Search icon

CONSOLIDATED CONTAINER COMPANY LLC

Company Details

Name: CONSOLIDATED CONTAINER COMPANY LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 01 Jul 1999 (26 years ago)
Date of dissolution: 22 Jan 2004
Entity Number: 2394311
ZIP code: 30339
County: Rensselaer
Place of Formation: Delaware
Address: SUITE 300, 3101 TOWERCREEK PARKWAY, ATLANTA, GA, United States, 30339

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent SUITE 300, 3101 TOWERCREEK PARKWAY, ATLANTA, GA, United States, 30339

History

Start date End date Type Value
2001-08-03 2004-01-22 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2001-06-12 2004-01-22 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-07-01 2001-06-12 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
1999-07-01 2001-08-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040122000631 2004-01-22 SURRENDER OF AUTHORITY 2004-01-22
030731002059 2003-07-31 BIENNIAL STATEMENT 2003-07-01
010808002133 2001-08-08 BIENNIAL STATEMENT 2001-07-01
010803000404 2001-08-03 CERTIFICATE OF CHANGE 2001-08-03
010612000343 2001-06-12 CERTIFICATE OF CHANGE 2001-06-12
990913000534 1999-09-13 AFFIDAVIT OF PUBLICATION 1999-09-13
990913000531 1999-09-13 AFFIDAVIT OF PUBLICATION 1999-09-13
990701000279 1999-07-01 APPLICATION OF AUTHORITY 1999-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340964675 0213600 2015-10-06 18 CHAMPENEY TERRACE, ROCHESTER, NY, 14605
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2016-01-13
Emphasis N: AMPUTATE
Case Closed 2016-02-24

Related Activity

Type Referral
Activity Nr 1026386
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 2016-01-22
Abatement Due Date 2016-02-24
Current Penalty 4500.0
Initial Penalty 7000.0
Final Order 2016-02-18
Nr Instances 1
Nr Exposed 9
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(4)(i): Procedures were not utilized for the control of potentially hazardous energy when employees were engaged in activities covered by this section: a) On or about 10/02/15 in the Blow Mold area Line 2; employer failed to protect employees from a caught between hazard when they did not require the use of the Lockout-Tagout Procedure for Line #2 Blow Mold Machine during the adjustment of the bracket for the blow pin limit switch. ABATEMENT DOCUMENTATION REQUIRED

Date of last update: 13 Mar 2025

Sources: New York Secretary of State