Search icon

BERGER BOILER CORP.

Company Details

Name: BERGER BOILER CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Dec 1985 (39 years ago)
Entity Number: 985675
ZIP code: 11226
County: Kings
Place of Formation: New York
Address: 937 ROGERS AVE, BROOKLYN, NY, United States, 11226

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ERNEST MUNDAY Chief Executive Officer 937 ROGERS AVE, BROOKLYN, NY, United States, 11226

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 937 ROGERS AVE, BROOKLYN, NY, United States, 11226

History

Start date End date Type Value
2008-01-08 2009-12-10 Address 937 ROGERS AVE, BROOKLYN, NY, 11226, USA (Type of address: Chief Executive Officer)
2000-01-19 2008-01-08 Address 937 ROGERS AVE, BROOKLYN, NY, 11226, USA (Type of address: Chief Executive Officer)
1993-01-04 2000-01-19 Address NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer)
1993-01-04 2008-01-08 Address 937 ROGERS AVE, BROOKLYN, NY, 11226, USA (Type of address: Principal Executive Office)
1993-01-04 2008-01-08 Address 937 ROGERS AVE, BROOKLYN, NY, 11226, USA (Type of address: Service of Process)
1985-12-05 1993-01-04 Address 1837 FLATBUSH AVE., BROOKLYN, NY, 11210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140124002248 2014-01-24 BIENNIAL STATEMENT 2013-12-01
120110002685 2012-01-10 BIENNIAL STATEMENT 2011-12-01
091210002480 2009-12-10 BIENNIAL STATEMENT 2009-12-01
080108002981 2008-01-08 BIENNIAL STATEMENT 2007-12-01
060125002125 2006-01-25 BIENNIAL STATEMENT 2005-12-01
031202002111 2003-12-02 BIENNIAL STATEMENT 2003-12-01
011217002282 2001-12-17 BIENNIAL STATEMENT 2001-12-01
000119002810 2000-01-19 BIENNIAL STATEMENT 1999-12-01
971208002000 1997-12-08 BIENNIAL STATEMENT 1997-12-01
931222002261 1993-12-22 BIENNIAL STATEMENT 1993-12-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1725373 Intrastate Non-Hazmat 2008-04-04 - - 12 10 Priv. Pass. (Business)
Legal Name BERGER BOILER CORP
DBA Name ELEGANCE
Physical Address 937 ROGERS AVE, BROOKLYUN, NY, 11226, US
Mailing Address 937 ROGERS AVE, BROOKLYN, NY, 11226, US
Phone (718) 282-1448
Fax (717) 282-2226
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 17 Mar 2025

Sources: New York Secretary of State