Name: | BERRY INDUSTRIAL GROUP INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Oct 1984 (41 years ago) |
Date of dissolution: | 13 Sep 2023 |
Entity Number: | 949574 |
ZIP code: | 10962 |
County: | Rockland |
Place of Formation: | New York |
Address: | 121 CONSTITUTION DRIVE, ORANGEBURG, NY, United States, 10962 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JENNIFER BERRY | DOS Process Agent | 121 CONSTITUTION DRIVE, ORANGEBURG, NY, United States, 10962 |
Name | Role | Address |
---|---|---|
DEBRA BERRY | Chief Executive Officer | 121 CONSTITUTION DRIVE, ORANGEBURG, NY, United States, 10962 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Start date | End date | Type | Value |
---|---|---|---|
2023-09-13 | 2023-09-13 | Address | 30 MAIN ST., NYACK, NY, 10960, USA (Type of address: Chief Executive Officer) |
2023-09-13 | 2023-09-13 | Address | 121 CONSTITUTION DRIVE, ORANGEBURG, NY, 10962, USA (Type of address: Chief Executive Officer) |
2000-10-05 | 2023-09-13 | Address | 6800 JERICHO TURNPIKE, SYOSSET, NY, 11791, USA (Type of address: Service of Process) |
2000-10-05 | 2023-09-13 | Address | 30 MAIN ST., NYACK, NY, 10960, USA (Type of address: Chief Executive Officer) |
1998-10-01 | 2000-10-05 | Address | 6800 JERICHO TURNPIKE, SYOSSET, NY, 11791, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230913002120 | 2023-04-23 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-04-23 |
211227000907 | 2021-12-27 | BIENNIAL STATEMENT | 2021-12-27 |
121114006476 | 2012-11-14 | BIENNIAL STATEMENT | 2012-10-01 |
101007002406 | 2010-10-07 | BIENNIAL STATEMENT | 2010-10-01 |
080925003251 | 2008-09-25 | BIENNIAL STATEMENT | 2008-10-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State