Search icon

BERKSHIRE CONSTRUCTION COMPANY, INC.

Headquarter
Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: BERKSHIRE CONSTRUCTION COMPANY, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Dissolved
Date Formed: 23 Oct 1957
Date of dissolution: 19 Oct 1998
Business ALEI: 0082061
Annual report due: 30 Sep 1998
Mailing address: P O BOX 215 RAILROAD ST 115, FALLS VILLAGE, CT, 06031
Place of Formation: CONNECTICUT
Total authorized shares: 100000

Links between entities

Type Company Name Company Number State
Headquarter of BERKSHIRE CONSTRUCTION COMPANY, INC., NEW YORK 150236 NEW YORK

Agent

Name Role Business address Residence address
WILLIAM L. DICKENSON Agent R R STREET EXT, FALLS VILLAGE, CT, 06031, United States R.F.D., FALLS VILLAGE, CT, 06031, United States

Officer

Name Role Business address Residence address
JEFFREY D. LINDSTROM Officer 115 RAILROAD STREET, FALLS VILLAGE, CT, 06031, United States 47 TAMARACK LANE, GOSHEN, CT, 06756, United States
EDWARD P. PRUHENSKI Officer 115 RAILROAD STREET, FALLS VILLAGE, CT, 06031, United States 242 EAST STREET, GREAT BARRINGTON, MA, 01230, United States

History

Type Old value New value Date of change
Name change BERKSHIRE HOMES, INCORPORATED BERKSHIRE CONSTRUCTION COMPANY, INC. 1962-08-10
Name change BERKSHIRE HOMES, INCORPORATED, THE (ALIAS) BERKSHIRE HOMES, INCORPORATED 1959-05-15

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0001905647 1998-10-19 1998-10-19 Dissolution Certificate of Dissolution -
0001782668 1997-09-26 1997-09-26 Annual Report Annual Report 1997
0001667425 1996-09-30 - Annual Report Annual Report 1996
0001582979 1995-12-29 - Annual Report Annual Report 1995
0000087364 1970-03-30 - Amendment Amend -
0000087363 1970-03-30 - Amendment Amend -
0000988503 1962-08-10 - Amendment Amend Name -
0000988504 1959-05-15 - Amendment Amend Name -
0000087562 1958-12-29 - Amendment Amend -
0000087561 1958-03-14 - First Report Organization and First Report -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109824896 0112000 1992-02-26 115 RAILROAD STREET, FALLS VILLAGE, CT, 06031
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1992-02-26
Case Closed 1992-02-26
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information