Search icon

CONTAINER MANAGEMENT CORP.

Company Details

Name: CONTAINER MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Apr 1989 (36 years ago)
Date of dissolution: 24 Sep 1997
Entity Number: 1347504
ZIP code: 12309
County: Albany
Place of Formation: New York
Address: 4074 RIVER ROAD, SCHENECTADY, NY, United States, 12309

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DONA GREENBERG DOS Process Agent 4074 RIVER ROAD, SCHENECTADY, NY, United States, 12309

Filings

Filing Number Date Filed Type Effective Date
DP-1319059 1997-09-24 DISSOLUTION BY PROCLAMATION 1997-09-24
C003590-4 1989-04-26 CERTIFICATE OF INCORPORATION 1989-04-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
122246549 0213100 1995-04-05 380 HUDSON RIVER ROAD, WATERFORD, NY, 12188
Inspection Type FollowUp
Scope NoInspection
Safety/Health Health
Close Conference 1995-04-05
Case Closed 1995-04-05

Related Activity

Type Inspection
Activity Nr 122250129
122250129 0213100 1994-06-01 380 HUDSON RIVER ROAD, WATERFORD, NY, 12188
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1994-06-06
Case Closed 1996-01-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 D01 III
Issuance Date 1994-07-11
Abatement Due Date 1994-08-11
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100106 E02 IVA
Issuance Date 1994-07-11
Abatement Due Date 1994-07-14
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100107 F03
Issuance Date 1994-07-11
Abatement Due Date 1994-07-14
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100107 G02
Issuance Date 1994-07-11
Abatement Due Date 1994-07-14
Nr Instances 1
Nr Exposed 2
Gravity 01
108655432 0213100 1992-10-22 380 HUDSON RIVER ROAD, WATERFORD, NY, 12188
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1992-10-27
Case Closed 1994-04-05

Related Activity

Type Complaint
Activity Nr 72066855
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1993-01-25
Abatement Due Date 1993-02-27
Current Penalty 525.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 05
Hazard EXPLOSION
Citation ID 01002
Citaton Type Serious
Standard Cited 19100334 A03 II
Issuance Date 1993-01-25
Abatement Due Date 1993-01-28
Current Penalty 525.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1993-01-25
Abatement Due Date 1993-02-02
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1993-01-25
Abatement Due Date 1993-02-02
Nr Instances 1
Nr Exposed 5
Gravity 01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State