Search icon

NEW YORK CONTAINER TERMINAL, INC.

Company Details

Name: NEW YORK CONTAINER TERMINAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Aug 2004 (21 years ago)
Date of dissolution: 27 Dec 2010
Entity Number: 3087674
ZIP code: 10281
County: New York
Place of Formation: New York
Principal Address: 300 WESTERN AVENUE, STATEN ISLAND, NY, United States, 10303
Address: 1 WORLD FINANCIAL CENTER, 200 LIBERTY STREET / 26TH FL, NEW YORK, NY, United States, 10281

Shares Details

Shares issued 16000

Share Par Value 0.1

Type PAR VALUE

Chief Executive Officer

Name Role Address
JAMES J. DEVINE Chief Executive Officer 300 WESTERN AVENUE, STATEN ISLAND, NY, United States, 10303

DOS Process Agent

Name Role Address
HILL, BETTS & NASH LLP ATTN: MARK M. JAFFE, ESQ. DOS Process Agent 1 WORLD FINANCIAL CENTER, 200 LIBERTY STREET / 26TH FL, NEW YORK, NY, United States, 10281

History

Start date End date Type Value
2004-08-06 2006-08-15 Address ONE WORLD FINANCIAL CENTER, 200 LIBERTY STREET, 26TH FLOOR, NEW YORK, NY, 10281, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
101227000060 2010-12-27 CERTIFICATE OF MERGER 2010-12-27
100825002645 2010-08-25 BIENNIAL STATEMENT 2010-08-01
080813003137 2008-08-13 BIENNIAL STATEMENT 2008-08-01
060815002825 2006-08-15 BIENNIAL STATEMENT 2006-08-01
040806000518 2004-08-06 CERTIFICATE OF INCORPORATION 2004-08-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311921399 0213400 2009-08-28 300 WESTERN AVE, STATEN ISLAND, NY, 10303
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2009-08-28
Case Closed 2009-11-10

Related Activity

Type Complaint
Activity Nr 206650053
Health Yes
311920284 0213400 2009-06-16 300 WESTERN AVE., STATEN ISLAND, NY, 10303
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2009-07-06
Emphasis S: POWERED IND VEHICLE
Case Closed 2009-09-09

Related Activity

Type Complaint
Activity Nr 206649345
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19170043 C05
Issuance Date 2009-07-15
Abatement Due Date 2009-07-20
Current Penalty 3150.0
Initial Penalty 4500.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 10

Date of last update: 29 Mar 2025

Sources: New York Secretary of State