Name: | OWENS-BROCKWAY GLASS CONTAINER INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Apr 1987 (38 years ago) |
Entity Number: | 1162996 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | ONE MICHAEL OWENS WAY, PLAZA 1, PERRYSBURG, OH, United States, 43551 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
ANDRES A. LOPEZ | Chief Executive Officer | ONE MICHAEL OWENS WAY, PERRYSBURG, OH, United States, 43551 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-11 | 2023-04-11 | Address | ONE MICHAEL OWENS WAY, PERRYSBURG, OH, 43551, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2023-04-11 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-04-11 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-04-11 | 2023-04-11 | Address | ONE MICHAEL OWENS WAY, PERRYSBURG, OH, 43551, USA (Type of address: Chief Executive Officer) |
2007-05-29 | 2017-04-11 | Address | ONE MICHAEL OWENS WAY, PERRYSBURG, OH, 43551, USA (Type of address: Chief Executive Officer) |
1999-10-14 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-10-14 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-04-14 | 2007-05-29 | Address | 1 SEAGATE, TOLEDO, OH, 43666, USA (Type of address: Chief Executive Officer) |
1993-07-26 | 2007-05-29 | Address | ONE SEAGATE, TAX-5, TOLEDO, OH, 43666, USA (Type of address: Principal Executive Office) |
1992-11-13 | 1999-04-14 | Address | ONE SEAGATE, TOLEDO, OH, 43666, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230411000691 | 2023-04-11 | BIENNIAL STATEMENT | 2023-04-01 |
210408060547 | 2021-04-08 | BIENNIAL STATEMENT | 2021-04-01 |
190412060516 | 2019-04-12 | BIENNIAL STATEMENT | 2019-04-01 |
SR-16026 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-16025 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170411006066 | 2017-04-11 | BIENNIAL STATEMENT | 2017-04-01 |
150401007222 | 2015-04-01 | BIENNIAL STATEMENT | 2015-04-01 |
130404006072 | 2013-04-04 | BIENNIAL STATEMENT | 2013-04-01 |
110412002061 | 2011-04-12 | BIENNIAL STATEMENT | 2011-04-01 |
100428002206 | 2010-04-28 | BIENNIAL STATEMENT | 2009-04-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
302691795 | 0215800 | 2000-07-25 | 7134 COUNTY HOUSE ROAD, AUBURN, NY, 13021 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 203095393 |
Safety | Yes |
Health | Yes |
Violation Items
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19100134 D01 I |
Issuance Date | 2000-12-21 |
Abatement Due Date | 2000-12-27 |
Current Penalty | 3500.0 |
Initial Penalty | 5000.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Complaint |
Gravity | 10 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19100134 F02 |
Issuance Date | 2000-12-21 |
Abatement Due Date | 2000-12-27 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 10 |
Citation ID | 01002A |
Citaton Type | Serious |
Standard Cited | 19100147 F03 I |
Issuance Date | 2000-12-21 |
Abatement Due Date | 2001-01-24 |
Current Penalty | 1190.0 |
Initial Penalty | 1700.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 02 |
Citation ID | 01002B |
Citaton Type | Serious |
Standard Cited | 19100147 F03 II |
Issuance Date | 2000-12-21 |
Abatement Due Date | 2001-01-24 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 02 |
Citation ID | 02001A |
Citaton Type | Serious |
Standard Cited | 19101000 C |
Issuance Date | 2000-12-21 |
Abatement Due Date | 2001-08-17 |
Current Penalty | 20000.0 |
Initial Penalty | 25000.0 |
Nr Instances | 2 |
Nr Exposed | 2 |
Related Event Code (REC) | Complaint |
Gravity | 10 |
Citation ID | 02001B |
Citaton Type | Serious |
Standard Cited | 19101000 E |
Issuance Date | 2000-12-21 |
Abatement Due Date | 2001-08-17 |
Nr Instances | 2 |
Nr Exposed | 2 |
Related Event Code (REC) | Complaint |
Gravity | 10 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State