Search icon

BERRY GLOBAL, INC.

Company Details

Name: BERRY GLOBAL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 25 Apr 2007 (18 years ago)
Entity Number: 3507862
ZIP code: 47710
County: Westchester
Place of Formation: Delaware
Address: 101 OAKLEY STREET, Evansville, IN, United States, 47710
Principal Address: 101 OAKLEY STREET, EVANSVILLE, IN, United States, 47710

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 101 OAKLEY STREET, Evansville, IN, United States, 47710

Chief Executive Officer

Name Role Address
THOMAS E SALMON Chief Executive Officer 101 OAKLEY STREET, EVANSVILLE, IN, United States, 47710

History

Start date End date Type Value
2023-04-10 2023-04-10 Address 101 OAKLEY STREET, EVANSVILLE, IN, 47710, USA (Type of address: Chief Executive Officer)
2021-04-26 2023-04-10 Address MILES, 101 OAKLEY STREET, EVANSVILLE, IN, 47710, USA (Type of address: Service of Process)
2018-04-30 2023-04-10 Address 101 OAKLEY STREET, EVANSVILLE, IN, 47710, USA (Type of address: Chief Executive Officer)
2018-04-30 2021-04-26 Address MILES, 101 OAKLEY STREET, EVANSVILLE, IN, 47710, USA (Type of address: Service of Process)
2015-10-28 2023-04-10 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2015-10-28 2018-04-30 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2013-04-22 2018-04-30 Address 101 OAKLEY STREET, EVANSVILLE, IN, 47710, USA (Type of address: Chief Executive Officer)
2012-08-15 2015-10-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2009-04-09 2012-08-15 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2009-04-09 2013-04-22 Address 101 OAKLEY STREET, EVANSVILLE, IN, 47710, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230410001902 2023-04-10 BIENNIAL STATEMENT 2023-04-01
210426060261 2021-04-26 BIENNIAL STATEMENT 2021-04-01
190416060376 2019-04-16 BIENNIAL STATEMENT 2019-04-01
180430006119 2018-04-30 BIENNIAL STATEMENT 2017-04-01
170424000606 2017-04-24 CERTIFICATE OF AMENDMENT 2017-04-24
151028000704 2015-10-28 CERTIFICATE OF CHANGE 2015-10-28
150401006250 2015-04-01 BIENNIAL STATEMENT 2015-04-01
130422006347 2013-04-22 BIENNIAL STATEMENT 2013-04-01
120815001006 2012-08-15 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-15
110603002588 2011-06-03 BIENNIAL STATEMENT 2011-04-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347075897 0215800 2023-11-01 1500 MILTON AVENUE, SOLVAY, NY, 13209
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2023-11-01
Emphasis N: AMPUTATE, P: AMPUTATE

Related Activity

Type Complaint
Activity Nr 2098296
Safety Yes
Type Complaint
Activity Nr 2131838
Safety Yes
Type Complaint
Activity Nr 2140477
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2024-04-10
Current Penalty 10578.0
Initial Penalty 10578.0
Contest Date 2024-04-30
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.212(a)(1): Machine guarding was not provided to protect operator(s) and other employees from hazards created by in-going nip points, rotating parts, and/or flying chips and sparks: a) At Berry Global Inc., 1500 Milton Avenue, Solvay, NY 13209 - Injection Molding Department, Press 14. On or about October 22, 2023, employees were packaging products from the lid-stacker L704PR, which was not equipped with guarding to protect against rotating rollers. The employer did not ensure guarding was provided to protect workers from rotating parts at the lid-stacker.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State