Search icon

NATHAN BERRIE & SONS, INC.

Company Details

Name: NATHAN BERRIE & SONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Dec 1952 (72 years ago)
Entity Number: 85736
ZIP code: 11558
County: Nassau
Place of Formation: New York
Address: 3956 LONG BEACH RD, ISLAND PARK, NY, United States, 11558

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STANLEY BERRIE Chief Executive Officer 3956 LONG BEACH RD, ISLAND PARK, NY, United States, 11558

DOS Process Agent

Name Role Address
STANLEY BERRIE DOS Process Agent 3956 LONG BEACH RD, ISLAND PARK, NY, United States, 11558

History

Start date End date Type Value
2024-12-11 2024-12-11 Address 3956 LONG BEACH RD, ISLAND PARK, NY, 11558, USA (Type of address: Chief Executive Officer)
2014-12-17 2024-12-11 Address 3956 LONG BEACH RD, ISLAND PARK, NY, 11558, USA (Type of address: Chief Executive Officer)
2014-12-17 2024-12-11 Address 3956 LONG BEACH RD, ISLAND PARK, NY, 11558, USA (Type of address: Service of Process)
1993-12-16 2014-12-17 Address 3956 LONG BEACH ROAD, ISLAND PARK, NY, 11558, USA (Type of address: Service of Process)
1993-01-05 2014-12-17 Address 3956 LONG BEACH ROAD, ISLAND PARK, NY, 11558, USA (Type of address: Chief Executive Officer)
1993-01-05 2014-12-17 Address 3956 LONG BEACH ROAD, ISLAND PARK, NY, 11558, USA (Type of address: Principal Executive Office)
1976-12-09 2024-12-11 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 2000
1952-12-30 1993-12-16 Address 3956 LONG BEACH RD, ISLAND PARK, NY, 11558, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241211002374 2024-12-11 BIENNIAL STATEMENT 2024-12-11
221214001120 2022-12-14 BIENNIAL STATEMENT 2022-12-01
201202061494 2020-12-02 BIENNIAL STATEMENT 2020-12-01
181203007706 2018-12-03 BIENNIAL STATEMENT 2018-12-01
161201006041 2016-12-01 BIENNIAL STATEMENT 2016-12-01
141217006069 2014-12-17 BIENNIAL STATEMENT 2014-12-01
121213002237 2012-12-13 BIENNIAL STATEMENT 2012-12-01
101223002428 2010-12-23 BIENNIAL STATEMENT 2010-12-01
081202002133 2008-12-02 BIENNIAL STATEMENT 2008-12-01
061222002705 2006-12-22 BIENNIAL STATEMENT 2006-12-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
102876067 0214700 1992-07-13 3956 LONG BEACH ROAD, ISLAND PARK, NY, 11558
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1992-08-03
Case Closed 1993-01-14

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100094 D09 III
Issuance Date 1992-09-14
Abatement Due Date 1992-10-15
Current Penalty 300.0
Initial Penalty 800.0
Contest Date 1992-10-06
Final Order 1992-12-24
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100094 B09 V
Issuance Date 1992-09-14
Abatement Due Date 1992-10-15
Contest Date 1992-10-06
Final Order 1992-12-24
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1992-09-14
Abatement Due Date 1992-10-30
Current Penalty 300.0
Initial Penalty 800.0
Contest Date 1992-10-06
Final Order 1992-12-24
Nr Instances 1
Nr Exposed 6
Gravity 02
Citation ID 01003A
Citaton Type Serious
Standard Cited 19101200 F05 I
Issuance Date 1992-09-14
Abatement Due Date 1992-10-30
Current Penalty 300.0
Initial Penalty 800.0
Contest Date 1992-10-06
Final Order 1992-12-24
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01003B
Citaton Type Serious
Standard Cited 19101200 F05 II
Issuance Date 1992-09-14
Abatement Due Date 1992-10-30
Contest Date 1992-10-06
Final Order 1992-12-24
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19101200 G08
Issuance Date 1992-09-14
Abatement Due Date 1992-10-30
Current Penalty 100.0
Initial Penalty 800.0
Contest Date 1992-10-06
Final Order 1992-12-24
Nr Instances 1
Nr Exposed 6
Gravity 02
Citation ID 01005
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1992-09-14
Abatement Due Date 1992-10-30
Current Penalty 400.0
Initial Penalty 800.0
Contest Date 1992-10-06
Final Order 1992-12-24
Nr Instances 1
Nr Exposed 6
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100020 G01
Issuance Date 1992-09-14
Abatement Due Date 1992-09-22
Contest Date 1992-10-06
Final Order 1992-12-24
Nr Instances 1
Nr Exposed 6
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100020 G02
Issuance Date 1992-09-14
Abatement Due Date 1992-09-22
Contest Date 1992-10-06
Final Order 1992-12-24
Nr Instances 1
Nr Exposed 6
Gravity 00

Date of last update: 19 Mar 2025

Sources: New York Secretary of State