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 Summary

Date:
1977-09-23
Type:
FollowUp
Address:
454 LIVONIA AVE, New York -Richmond, NY, 11207
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1977-08-16
Type:
Planned
Address:
454 LIVONIA AVE, New York -Richmond, NY, 11207
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
1989-04-19
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Interstate Commerce

Parties

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

Date of last update: 18 Mar 2025

Sources: New York Secretary of State