Search icon

BERKSHIRE MATERIAL HANDLING CORP.

Company Details

Entity Name: BERKSHIRE MATERIAL HANDLING CORP.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Forfeited
Date Formed: 01 Dec 1994
Business ALEI: 0507622
Business address: 321 NORTH STREET, GOSHEN, CT, 06756
ZIP code: 06756
County: Litchfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000

Agent

Name Role Business address Residence address
DONNA J. BROOKS Agent 45 CENTER ST., WINSTED, CT, 06098, United States EAST COTTON HILL RD, NEW HARTFORD, CT, 06057, United States

Officer

Name Role Business address Residence address
TINA PITCHER Officer 321 NORTH ST., GOSHEN, CT, 06756, United States 60 HOOPERFIELDS DR., SHARON, CT, 06069, United States
DALE K. MERRILL Officer 321 NORTH ST., GOSHEN, CT, 06756, United States 5 BARTHOLOMEW HILL RD., GOSHEN, CT, 06756, United States
ROBERT C. JAEGER Officer 321 NORTH ST., GOSHEN, CT, 06756, United States 46 OLD TURNPIKE NORTH, NORTH CANAAN, CT, 06018, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0007139025 2021-02-09 No data Administrative Dissolution Certificate of Dissolution/Revocation No data
0007001555 2020-10-14 No data Administrative Dissolution Notice of Intent to Dissolve/Revoke No data
0002244043 2001-03-19 2001-03-19 Annual Report Annual Report 2000
0002052922 1999-12-03 1999-12-03 Annual Report Annual Report 1999
0001922694 1998-12-03 1998-12-03 Annual Report Annual Report 1998
0001807105 1997-12-02 1997-12-02 Annual Report Annual Report 1997
0001686611 1996-12-06 No data Annual Report Annual Report 1996
0001512910 1994-12-01 No data First Report Organization and First Report No data
0001512907 1994-12-01 No data Business Formation Certificate of Incorporation No data

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website