Search icon

BERKSHIRE FINANCIAL GROUP INC.

Branch
Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: BERKSHIRE FINANCIAL GROUP INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Revoked
Date Formed: 01 Apr 2002
Branch of: BERKSHIRE FINANCIAL GROUP INC., NEW YORK (Company Number 2392071)
Business ALEI: 0710298
Annual report due: 29 Apr 2006
Mailing address: 585 NO. GANNON AVENUE, STATEN ISLAND, NY, 10314
Place of Formation: NEW YORK

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Officer

Name Role Business address Residence address
FRANK CARONE Officer 585 NO. GANNON AVENUE, STATEN ISLAND, NY, 10314, United States 2626 NATIONAL DRIVE, BROOKLYN, NY, 11234, United States
JANICE AXELROD Officer 14 TOWER PLACE, ROSLYN, NY, 11576, United States 13802 NEWPORT AVE., BELLE HARBOR, NY, 11234, United States
ABE ROZENCWAIG Officer 585 NO. GANNON AVENUE, STATEN ISLAND, NY, 10314, United States 272 OLD RIDGE AVENUE, STATEN ISLAND, NY, 10312, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010442548 2022-02-09 - Administrative Dissolution Certificate of Dissolution/Revocation -
0007336548 2021-05-14 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0002914017 2005-05-02 - Annual Report Annual Report 2005
0002755306 2004-06-24 - Annual Report Annual Report 2004
0002746009 2004-06-14 2004-06-14 Change of Business Address Business Address Change -
0002643946 2003-05-12 - Annual Report Annual Report 2003
0002398097 2002-04-01 - Business Registration Certificate of Authority -
See something incorrect or outdated?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