Search icon

BERKLEY MEDICAL RESOURCES, INC.

Company Details

Name: BERKLEY MEDICAL RESOURCES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Aug 1952 (73 years ago)
Entity Number: 84846
ZIP code: 15478
County: New York
Place of Formation: New York
Address: 700 MOUNTAIN VIEW DRIVE, SMITHFIELD, PA, United States, 15478
Principal Address: 49 KIAWAH ISLAND CLUB DRIVE, KIAWAH ISLAND, SC, United States, 29455

Shares Details

Shares issued 24000

Share Par Value 100

Type PAR VALUE

Chief Executive Officer

Name Role Address
JOHN R BERKLEY Chief Executive Officer 49 KIAWAH ISLAND CLUB DRIVE, KIAWAH ISLAND, SC, United States, 29455

DOS Process Agent

Name Role Address
BERKLEY MEDICAL RESOURCES, INC. DOS Process Agent 700 MOUNTAIN VIEW DRIVE, SMITHFIELD, PA, United States, 15478

History

Start date End date Type Value
2014-08-06 2016-08-01 Address 4 FOX RUN RD, REDDING, CT, 06896, USA (Type of address: Chief Executive Officer)
2014-08-06 2016-08-01 Address 4 FOX RUN RD, REDDING, CT, 06896, USA (Type of address: Principal Executive Office)
2012-08-09 2014-08-06 Address 583 EAST WOODS ROAD, PO BOX 3285, PALM BEACH, FL, 33480, USA (Type of address: Chief Executive Officer)
2011-07-07 2012-08-09 Address 583 EAST WOODS ROAD, PO BOX 3285, PALM BEACH, FL, 33480, USA (Type of address: Chief Executive Officer)
2011-07-07 2014-08-06 Address 583 EAST WOODS ROAD, PO BOX 3285, PALM BEACH, FL, 33480, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200803060395 2020-08-03 BIENNIAL STATEMENT 2020-08-01
180801006988 2018-08-01 BIENNIAL STATEMENT 2018-08-01
160801006134 2016-08-01 BIENNIAL STATEMENT 2016-08-01
140806006043 2014-08-06 BIENNIAL STATEMENT 2014-08-01
120809006058 2012-08-09 BIENNIAL STATEMENT 2012-08-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State