Search icon

SILGAN CONTAINERS MANUFACTURING CORPORATION

Company Details

Name: SILGAN CONTAINERS MANUFACTURING CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 06 Mar 1998 (27 years ago)
Entity Number: 2236106
ZIP code: 10005
County: Wayne
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 21600 OXNARD ST, STE 1600, WOODLAND HILLS, CA, United States, 91367

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
THOMAS J SNYDER Chief Executive Officer 21600 OXNARD ST, STE 1600, WOODLAND HILLS, CA, United States, 91367

History

Start date End date Type Value
2024-03-28 2024-03-28 Address 21600 OXNARD ST, STE 1600, WOODLAND HILLS, CA, 91367, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-03-28 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-03-28 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-03-01 2024-03-28 Address 21600 OXNARD ST, STE 1600, WOODLAND HILLS, CA, 91367, USA (Type of address: Chief Executive Officer)
2010-04-07 2018-03-01 Address 21800 OXNARD ST, STE 600, WOODLAND HILLS, CA, 91367, USA (Type of address: Chief Executive Officer)
2002-03-28 2018-03-01 Address 21800 OXNARD ST, STE 600, WOODLAND HILLS, CA, 91367, USA (Type of address: Principal Executive Office)
2000-04-05 2010-04-07 Address 21800 OXNARD ST SUITE 600, WOODLAND HILLS, CA, 91367, USA (Type of address: Chief Executive Officer)
2000-04-05 2002-03-28 Address 21800 OXNARD ST SUITE 600, WOODLAND HILLS, CA, 91367, USA (Type of address: Principal Executive Office)
1999-10-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-10-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240328002124 2024-03-28 BIENNIAL STATEMENT 2024-03-28
220225002112 2022-02-25 BIENNIAL STATEMENT 2022-02-25
SR-26913 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-26912 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180301006450 2018-03-01 BIENNIAL STATEMENT 2018-03-01
160302007051 2016-03-02 BIENNIAL STATEMENT 2016-03-01
140310007099 2014-03-10 BIENNIAL STATEMENT 2014-03-01
120504002701 2012-05-04 BIENNIAL STATEMENT 2012-03-01
100407002227 2010-04-07 BIENNIAL STATEMENT 2010-03-01
080313002516 2008-03-13 BIENNIAL STATEMENT 2008-03-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342450434 0215800 2017-07-06 8673 LYONS MARENGO ROAD, LYONS, NY, 14489
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2017-07-06
Case Closed 2017-07-27

Related Activity

Type Complaint
Activity Nr 1234607
Health Yes
312371958 0215800 2009-10-14 8673 LYONS-MARENGO ROAD, LYONS, NY, 14489
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2009-10-28
Emphasis L: REFUSE, N: AMPUTATE, N: SSTARG09
Case Closed 2010-01-14

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2009-11-10
Abatement Due Date 2009-12-13
Current Penalty 1350.0
Initial Penalty 2250.0
Nr Instances 1
Nr Exposed 10
Gravity 03
Hazard LIFTING
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100036 G02
Issuance Date 2009-11-10
Abatement Due Date 2009-11-16
Current Penalty 1350.0
Initial Penalty 2250.0
Nr Instances 1
Nr Exposed 11
Gravity 03
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100037 A03
Issuance Date 2009-11-10
Abatement Due Date 2009-11-23
Nr Instances 1
Nr Exposed 19
Gravity 03
Citation ID 01002C
Citaton Type Serious
Standard Cited 19100037 A03
Issuance Date 2009-11-10
Abatement Due Date 2009-12-13
Nr Instances 1
Nr Exposed 18
Gravity 03
Citation ID 01002D
Citaton Type Serious
Standard Cited 19100037 B04
Issuance Date 2009-11-10
Abatement Due Date 2009-11-16
Nr Instances 1
Nr Exposed 12
Gravity 03
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100106 E02 IVD
Issuance Date 2009-11-10
Abatement Due Date 2009-11-16
Current Penalty 1350.0
Initial Penalty 2250.0
Nr Instances 5
Nr Exposed 7
Gravity 03
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100106 E06 I
Issuance Date 2009-11-10
Abatement Due Date 2009-11-16
Nr Instances 1
Nr Exposed 7
Gravity 03
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100178 A04
Issuance Date 2009-11-10
Abatement Due Date 2009-12-13
Current Penalty 1350.0
Initial Penalty 2250.0
Nr Instances 1
Nr Exposed 13
Gravity 03
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100178 A05
Issuance Date 2009-11-10
Abatement Due Date 2009-12-13
Nr Instances 4
Nr Exposed 13
Gravity 03
Citation ID 01004C
Citaton Type Serious
Standard Cited 19100178 L03 IG
Issuance Date 2009-11-10
Abatement Due Date 2009-12-13
Nr Instances 8
Nr Exposed 13
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2009-11-10
Abatement Due Date 2009-11-16
Current Penalty 1350.0
Initial Penalty 2250.0
Nr Instances 3
Nr Exposed 8
Gravity 03
Citation ID 01006
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 2009-11-10
Abatement Due Date 2009-11-16
Current Penalty 1350.0
Initial Penalty 2250.0
Nr Instances 2
Nr Exposed 10
Gravity 03
Citation ID 01007A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 2009-11-10
Abatement Due Date 2009-11-16
Current Penalty 1350.0
Initial Penalty 2250.0
Nr Instances 2
Nr Exposed 13
Gravity 03
Citation ID 01007B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 2009-11-10
Abatement Due Date 2009-11-16
Nr Instances 1
Nr Exposed 12
Gravity 03
Citation ID 01008
Citaton Type Serious
Standard Cited 19100253 B03 III
Issuance Date 2009-11-10
Abatement Due Date 2009-11-16
Current Penalty 1080.0
Initial Penalty 1800.0
Nr Instances 1
Nr Exposed 19
Gravity 02
Citation ID 01009A
Citaton Type Serious
Standard Cited 19100303 B02
Issuance Date 2009-11-10
Abatement Due Date 2009-11-16
Current Penalty 1350.0
Initial Penalty 2250.0
Nr Instances 2
Nr Exposed 7
Gravity 03
Citation ID 01009B
Citaton Type Serious
Standard Cited 19100305 G01 IVA
Issuance Date 2009-11-10
Abatement Due Date 2009-11-16
Nr Instances 12
Nr Exposed 15
Gravity 03
Citation ID 01010
Citaton Type Serious
Standard Cited 19100304 G05
Issuance Date 2009-11-10
Abatement Due Date 2009-11-16
Current Penalty 1350.0
Initial Penalty 2250.0
Nr Instances 3
Nr Exposed 18
Gravity 03
306311994 0215800 2003-10-02 8673 LYONS-MARENGO ROAD, LYONS, NY, 14489
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-10-03
Emphasis N: SSTARG03, S: AMPUTATIONS
Case Closed 2003-11-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2003-10-20
Abatement Due Date 2003-10-28
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 2
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 2003-10-20
Abatement Due Date 2003-10-23
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 2
Nr Exposed 2
Gravity 02
306312000 0215800 2003-10-02 8673 LYONS-MARENGO ROAD, LYONS, NY, 14489
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2003-10-03
Emphasis N: SSTARG03
Case Closed 2003-11-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100106 E02 IVD
Issuance Date 2003-10-20
Abatement Due Date 2003-10-23
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100110 F07
Issuance Date 2003-10-20
Abatement Due Date 2003-10-23
Current Penalty 675.0
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 2003-10-20
Abatement Due Date 2003-10-23
Current Penalty 1125.0
Initial Penalty 1875.0
Nr Instances 2
Nr Exposed 2
Gravity 03

Date of last update: 31 Mar 2025

Sources: New York Secretary of State