Search icon

LAWLESS CONTAINER CORP.

Company Details

Name: LAWLESS CONTAINER CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Apr 1924 (101 years ago)
Date of dissolution: 27 Jun 1995
Entity Number: 19587
ZIP code: 14120
County: Niagara
Place of Formation: New York
Address: 51 ROBINSON STREET, NORTH TONAWANDA, NY, United States, 14120

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID M. CHAPIN C/O LAWLESS CONTAINER CORP. Chief Executive Officer 51 ROBINSON STREET, NORTH TONAWANDA, NY, United States, 14120

DOS Process Agent

Name Role Address
LAWLESS CONTAINER CORP. DOS Process Agent 51 ROBINSON STREET, NORTH TONAWANDA, NY, United States, 14120

History

Start date End date Type Value
1986-04-10 1992-11-12 Address 600 THIRD AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1966-04-22 1986-04-10 Shares Share type: PAR VALUE, Number of shares: 5250, Par value: 50
1949-12-16 1966-04-22 Shares Share type: PAR VALUE, Number of shares: 14000, Par value: 50
1924-04-14 1986-04-10 Address 9 EAST BLVD., ROCHESTER, NY, 14610, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
950627000661 1995-06-27 CERTIFICATE OF MERGER 1995-06-27
000048006280 1993-09-28 BIENNIAL STATEMENT 1993-04-01
921112002308 1992-11-12 BIENNIAL STATEMENT 1992-04-01
C190190-2 1992-07-06 ASSUMED NAME CORP INITIAL FILING 1992-07-06
B345003-6 1986-04-10 CERTIFICATE OF MERGER 1986-04-10
A202159-3 1974-12-24 CERTIFICATE OF MERGER 1975-01-01
555418-5 1966-04-22 CERTIFICATE OF AMENDMENT 1966-04-22
555417-3 1966-04-22 CERTIFICATE OF MERGER 1966-04-22
555416-3 1966-04-22 CERTIFICATE OF MERGER 1966-04-22
7649-86 1949-12-16 CERTIFICATE OF AMENDMENT 1949-12-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
2254399 0213100 1985-09-10 BLDG. 803, CORPORATION PARK, SCOTIA, NY, 12302
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1985-09-10
Case Closed 1985-09-10
10829521 0213600 1983-03-15 51 ROBINSON ST, North Tonawanda, NY, 14120
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-03-15
Case Closed 1983-03-18
10829455 0213600 1983-02-24 57 NORTH ST, Le Roy, NY, 14482
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1983-02-24
Case Closed 1983-02-28
10820074 0213600 1981-02-17 51 ROBINSON ST, North Tonawanda, NY, 14120
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-02-27
Case Closed 1981-04-02

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1981-03-20
Abatement Due Date 1981-03-18
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100213 D01
Issuance Date 1981-03-20
Abatement Due Date 1981-03-12
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 1
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1981-03-20
Abatement Due Date 1981-03-12
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 1
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1981-03-09
Abatement Due Date 1981-03-12
Nr Instances 1
Citation ID 01004
Citaton Type Serious
Standard Cited 19100219 F01
Issuance Date 1981-03-20
Abatement Due Date 1981-03-18
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 1
Citation ID 02001A
Citaton Type Other
Standard Cited 19100038 A02
Issuance Date 1981-03-09
Abatement Due Date 1981-04-13
Nr Instances 1
Citation ID 02001B
Citaton Type Other
Standard Cited 19100038 B02
Issuance Date 1981-03-09
Abatement Due Date 1981-04-13
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100219 F03
Issuance Date 1981-03-09
Abatement Due Date 1981-03-12
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1981-03-09
Abatement Due Date 1981-03-18
Nr Instances 2
11955879 0235400 1980-04-29 57 NORTH ST, Le Roy, NY, 14482
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-04-30
Case Closed 1981-02-02

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100178 K01
Issuance Date 1980-05-07
Abatement Due Date 1980-05-10
Current Penalty 180.0
Initial Penalty 560.0
Contest Date 1980-05-15
Final Order 1980-12-15
Nr Instances 8
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1980-05-07
Abatement Due Date 1980-06-09
Current Penalty 180.0
Initial Penalty 560.0
Contest Date 1980-05-15
Final Order 1980-12-15
Nr Instances 2
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1980-05-07
Abatement Due Date 1980-04-29
Contest Date 1980-05-15
Nr Instances 2
Citation ID 01003
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1980-05-07
Abatement Due Date 1980-06-09
Current Penalty 140.0
Initial Penalty 540.0
Contest Date 1980-05-15
Final Order 1980-12-15
Nr Instances 1
Citation ID 02001A
Citaton Type Repeat
Standard Cited 19100219 C02 I
Issuance Date 1980-05-07
Abatement Due Date 1980-07-14
Current Penalty 500.0
Initial Penalty 1125.0
Contest Date 1980-05-15
Final Order 1980-12-15
Nr Instances 2
Citation ID 02001B
Citaton Type Repeat
Standard Cited 19100219 C02 I
Issuance Date 1980-05-07
Abatement Due Date 1980-07-14
Contest Date 1980-05-15
Nr Instances 2
Citation ID 03001
Citaton Type Other
Standard Cited 19040002 B02
Issuance Date 1980-05-07
Abatement Due Date 1980-04-29
Contest Date 1980-05-15
Nr Instances 1
Citation ID 03002
Citaton Type Other
Standard Cited 19040007
Issuance Date 1980-05-07
Abatement Due Date 1980-04-29
Contest Date 1980-05-15
Nr Instances 1
10730158 0213100 1980-02-25 BUILDING 803 CORPORATION PARK, Scotia, NY, 12302
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1980-02-25
Case Closed 1984-03-10
10730018 0213100 1980-01-18 BUILDING 803 CORPORATIONS PARK, Scotia, NY, 12302
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-01-18
Case Closed 1980-02-29

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1980-01-24
Abatement Due Date 1980-02-23
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 9
Citation ID 01002
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1980-01-24
Abatement Due Date 1980-02-23
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 4
10785772 0213600 1975-05-28 57 NORTH STREET, Le Roy, NY, 14482
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-05-28
Case Closed 1984-03-10
10785624 0213600 1975-04-15 57 NORTH STREET, Le Roy, NY, 14482
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-04-15
Case Closed 1975-05-28

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-04-25
Abatement Due Date 1975-05-05
Nr Instances 3
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1975-04-25
Abatement Due Date 1975-05-13
Nr Instances 4
Citation ID 01003
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1975-04-25
Abatement Due Date 1975-05-28
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 8
Citation ID 01004
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1975-04-25
Abatement Due Date 1975-05-28
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100219 F03
Issuance Date 1975-04-25
Abatement Due Date 1975-05-28
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1975-04-25
Abatement Due Date 1975-05-28
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 6
Citation ID 01007
Citaton Type Other
Standard Cited 19100219 C02 I
Issuance Date 1975-04-25
Abatement Due Date 1975-05-28
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 2

Date of last update: 19 Mar 2025

Sources: New York Secretary of State