Search icon

BULK-TAINERS, CORP.

Company Details

Name: BULK-TAINERS, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Jan 1967 (58 years ago)
Date of dissolution: 18 Mar 2005
Entity Number: 205326
ZIP code: 14813
County: Allegany
Place of Formation: New York
Address: ERIE STREET, BELMONT, NY, United States, 14813
Principal Address: 20 ERIE ST, BELMONT, NY, United States, 14813

Shares Details

Shares issued 100

Share Par Value 100

Type PAR VALUE

Chief Executive Officer

Name Role Address
MARY A SCHOLES Chief Executive Officer 20 ERIE ST, BELMONT, NY, United States, 14813

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ERIE STREET, BELMONT, NY, United States, 14813

History

Start date End date Type Value
1967-01-03 1994-02-08 Address ERIE ST., BELMONT, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20121115047 2012-11-15 ASSUMED NAME CORP INITIAL FILING 2012-11-15
050318000946 2005-03-18 CERTIFICATE OF DISSOLUTION 2005-03-18
030109002168 2003-01-09 BIENNIAL STATEMENT 2003-01-01
010130002565 2001-01-30 BIENNIAL STATEMENT 2001-01-01
990111002506 1999-01-11 BIENNIAL STATEMENT 1999-01-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1997-08-19
Type:
Planned
Address:
20 ERIE ST., BELMONT, NY, 14813
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1991-02-04
Type:
Planned
Address:
20 ERIE ST., BELMONT, NY, 14813
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1988-05-04
Type:
Planned
Address:
20 ERIE ST., BELMONT, NY, 14813
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State