Search icon

CONTAINER MACHINERY CORP.

Company Details

Name: CONTAINER MACHINERY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Jun 1970 (55 years ago)
Date of dissolution: 23 Dec 1992
Entity Number: 291960
ZIP code: 12106
County: Columbia
Place of Formation: New York
Address: PO BOX 780, ROUTE 9H, KINDERHOOK, NY, United States, 12106

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 780, ROUTE 9H, KINDERHOOK, NY, United States, 12106

Chief Executive Officer

Name Role Address
HEINZ GROSSJOHANN Chief Executive Officer PO BOX 780, ROUTE 9H, KINDERHOOK, NY, United States, 12106

Form 5500 Series

Employer Identification Number (EIN):
222211897
Plan Year:
2009
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
13
Sponsors Telephone Number:

History

Start date End date Type Value
1990-12-11 1993-02-22 Address 255 UNION TURNPIKE, HUDSON, NY, 12534, USA (Type of address: Service of Process)
1970-06-22 1990-12-11 Address 2 JAVA ST., BROOKLYN, NY, 11222, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C303025-2 2001-05-30 ASSUMED NAME LLC INITIAL FILING 2001-05-30
930222002736 1993-02-22 BIENNIAL STATEMENT 1992-06-01
DP-790541 1992-12-23 DISSOLUTION BY PROCLAMATION 1992-12-23
901211000310 1990-12-11 CERTIFICATE OF CHANGE 1990-12-11
841630-4 1970-06-22 CERTIFICATE OF INCORPORATION 1970-06-22

Date of last update: 18 Mar 2025

Sources: New York Secretary of State