Search icon

SMURFIT-STONE CONTAINER CORPORATION

Company Details

Name: SMURFIT-STONE CONTAINER CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Sep 1994 (31 years ago)
Date of dissolution: 17 Jun 2011
Entity Number: 1855539
ZIP code: 10011
County: New York
Place of Formation: Delaware
Principal Address: SIX CITY PLACE DR, CREVE COEUR, MO, United States, 63141
Address: 111 EIGHTH AVE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O CT CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
PATRICK J MOORE Chief Executive Officer SIX CITY PLACE DR, CREVE COEUR, MO, United States, 63141

History

Start date End date Type Value
2004-12-30 2008-09-29 Address 8182 MARYLAND AVE, ST LOUIS, MO, 63105, USA (Type of address: Chief Executive Officer)
2004-12-30 2008-09-29 Address 8182 MARYLAND AVE, ST LOUIS, MO, 63105, USA (Type of address: Principal Executive Office)
2004-11-22 2010-07-13 Name SMURFIT-STONE CONTAINER ENTERPRISES, INC.
2002-08-30 2004-12-30 Address 8182 MARYLAND AVE, ST LOUIS, MO, 63105, USA (Type of address: Principal Executive Office)
2002-08-30 2004-12-30 Address 8182 MARYLAND AVE, ST LOUIS, MO, 63105, USA (Type of address: Chief Executive Officer)
2000-10-10 2004-12-30 Address 111 EIGHTH AVE., NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2000-10-10 2002-08-30 Address 150 N. MICHIGAN AVE., CHICAGO, IL, 60601, 7568, USA (Type of address: Chief Executive Officer)
2000-10-10 2002-08-30 Address 150 N. MICHIGAN AVE., CHICAGO, IL, 60601, 7568, USA (Type of address: Principal Executive Office)
1999-09-24 2000-10-10 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-09-24 2010-09-29 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
110617000189 2011-06-17 CERTIFICATE OF TERMINATION 2011-06-17
100929000260 2010-09-29 CERTIFICATE OF CHANGE 2010-09-29
100917002974 2010-09-17 BIENNIAL STATEMENT 2010-09-01
100713000498 2010-07-13 CERTIFICATE OF AMENDMENT 2010-07-13
080929002578 2008-09-29 BIENNIAL STATEMENT 2008-09-01
060919002305 2006-09-19 BIENNIAL STATEMENT 2006-09-01
041230002171 2004-12-30 BIENNIAL STATEMENT 2004-09-01
041122000144 2004-11-22 CERTIFICATE OF AMENDMENT 2004-11-22
020830002366 2002-08-30 BIENNIAL STATEMENT 2002-09-01
001010002267 2000-10-10 BIENNIAL STATEMENT 2000-09-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310748298 0215800 2007-04-25 45 CAMPION ROAD, NEW HARTFORD, NY, 13413
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2007-05-08
Emphasis N: AMPUTATE
Case Closed 2007-05-09

Related Activity

Type Complaint
Activity Nr 206003071
Safety Yes
306307794 0215800 2003-05-14 45 CAMPION ROAD, NEW HARTFORD, NY, 13413
Inspection Type Prog Other
Scope Partial
Safety/Health Health
Close Conference 2003-05-15
Case Closed 2003-05-16
109912162 0215800 2001-12-13 45 CAMPION ROAD, NEW HARTFORD, NY, 13413
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2002-02-14
Emphasis S: AMPUTATIONS
Case Closed 2002-03-25

Related Activity

Type Referral
Activity Nr 200883908
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2002-02-27
Abatement Due Date 2002-03-04
Current Penalty 3150.0
Initial Penalty 4500.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Accident
Gravity 10

Date of last update: 15 Mar 2025

Sources: New York Secretary of State