You are viewing this page over a secure connection. Click here for more information.
Online Data Services Help

Business Organization Detail

Back to Corporations Search

NOTICE: The West Virginia Secretary of State's Office makes every reasonable effort to ensure the accuracy of information. However, we make no representation or warranty as to the correctness or completeness of the information. If information is missing from this page, it is not in the The West Virginia Secretary of State's database.

BERKELEY ALUMINUM INC.

Organization Information

Org Type Effective Date Established Date Filing Date Charter Class Sec Type Termination Date Termination Reason
C | Corporation10/30/199610/30/1996ForeignProfit2/25/2010Withdrawal (Foreign)
Back To Top

Organization Information

Business Purpose3313 - Manufacturing - Primary Metal Manufacturing - Alumina and Aluminum Production and Processing (secondary smelting ) Capital Stock0.0000
Charter CountyControl Number0
Charter StateDEExcess Acres0
At Will Term Member Managed
At Will Term YearsPar Value0.000000
Authorized Shares0Young EntrepreneurNot Specified
       
Back To Top

Addresses

Type Address
Notice of Process AddressCORPORATION SERVICE COMPANY
209 WEST WASHINGTON STREET
CHARLESTON, WV, 25302
USA
Principal Office Address2511 GARDEN ROAD
SUITE A200
MONTEREY, CA, 93940
USA
Type Address
Back To Top

Officers

Type Name/Address
DirectorWAYNE HALE
2511 GARDEN ROAD BLDG.A STE 200
MONTEREY, CA, 93940
USA
DirectorMICHAEL A BLESS
2511 GARDEN ROAD BLDG.A STE 200
MONTEREY, CA, 93940
USA
PresidentWAYNE HALE
2511 GARDEN ROAD BLDG, A STE 200
MONTEREY, CA, 93940
USA
SecretaryROBERT R NIELSEN
2511 GARDEN ROAD
BLDG A SUITE 200
MONTEREY, CA, 93940
USA
TreasurerMICHELLE M. LAIR
2511 GARDEN ROAD
BLDG A STE 200
MONTEREY, CA, 93940
USA
Vice-PresidentMICHAEL BLESS
2511 GRADEN RD. BLDG. A SUITE 200
MONTEREY, CA, 93940
USA
Type Name/Address
Back To Top

Subsidiaries

Name Address
CENTURY ALUMINUM COMPANY
2511 GARDEN ROAD BLDG. A STE 200
MONTEREY, CA, 93940
USA
Name Address
Back To Top

Annual Reports

Filed For
2008
2007
2006
2005
2004
2003
2002
2001
2000
1999
1998
1997
Date filed
Back To Top

Dissolutions

Action Pending Approval Request Date Articles Date Employment Security Approval Date Workers Compensation Approval Date Tax Approval Date
Withdrawal (Foreign)6/17/20087/1/20086/23/20082/25/2010
Action Pending Approval Request Date Articles Date Employment Security Approval Date Workers Compensation Approval Date Tax Approval Date

For more information, please contact the Secretary of State's Office at 304-558-8000.

 

Do not change or put anything here:

Thursday, April 24, 2025 — 4:08 AM