Search icon

SOUTHERN CONTAINER CORP.

Headquarter

Company Details

Name: SOUTHERN CONTAINER CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 May 1991 (34 years ago)
Date of dissolution: 10 Jan 2012
Entity Number: 1547671
ZIP code: 12207
County: Suffolk
Place of Formation: Delaware
Principal Address: 504 THRASHER ST, NORCROSS, GA, United States, 30071
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Links between entities

Type Company Name Company Number State
Headquarter of SOUTHERN CONTAINER CORP., FLORIDA 841630 FLORIDA

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JAMES A RUBRIGHT Chief Executive Officer 504 THRASHER ST, NORCROSS, GA, United States, 30071

History

Start date End date Type Value
2009-03-03 2010-01-06 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2009-03-03 2010-01-06 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2001-05-09 2009-05-07 Address 115 ENGINEERS RD., HAUPPAUGE, NY, 11788, USA (Type of address: Principal Executive Office)
2001-05-09 2009-05-07 Address 115 ENGINEERS RD., HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
1997-05-22 2001-05-09 Address 115 ENGINEERS RD, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
1993-06-22 1997-05-22 Address 2701 NORTH OCEAN BOULEVARD, BOCA RATON, FL, 33431, 7144, USA (Type of address: Chief Executive Officer)
1993-06-22 2001-05-09 Address 115 ENGINEERS ROAD, HAUPPAUGE, NY, 11788, USA (Type of address: Principal Executive Office)
1991-05-14 2009-03-03 Address P.O.BOX 1060, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120110000149 2012-01-10 CERTIFICATE OF TERMINATION 2012-01-10
110719002588 2011-07-19 BIENNIAL STATEMENT 2011-05-01
100106000399 2010-01-06 CERTIFICATE OF CHANGE 2010-01-06
090507002038 2009-05-07 BIENNIAL STATEMENT 2009-05-01
090303000185 2009-03-03 CERTIFICATE OF CHANGE 2009-03-03
070523002528 2007-05-23 BIENNIAL STATEMENT 2007-05-01
050721002656 2005-07-21 BIENNIAL STATEMENT 2005-05-01
030529002677 2003-05-29 BIENNIAL STATEMENT 2003-05-01
010509002398 2001-05-09 BIENNIAL STATEMENT 2001-05-01
990607002519 1999-06-07 BIENNIAL STATEMENT 1999-05-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302704762 0214700 2000-12-13 140 WEST INDUSTRIAL CT., DEER PARK, NY, 11729
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2001-01-10
Case Closed 2001-02-16

Related Activity

Type Complaint
Activity Nr 200152759
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 Q06
Issuance Date 2001-01-09
Abatement Due Date 2001-01-12
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 2001-01-09
Abatement Due Date 2001-01-12
Nr Instances 15
Nr Exposed 74
Gravity 01
300132396 0214700 1997-02-20 140 WEST INDUSTRY COURT, DEER PARK, NY, 11729
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 1997-02-20
Case Closed 1997-03-04

Related Activity

Type Referral
Activity Nr 200150563
Health Yes
300131794 0214700 1996-10-30 140 WEST INDUSTRIAL CT., DEER PARK, NY, 11729
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1997-02-16
Case Closed 1998-02-24

Related Activity

Type Complaint
Activity Nr 200143923
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 1997-03-10
Abatement Due Date 1997-04-24
Current Penalty 4000.0
Initial Penalty 12500.0
Contest Date 1997-04-01
Final Order 1997-08-01
Nr Instances 2
Nr Exposed 6
Gravity 03
106872542 0214700 1991-02-25 140 WEST INDUSTRY COURT, DEER PARK, NY, 11729
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 1991-06-13
Case Closed 1991-08-09

Related Activity

Type Referral
Activity Nr 901103846
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100120 Q01
Issuance Date 1991-07-05
Abatement Due Date 1991-08-05
Current Penalty 600.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 60
Related Event Code (REC) Referral
Gravity 07
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100120 Q03 III
Issuance Date 1991-07-05
Abatement Due Date 1991-08-05
Current Penalty 600.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 60
Related Event Code (REC) Referral
Gravity 07
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100132 C
Issuance Date 1991-07-05
Abatement Due Date 1991-07-15
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Referral
Gravity 06
Citation ID 01002C
Citaton Type Serious
Standard Cited 19100120 Q03 IV
Issuance Date 1991-07-05
Abatement Due Date 1991-07-15
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Referral
Gravity 00
Citation ID 01002D
Citaton Type Serious
Standard Cited 19100120 Q03 VII
Issuance Date 1991-07-05
Abatement Due Date 1991-08-05
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Referral
Gravity 00
Citation ID 01003
Citaton Type Serious
Standard Cited 19100120 Q06
Issuance Date 1991-07-05
Abatement Due Date 1991-08-05
Current Penalty 600.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 60
Related Event Code (REC) Referral
Gravity 07
Citation ID 01004
Citaton Type Serious
Standard Cited 19100120 Q09 II
Issuance Date 1991-07-05
Abatement Due Date 1991-07-15
Current Penalty 500.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 05
Citation ID 01005
Citaton Type Serious
Standard Cited 19100120 Q11 II
Issuance Date 1991-07-05
Abatement Due Date 1991-08-05
Current Penalty 600.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 10
Related Event Code (REC) Referral
Gravity 07
Citation ID 01006A
Citaton Type Serious
Standard Cited 19101200 F05 I
Issuance Date 1991-07-05
Abatement Due Date 1991-07-15
Current Penalty 700.0
Initial Penalty 800.0
Nr Instances 1
Nr Exposed 60
Gravity 08
Citation ID 01006B
Citaton Type Serious
Standard Cited 19101200 F05 II
Issuance Date 1991-07-05
Abatement Due Date 1991-07-15
Nr Instances 1
Nr Exposed 60
Gravity 00
Citation ID 01007
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1991-07-05
Abatement Due Date 1991-08-05
Current Penalty 800.0
Initial Penalty 800.0
Nr Instances 1
Nr Exposed 60
Gravity 08
17722554 0214700 1986-10-01 140 WEST INDUSTRIAL CT., DEER PARK, NY, 11729
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-10-02
Case Closed 1987-03-11

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1986-10-14
Abatement Due Date 1986-12-19
Current Penalty 120.0
Initial Penalty 140.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1986-10-14
Abatement Due Date 1986-12-19
Current Penalty 120.0
Initial Penalty 140.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1986-10-14
Abatement Due Date 1986-12-19
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19100252 A02 IVC
Issuance Date 1986-10-14
Abatement Due Date 1986-12-19
Current Penalty 110.0
Initial Penalty 140.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100157 E03
Issuance Date 1986-10-14
Abatement Due Date 1986-10-20
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100213 I01
Issuance Date 1986-10-14
Abatement Due Date 1986-10-20
Nr Instances 1
Nr Exposed 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1986-10-14
Abatement Due Date 1986-10-20
Nr Instances 1
Nr Exposed 1
11530326 0214700 1983-03-29 148 W INDUSTRY COURT, Deer Park, NY, 11729
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-04-04
Case Closed 1983-06-21

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1983-04-07
Abatement Due Date 1983-06-06
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 2
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1983-04-07
Abatement Due Date 1983-06-06
Nr Instances 4
Citation ID 02001
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1983-04-07
Abatement Due Date 1983-05-06
Nr Instances 2
11481645 0214700 1981-02-06 140 WEST INDUSTRY COURT, Deer Park, NY, 11729
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-02-18
Case Closed 1981-03-30

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100176 B
Issuance Date 1981-02-20
Abatement Due Date 1981-02-17
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100244 A01 II
Issuance Date 1981-02-20
Abatement Due Date 1981-02-17
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1981-02-20
Abatement Due Date 1981-02-17
Nr Instances 2
11494226 0214700 1978-11-30 140 WEST INDUSTRY COURT, Deer Park, NY, 11729
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 1978-11-30
Case Closed 1984-03-10
11489143 0214700 1977-07-07 140 WEST INDUSTRY COURT, Deer Park, NY, 11729
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1977-07-07
Case Closed 1979-06-29

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100095 A
Issuance Date 1977-07-16
Abatement Due Date 1977-07-17
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 2
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100095 B01
Issuance Date 1977-07-14
Abatement Due Date 1979-06-15
Nr Instances 1
11533668 0214700 1976-09-14 140 WEST INDUSTRY COURT, Deer Park, NY, 11729
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-09-14
Case Closed 1976-10-29

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1976-09-16
Abatement Due Date 1976-09-19
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1976-09-16
Abatement Due Date 1976-09-19
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100023 D01 II
Issuance Date 1976-09-16
Abatement Due Date 1976-10-13
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100029 A03 VIII
Issuance Date 1976-09-16
Abatement Due Date 1976-10-13
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100141 C01 VI
Issuance Date 1976-09-16
Abatement Due Date 1976-10-13
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100157 A02
Issuance Date 1976-09-16
Abatement Due Date 1976-10-13
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 3
Citation ID 01007
Citaton Type Other
Standard Cited 19100157 A03
Issuance Date 1976-09-16
Abatement Due Date 1976-10-13
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100157 A06
Issuance Date 1976-09-16
Abatement Due Date 1976-10-13
Nr Instances 5
Citation ID 01009
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1976-09-16
Abatement Due Date 1976-10-13
Nr Instances 2
Citation ID 01010
Citaton Type Other
Standard Cited 19100158 B01 I
Issuance Date 1976-09-16
Abatement Due Date 1976-10-13
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100178 E02
Issuance Date 1976-09-16
Abatement Due Date 1976-10-13
Nr Instances 3
Citation ID 01012
Citaton Type Other
Standard Cited 19100178 M07
Issuance Date 1976-09-16
Abatement Due Date 1976-09-19
Nr Instances 2
Citation ID 01013
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1976-09-16
Abatement Due Date 1976-10-13
Nr Instances 1
Citation ID 01014
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1976-09-16
Abatement Due Date 1976-10-13
Nr Instances 1
Citation ID 01015
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1976-09-16
Abatement Due Date 1976-10-13
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 2
Citation ID 01016
Citaton Type Other
Standard Cited 19100219 F01
Issuance Date 1976-09-16
Abatement Due Date 1976-10-13
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 1
Citation ID 01017
Citaton Type Other
Standard Cited 19100252 A02 IID
Issuance Date 1976-09-16
Abatement Due Date 1976-09-19
Nr Instances 1
Citation ID 01018
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1976-09-16
Abatement Due Date 1976-09-19
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1

Date of last update: 15 Mar 2025

Sources: New York Secretary of State