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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | SUITE 300, 3101 TOWERCREEK PARKWAY, ATLANTA, GA, United States, 30339 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
340964675 | 0213600 | 2015-10-06 | 18 CHAMPENEY TERRACE, ROCHESTER, NY, 14605 | |||||||||||||||||||||||||||||||||||||||||||||||||
|
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