Search icon

MELCO CONTAINER CORP.

Company Details

Name: MELCO CONTAINER CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Apr 1970 (55 years ago)
Date of dissolution: 14 Jan 2005
Entity Number: 232753
ZIP code: 11716
County: Nassau
Place of Formation: New York
Address: 61 FLOYDS RUN, BOHEMIA, NY, United States, 11716

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 61 FLOYDS RUN, BOHEMIA, NY, United States, 11716

Chief Executive Officer

Name Role Address
LEONARD MELNICK Chief Executive Officer 61 FLOYDS RUN, BOHEMIA, NY, United States, 11716

History

Start date End date Type Value
1970-04-20 2003-09-10 Address 19 W. 44TH ST., NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20050519048 2005-05-19 ASSUMED NAME CORP INITIAL FILING 2005-05-19
050114000792 2005-01-14 CERTIFICATE OF DISSOLUTION 2005-01-14
030910002291 2003-09-10 BIENNIAL STATEMENT 2002-04-01
828364-2 1970-04-20 CERTIFICATE OF INCORPORATION 1970-04-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100209618 0214700 1986-10-29 61 FLOYDS RUN, BOHEMIA, NY, 11716
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-10-30
Case Closed 1986-11-26

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1986-11-12
Abatement Due Date 1986-11-24
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 2
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1986-11-12
Abatement Due Date 1986-11-24
Nr Instances 5
Nr Exposed 22
Citation ID 02002
Citaton Type Other
Standard Cited 19100157 C04
Issuance Date 1986-11-12
Abatement Due Date 1986-11-24
Nr Instances 1
Nr Exposed 4
Citation ID 02003
Citaton Type Other
Standard Cited 19100215 A01
Issuance Date 1986-11-12
Abatement Due Date 1986-11-15
Nr Instances 1
Nr Exposed 1
Citation ID 02004
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1986-11-12
Abatement Due Date 1986-11-24
Nr Instances 1
Nr Exposed 12
Citation ID 02005
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1986-11-12
Abatement Due Date 1986-11-24
Nr Instances 1
Nr Exposed 2
11568573 0214700 1983-03-31 1815 B BROADHOLLOW RD, Farmingdale, NY, 11735
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1983-03-31
Case Closed 1983-04-05
11518420 0214700 1980-08-14 1815 BROADHOLLOW ROAD, Farmingdale, NY, 11735
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1980-08-14
Case Closed 1980-09-05

Related Activity

Type Complaint
Activity Nr 320349533

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1980-08-20
Abatement Due Date 1980-09-22
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1980-08-20
Abatement Due Date 1980-09-22
Nr Instances 2

Date of last update: 18 Mar 2025

Sources: New York Secretary of State