Search icon

HERITAGE CONTAINER CORP.

Company Details

Name: HERITAGE CONTAINER CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Jun 1971 (54 years ago)
Date of dissolution: 14 Feb 1994
Entity Number: 309866
ZIP code: 11361
County: Queens
Place of Formation: New York
Address: 201-04 38TH AVE., BAYSIDE, NY, United States, 11361

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DONALD T. KILEY DOS Process Agent 201-04 38TH AVE., BAYSIDE, NY, United States, 11361

Filings

Filing Number Date Filed Type Effective Date
C315233-2 2002-04-22 ASSUMED NAME LLC INITIAL FILING 2002-04-22
940214000848 1994-02-14 CERTIFICATE OF DISSOLUTION 1994-02-14
916025-4 1971-06-22 CERTIFICATE OF INCORPORATION 1971-06-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11687308 0235300 1977-09-23 454 LIVONIA AVE, New York -Richmond, NY, 11207
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1977-09-23
Case Closed 1984-03-10
11660073 0235300 1977-08-16 454 LIVONIA AVE, New York -Richmond, NY, 11207
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1977-08-17
Case Closed 1977-10-04

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1977-08-22
Abatement Due Date 1977-09-12
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 4
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100219 F01
Issuance Date 1977-08-22
Abatement Due Date 1977-09-12
Nr Instances 1
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100219 C02 I
Issuance Date 1977-08-22
Abatement Due Date 1977-09-12
Nr Instances 1
Citation ID 01001D
Citaton Type Serious
Standard Cited 19100219 E02 I
Issuance Date 1977-08-22
Abatement Due Date 1977-09-12
Nr Instances 3
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1977-08-22
Abatement Due Date 1977-08-25
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1977-08-22
Abatement Due Date 1977-08-30
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1977-08-22
Abatement Due Date 1977-08-30
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1977-08-22
Abatement Due Date 1977-08-26
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100036 B08
Issuance Date 1977-08-22
Abatement Due Date 1977-09-26
Current Penalty 65.0
Initial Penalty 65.0
Nr Instances 1
Citation ID 02006
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1977-08-22
Abatement Due Date 1977-09-02
Nr Instances 2
Citation ID 02007
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1977-08-22
Abatement Due Date 1977-09-02
Nr Instances 1
Citation ID 02008
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1977-08-22
Abatement Due Date 1977-08-26
Current Penalty 65.0
Initial Penalty 65.0
Nr Instances 7
Citation ID 02009
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1977-08-22
Abatement Due Date 1977-08-26
Nr Instances 6

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8902646 Interstate Commerce 1989-04-19 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 11
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 1989-04-19
Termination Date 1989-11-21

Parties

Name CONSOL RR CORP
Role Plaintiff
Name HERITAGE CONTAINER CORP.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State