Search icon

BERRY PLASTICS CORPORATION

Company Details

Name: BERRY PLASTICS CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Nov 2003 (22 years ago)
Date of dissolution: 06 Apr 2009
Entity Number: 2978239
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 101 OAKLEY STREET, EVANSVILLE, IN, United States, 47710
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
IRA G BOOTS Chief Executive Officer 101 OAKLEY STREET, EVANSVILLE, IN, United States, 47710

History

Start date End date Type Value
2004-05-21 2019-01-28 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2004-05-21 2019-01-28 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2003-11-17 2004-05-21 Address 101 OAKLEY STREET, EVANSVILLE, IN, 47710, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-89038 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-89037 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
090406000227 2009-04-06 CERTIFICATE OF TERMINATION 2009-04-06
071126002738 2007-11-26 BIENNIAL STATEMENT 2007-11-01
051229002011 2005-12-29 BIENNIAL STATEMENT 2005-11-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2016-06-29
Type:
Complaint
Address:
1500 MILTON AVE, SOLVAY, NY, 13209
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2013-02-05
Type:
FollowUp
Address:
200 MAIN STREET, MACEDON, NY, 14502
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2012-06-20
Type:
Complaint
Address:
1500 MILTON AVENUE, SOLVAY, NY, 13209
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2012-01-11
Type:
Complaint
Address:
200 MAIN STREET, MACEDON, NY, 14502
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2011-01-05
Type:
Planned
Address:
1500 MILTON AVE, SYRACUSE, NY, 12317
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2011-07-15
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
CYR
Party Role:
Plaintiff
Party Name:
BERRY PLASTICS CORPORATION
Party Role:
Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State