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

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

Links between entities

Type:
Headquarter of
Company Number:
841630
State:
FLORIDA

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)

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

OSHA's Inspections within Industry

Inspection Summary

Date:
2000-12-13
Type:
Complaint
Address:
140 WEST INDUSTRIAL CT., DEER PARK, NY, 11729
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1997-02-20
Type:
Referral
Address:
140 WEST INDUSTRY COURT, DEER PARK, NY, 11729
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1996-10-30
Type:
Complaint
Address:
140 WEST INDUSTRIAL CT., DEER PARK, NY, 11729
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1991-02-25
Type:
Referral
Address:
140 WEST INDUSTRY COURT, DEER PARK, NY, 11729
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1986-10-01
Type:
Planned
Address:
140 WEST INDUSTRIAL CT., DEER PARK, NY, 11729
Safety Health:
Safety
Scope:
Complete

Date of last update: 15 Mar 2025

Sources: New York Secretary of State