-03-15
Contest Date 1991-03-29
Final Order 1991-07-22
Nr Instances 1
Nr Exposed 5
Citation ID 02004
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 1991-03-06
Abatement Due Date 1991-03-15
Contest Date 1991-03-29
Final Order 1991-07-22
Nr Instances 1
Nr Exposed 5
10730992 0213100 1980-12-30 1240 BROADWAY, Albany, NY, 12204
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-12-30
Case Closed 1981-02-02

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1981-01-08
Abatement Due Date 1981-01-23
Nr Instances 1
10729838 0213100 1979-11-21 1240 BROADWAY, Albany, NY, 12204
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-11-21
Case Closed 1984-03-10
10768729 0213100 1977-01-28 1240 BROADWAY, Albany, NY, 12204
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-01-28
Case Closed 1984-03-10
10768646 0213100 1976-12-03 1240 BROADWAY, Albany, NY, 12204
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-12-07
Case Closed 1977-06-17

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19040002 A
Issuance Date 1976-12-17
Abatement Due Date 1977-01-23
Current Penalty 40.0
Initial Penalty 70.0
Contest Date 1977-01-15
Nr Instances 1
Citation ID 02001A
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1976-12-17
Abatement Due Date 1977-01-23
Current Penalty 5.0
Initial Penalty 35.0
Contest Date 1977-01-15
Nr Instances 3
Citation ID 02001B
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1976-12-17
Abatement Due Date 1977-01-23
Nr Instances 1
Citation ID 02001C
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1976-12-17
Abatement Due Date 1977-01-23
Nr Instances 2
Citation ID 02002
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1976-12-17
Abatement Due Date 1976-12-20
Nr Instances 2
Citation ID 02003
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1976-12-17
Abatement Due Date 1977-01-07
Nr Instances 2
Citation ID 02004
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1976-12-17
Abatement Due Date 1977-01-07
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-12-17
Abatement Due Date 1976-12-20
Nr Instances 2
Citation ID 02006
Citaton Type Other
Standard Cited 19100025 D01 X
Issuance Date 1976-12-17
Abatement Due Date 1976-12-20
Nr Instances 1
Citation ID 02007
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1976-12-17
Abatement Due Date 1977-01-23
Nr Instances 2
Citation ID 02008
Citaton Type Other
Standard Cited 19100022 A02
Issuance Date 1976-12-17
Abatement Due Date 1977-01-23
Nr Instances 1
Citation ID 02009
Citaton Type Other
Standard Cited 19100145 C01 I
Issuance Date 1976-12-17
Abatement Due Date 1977-01-07
Nr Instances 1
Citation ID 02010
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1976-12-17
Abatement Due Date 1976-12-20
Current Penalty 15.0
Initial Penalty 15.0
Nr Instances 1
10705028 0213100 1975-03-25 1240 BROADWAY, Albany, NY, 12204
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-03-25
Case Closed 1975-09-16

Violation Items

Citation ID 01002
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 1975-04-03
Abatement Due Date 1975-05-03
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100110 E04 III
Issuance Date 1975-04-03
Abatement Due Date 1975-05-03
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100176 A
Issuance Date 1975-04-03
Abatement Due Date 1975-05-03
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1975-04-03
Abatement Due Date 1975-05-03
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100219 P01
Issuance Date 1975-04-03
Abatement Due Date 1975-04-11
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100157 A02
Issuance Date 1975-04-03
Abatement Due Date 1975-04-11
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1975-04-03
Abatement Due Date 1975-05-03
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State