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
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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106861628 0213600 1997-08-19 20 ERIE ST., BELMONT, NY, 14813
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1997-08-19
Emphasis N: PWRPRESS
Case Closed 1997-08-19
107344681 0213600 1991-02-04 20 ERIE ST., BELMONT, NY, 14813
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1992-02-04
Case Closed 1992-02-04
100862598 0213600 1988-05-04 20 ERIE ST., BELMONT, NY, 14813
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-05-04
Case Closed 1988-05-31

Violation Items

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