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
Name | Role | Address |
---|---|---|
MARY A SCHOLES | Chief Executive Officer | 20 ERIE ST, BELMONT, NY, United States, 14813 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ERIE STREET, BELMONT, NY, United States, 14813 |
Start date | End date | Type | Value |
---|---|---|---|
1967-01-03 | 1994-02-08 | Address | ERIE ST., BELMONT, NY, USA (Type of address: Service of Process) |
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 |
940208002364 | 1994-02-08 | BIENNIAL STATEMENT | 1994-01-01 |
930223002849 | 1993-02-23 | BIENNIAL STATEMENT | 1993-01-01 |
595001-4 | 1967-01-03 | CERTIFICATE OF INCORPORATION | 1967-01-03 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
106861628 | 0213600 | 1997-08-19 | 20 ERIE ST., BELMONT, NY, 14813 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
107344681 | 0213600 | 1991-02-04 | 20 ERIE ST., BELMONT, NY, 14813 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
100862598 | 0213600 | 1988-05-04 | 20 ERIE ST., BELMONT, NY, 14813 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19101200 E01 |
Issuance Date | 1988-05-09 |
Abatement Due Date | 1988-06-09 |
Current Penalty | 120.0 |
Initial Penalty | 120.0 |
Nr Instances | 1 |
Nr Exposed | 15 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100184 E01 |
Issuance Date | 1988-05-09 |
Abatement Due Date | 1988-06-09 |
Nr Instances | 2 |
Nr Exposed | 2 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19101200 H01 |
Issuance Date | 1988-05-09 |
Abatement Due Date | 1988-06-09 |
Nr Instances | 1 |
Nr Exposed | 15 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State