BERGER INDUSTRIES INC - Florida Company Profile
Branch
Entity Name: | BERGER INDUSTRIES INC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 28 Apr 1967 (58 years ago) |
Branch of: | BERGER INDUSTRIES INC, NEW YORK (Company Number 205106) |
Date of dissolution: | 26 Aug 1994 (31 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 26 Aug 1994 (31 years ago) |
Document Number: | 820421 |
FEI/EIN Number | 112126957 |
Address: | 74-16 GRAND AVENUE, MASPETH QUEENS NEW YORK, 11373-4127 |
Mail Address: | 74-16 GRAND AVENUE, MASPETH QUEENS NEW YORK, 11373-4127 |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
BERGER, ROBERT | Director | 74-16 GRAND AVENUE, MASPETH, NY 00000 |
BERGER, ROBERT | Secretary | 74-16 GRAND AVENUE, MASPETH, NY 00000 |
LAZARUS, MORTON | Vice President | 74-16 GRAND AVENUE, MASPETH, NY 00000 |
LAZARUS, MORTON | Treasurer | 74-16 GRAND AVENUE, MASPETH, NY 00000 |
STEINER, ROBERT | Director | 74-16 GRAND AVENUE, MASPETH, NY 00000 |
STEINER, ROBERT | President | 74-16 GRAND AVENUE, MASPETH, NY 00000 |
CT CORPORATION SYSTEM | Agent | 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324 |
LAZARUS, MORTON | Director | 74-16 GRAND AVENUE, MASPETH, NY 00000 |
HARRISON MATTHEW J | Executive Vice President | 74-16 GRAND AVENUE, MASPETH, NY |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 1994-08-26 | - | - |
REGISTERED AGENT NAME CHANGED | 1992-02-27 | CT CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 1992-02-27 | 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
This company hasn't received any reviews.
Date of last update: 01 Jul 2025
Sources: Florida Department of State