Search icon

PLATTSBURGH COCA-COLA BOTTLING COMPANY, INC.

Company Details

Name: PLATTSBURGH COCA-COLA BOTTLING COMPANY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Sep 1994 (31 years ago)
Date of dissolution: 30 May 1996
Entity Number: 1850521
ZIP code: 12206
County: Clinton
Place of Formation: Delaware
Address: 500 CENTRAL AVENUE, ALBANY, NY, United States, 12206

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. DOS Process Agent 500 CENTRAL AVENUE, ALBANY, NY, United States, 12206

History

Start date End date Type Value
1994-09-08 1995-04-13 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)
1994-09-08 1995-04-13 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
960530000133 1996-05-30 CERTIFICATE OF TERMINATION 1996-05-30
950413000798 1995-04-13 CERTIFICATE OF CHANGE 1995-04-13
940908000383 1994-09-08 APPLICATION OF AUTHORITY 1994-09-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10732246 0213100 1982-11-17 BEEKMANTOWN RD INDUSTRIAL PK, Plattsburgh, NY, 12901
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-11-17
Case Closed 1983-01-21

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1982-11-19
Abatement Due Date 1983-01-03
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1982-11-19
Abatement Due Date 1983-01-03
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1982-11-19
Abatement Due Date 1983-01-03
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100243 C01
Issuance Date 1982-11-19
Abatement Due Date 1983-01-03
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100304 F05 V
Issuance Date 1982-11-19
Abatement Due Date 1983-01-03
Nr Instances 1

Date of last update: 15 Mar 2025

Sources: New York Secretary of State