Search icon

COMBINED CONTAINER INDUSTRIES LLC

Company Details

Name: COMBINED CONTAINER INDUSTRIES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 May 1997 (28 years ago)
Entity Number: 2140029
ZIP code: 11798
County: Suffolk
Place of Formation: New York
Address: 263 MERRITT AVENUE, WYANDANCH, NY, United States, 11798

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
COMBINED CONTAINER INDUSTRIES PENSION PLAN 2013 112246610 2014-02-26 COMBINED CONTAINER INDUSTRIES 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1976-01-01
Business code 339900
Sponsor’s telephone number 6316433447
Plan sponsor’s address 263 MERRITT AVENUE, WYANDANCH, NY, 11798

Signature of

Role Plan administrator
Date 2014-02-26
Name of individual signing JACK HAUSMAN
COMBINED CONTAINER INDUSTRIES PENSION PLAN 2012 112246610 2013-10-11 COMBINED CONTAINER INDUSTRIES 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1976-01-01
Business code 339900
Sponsor’s telephone number 6316433447
Plan sponsor’s address 263 MERRITT AVENUE, WYANDANCH, NY, 11798

Signature of

Role Plan administrator
Date 2013-10-11
Name of individual signing JACK HAUSMAN
COMBINED CONTAINER INDUSTRIES PENSION PLAN PLAN 2011 112246610 2012-10-09 COMBINED CONTAINER INDUSTRIES 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1976-01-01
Business code 339900
Sponsor’s telephone number 6316433447
Plan sponsor’s address 263 MERRITT AVENUE, WYANDANCH, NY, 11798

Plan administrator’s name and address

Administrator’s EIN 112246610
Plan administrator’s name COMBINED CONTAINER INDUSTRIES
Plan administrator’s address 263 MERRITT AVENUE, WYANDANCH, NY, 11798
Administrator’s telephone number 6316433447

Signature of

Role Plan administrator
Date 2012-10-09
Name of individual signing JACK HAUSMAN
COMBINED CONTAINER INDUSTRIES PENSION PLAN 2010 112246610 2011-10-14 COMBINED CONTAINER INDUSTRIES 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1976-01-01
Business code 339900
Sponsor’s telephone number 6316433447
Plan sponsor’s address 263 MERRITT AVENUE, WYANDANCH, NY, 11798

Plan administrator’s name and address

Administrator’s EIN 112246610
Plan administrator’s name COMBINED CONTAINER INDUSTRIES
Plan administrator’s address 263 MERRITT AVENUE, WYANDANCH, NY, 11798
Administrator’s telephone number 6316433447

Signature of

Role Plan administrator
Date 2011-10-14
Name of individual signing JACK HAUSMAN
COMBINED CONTAINER INDUSTRIES PENSION PLAN PLAN 2009 112246610 2011-08-04 COMBINED CONTAINER INDUSTRIES 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1976-01-01
Business code 339900
Sponsor’s telephone number 6316433447
Plan sponsor’s address 263 MERRITT AVENUE, WYANDANCH, NY, 11798

Plan administrator’s name and address

Administrator’s EIN 112246610
Plan administrator’s name COMBINED CONTAINER INDUSTRIES
Plan administrator’s address 263 MERRITT AVENUE, WYANDANCH, NY, 11798
Administrator’s telephone number 6316433447

Signature of

Role Plan administrator
Date 2011-08-04
Name of individual signing JACK HAUSMAN

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 263 MERRITT AVENUE, WYANDANCH, NY, United States, 11798

Agent

Name Role Address
EDWARD BERKOWITZ__C/O COMBINED CONTAINER INDUSTRIES LLC Agent 263 MERRITT AVENUE, WYANDANCH, NY, 11798

Filings

Filing Number Date Filed Type Effective Date
160314002023 2016-03-14 BIENNIAL STATEMENT 2015-05-01
070518002360 2007-05-18 BIENNIAL STATEMENT 2007-05-01
050428002410 2005-04-28 BIENNIAL STATEMENT 2005-05-01
030515002211 2003-05-15 BIENNIAL STATEMENT 2003-05-01
010613002054 2001-06-13 BIENNIAL STATEMENT 2001-05-01
990513002176 1999-05-13 BIENNIAL STATEMENT 1999-05-01
970813000327 1997-08-13 AFFIDAVIT OF PUBLICATION 1997-08-13
970813000322 1997-08-13 AFFIDAVIT OF PUBLICATION 1997-08-13
970505000670 1997-05-05 ARTICLES OF ORGANIZATION 1997-05-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11459104 0214700 1984-01-18 263 MERRITT AVE, Wyandanch, NY, 11798
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-01-18
Case Closed 1984-01-24
11494408 0214700 1979-03-13 263 MERRIT AVENUE, Wyandanch, NY, 11798
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 1979-03-13
Case Closed 1984-03-10
11494119 0214700 1978-08-18 263 MERRIT AVENUE, Wyandanch, NY, 11798
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1978-08-18
Case Closed 1979-07-16

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100095 B01
Issuance Date 1978-08-24
Abatement Due Date 1979-07-18
Nr Instances 3
11457959 0214700 1978-07-26 263 MERRIT AVENUE, Wyandanch, NY, 11798
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-07-26
Case Closed 1978-08-25

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1978-07-28
Abatement Due Date 1978-08-21
Nr Instances 3
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1978-07-28
Abatement Due Date 1978-08-07
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100157 A02
Issuance Date 1978-07-28
Abatement Due Date 1978-07-26
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100178 M05 III
Issuance Date 1978-07-28
Abatement Due Date 1978-07-26
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100178 N04
Issuance Date 1978-07-28
Abatement Due Date 1978-07-26
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1978-07-28
Abatement Due Date 1978-08-21
Nr Instances 1

Date of last update: 31 Mar 2025

Sources: New York Secretary of State