Search icon

OWENS-ILLINOIS, INC.

Company Details

Name: OWENS-ILLINOIS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Jul 1993 (32 years ago)
Date of dissolution: 11 Feb 2020
Entity Number: 1742955
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 1 MICHAEL OWENS WAY, TAX-PLAZA 1, PERRYSBURG, OH, United States, 43551
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
ANDRES A. LOPEZ Chief Executive Officer 1 MICHAEL OWENS WAY, PLAZA 1, PERRYSBURG, OH, United States, 43551

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2015-07-01 2017-07-14 Address 1 MICHAEL OWENS WAY, PLAZA 1, PERRYSBURG, OH, 43551, 2999, USA (Type of address: Chief Executive Officer)
2007-08-06 2009-07-07 Address 1 MICHAEL OWENS WAY, PLAZA 1, PERRYSBURG, OH, 43551, 2999, USA (Type of address: Principal Executive Office)
2007-08-06 2015-07-01 Address 1 MICHAEL OWENS WAY, PLAZA 1, PERRYSBURG, OH, 43551, 2999, USA (Type of address: Chief Executive Officer)
2005-09-16 2007-08-06 Address ONE SEAATE, TAX-5, TOLEDO, OH, 43666, 0001, 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: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200211000470 2020-02-11 CERTIFICATE OF TERMINATION 2020-02-11
190722060332 2019-07-22 BIENNIAL STATEMENT 2019-07-01
SR-20852 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-20853 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170714006254 2017-07-14 BIENNIAL STATEMENT 2017-07-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2022-09-08
Type:
Complaint
Address:
7134 COUNTY HOUSE ROAD, AUBURN, NY, 13021
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1990-10-23
Type:
Complaint
Address:
#5 RD. GREAT BEAR RD., VOLNEY, NY, 13069
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1989-10-03
Type:
FollowUp
Address:
GREAT BEAR ROAD, RD #5, VOLNEY (FULTON), NY, 13069
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1989-05-18
Type:
Complaint
Address:
GREAT BEAR ROAD, VOLNEY, NY, 13069
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1988-01-19
Type:
Complaint
Address:
GREAT BEAR RD. RD #5, VOLNEY, NY, 13069
Safety Health:
Health
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2013-01-04
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
OWENS-ILLINOIS, INC.
Party Role:
Defendant
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2010-02-01
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Role:
Plaintiff
Party Name:
OWENS-ILLINOIS, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2008-09-26
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
OWENS-ILLINOIS, INC.
Party Role:
Plaintiff
Party Name:
BTR, PLC
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State