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 Summary

Date:
1986-10-29
Type:
Planned
Address:
61 FLOYDS RUN, BOHEMIA, NY, 11716
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1983-03-31
Type:
Planned
Address:
1815 B BROADHOLLOW RD, Farmingdale, NY, 11735
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
1980-08-14
Type:
Complaint
Address:
1815 BROADHOLLOW ROAD, Farmingdale, NY, 11735
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State