Search icon

MACMILLAN BLOEDEL CONTAINERS INC.

Company Details

Name: MACMILLAN BLOEDEL CONTAINERS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 May 1978 (47 years ago)
Date of dissolution: 03 May 1978
Entity Number: 486826
County: Chemung

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Filings

Filing Number Date Filed Type Effective Date
20140321079 2014-03-21 ASSUMED NAME CORP INITIAL FILING 2014-03-21
A483743-2 1978-05-03 CERTIFICATE OF TERMINATION 1978-05-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11986130 0215800 1982-10-27 3075 OAKWOOD AVE, Elmira Heights, NY, 14903
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1982-10-27
Case Closed 1982-10-27
11994613 0215800 1981-01-08 3075 OAKWOOD AVE, Elmira Heights, NY, 14903
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-01-12
Case Closed 1981-03-30

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1981-03-13
Abatement Due Date 1981-01-19
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100261 K28
Issuance Date 1981-03-13
Abatement Due Date 1981-02-19
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 2
Citation ID 02001
Citaton Type Other
Standard Cited 19100023 C02
Issuance Date 1981-01-16
Abatement Due Date 1981-02-09
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100213 H03
Issuance Date 1981-01-16
Abatement Due Date 1981-01-19
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100213 H04
Issuance Date 1981-01-16
Abatement Due Date 1981-01-19
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1981-01-16
Abatement Due Date 1981-02-03
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1981-01-16
Abatement Due Date 1981-01-26
Nr Instances 1
11976347 0215800 1977-06-07 3075 OAKWOOD AVENUE, Elmira Heights, NY, 14903
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 1977-06-07
Case Closed 1984-03-10
11979168 0215800 1976-09-23 3075 OAKWOOD AVENUE, Elmira Heights, NY, 14903
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1976-09-23
Case Closed 1984-03-10
12015566 0215800 1975-09-05 3075 OAKWOOD AVENUE, Elmira Heights, NY, 14903
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1975-09-05
Case Closed 1984-03-10
11998689 0215800 1975-08-12 3075 OAKWOOD AVENUE, Elmira Heights, NY, 14903
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 1975-08-13
Case Closed 1977-06-13

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100095 B01
Issuance Date 1975-08-19
Abatement Due Date 1975-10-18
Nr Instances 4
12024105 0215800 1975-07-16 3075 OAKWOOD AVENUE, Elmira Heights, NY, 14903
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1975-07-16
Case Closed 1975-09-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100261 B04
Issuance Date 1975-07-25
Abatement Due Date 1975-08-04
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Other
Standard Cited 19100219 B03
Issuance Date 1975-07-25
Abatement Due Date 1975-07-30
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100022 A02
Issuance Date 1975-07-25
Abatement Due Date 1975-07-30
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State