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 LAND SURVEYS, INC.

Organization Information

Org Type Effective Date Established Date Filing Date Charter Class Sec Type Termination Date Termination Reason
C | Corporation10/30/197510/30/1975DomesticProfit4/18/2016Pending
Back To Top

Organization Information

Business Purpose5413 - Professional, Scientific and Techincal Servies - Professional, Scientific and Techincal Servies - Architectural, Engineering and Related Services (landscape architects, drafting, geophysical mapping, testing labs) Capital Stock5000.0000
Charter CountyMorganControl Number0
Charter StateWVExcess Acres1
At Will Term Member Managed
At Will Term YearsPar Value100.000000
Authorized Shares50Young EntrepreneurNot Specified
       
Back To Top

Addresses

Type Address
Local Office Address175 WILKES STREET
BERKELEY SPRINGS, WV, 25411
Mailing Address175 WILKES STREET
BERKELEY SPRINGS, WV, 25411
USA
Notice of Process AddressCHARLES P. DAWSON
175 WILKES STREET
BERKELEY SPRINGS, WV, 25411
Principal Office Address175 WILKES STREET
BERKELEY SPRINGS, WV, 25411
USA
Type Address
Back To Top

Officers

Type Name/Address
IncorporatorMICHAEL M CRAWFORD
P O BOX 337
BERKELEY SPRINGS, WV, 25411
USA
IncorporatorWAYNE G. STOTLER
ROUTE 1
BERKELEY SPRINGS, WV, 25411
USA
PresidentCHARLES P. DAWSON
175 WILKES STREET
BERKELEY SPRINGS, WV, 25411
SecretaryMICHAEL M. CRAWFORD
175 WILKES STREET
BERKELEY SPRINGS, WV, 25411
TreasurerMICHAEL M. CRAWFORD
175 WILKES STREET
BERKELEY SPRINGS, WV, 25411
Type Name/Address
Back To Top

Annual Reports

Filed For
2016
2015
2014
2013
2012
2011
2010
2009
2008
2007
2006
2005
2004
2003
2002
2001
2000
1999
1998
Date filed
Back To Top

Dissolutions

Action Pending Approval Request Date Articles Date Employment Security Approval Date Workers Compensation Approval Date Tax Approval Date
Voluntary Dissolution (Domestic)4/18/20164/18/20164/27/20164/19/2016
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 — 3:56 AM