Search icon

SILGAN PLASTICS CORPORATION

Company Details

Name: SILGAN PLASTICS CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jan 2009 (16 years ago)
Entity Number: 3767407
ZIP code: 10005
County: Yates
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 14515 NORTH OUTER 40, SUITE 210, CHESTERFIELD, MO, United States, 63017

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
ADAM J. GREENLEE Chief Executive Officer 4 LANDMARK SQUARE, STE 400, STAMFORD, CT, United States, 06901

History

Start date End date Type Value
2025-02-24 2025-02-24 Address 4 LANDMARK SQUARE, STE 400, STAMFORD, CT, 06901, USA (Type of address: Chief Executive Officer)
2019-01-28 2025-02-24 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2025-02-24 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2011-02-11 2025-02-24 Address 4 LANDMARK SQUARE, STE 400, STAMFORD, CT, 06901, USA (Type of address: Chief Executive Officer)
2009-01-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250224004150 2025-02-24 BIENNIAL STATEMENT 2025-02-24
230103003711 2023-01-03 BIENNIAL STATEMENT 2023-01-01
210105061877 2021-01-05 BIENNIAL STATEMENT 2021-01-01
200303060960 2020-03-03 BIENNIAL STATEMENT 2019-01-01
SR-51521 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

OSHA's Inspections within Industry

Inspection Summary

Date:
2005-01-11
Type:
Complaint
Address:
40 POWELL STREET, PENN YAN, NY, 14527
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2003-01-23
Type:
Planned
Address:
40 POWELL STREET, PENN YAN, NY, 14527
Safety Health:
Safety
Scope:
Partial

Date of last update: 27 Mar 2025

Sources: New York Secretary of State