Search icon

KINGSLAND CONTAINERS, INC.

Company Details

Name: KINGSLAND CONTAINERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Oct 1978 (46 years ago)
Date of dissolution: 29 Dec 1997
Entity Number: 517098
ZIP code: 14589
County: Wayne
Place of Formation: New York
Address: BOX 38, 3981 RAILROAD AVENUE, WILLIAMSON, NY, United States, 14589

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent BOX 38, 3981 RAILROAD AVENUE, WILLIAMSON, NY, United States, 14589

Chief Executive Officer

Name Role Address
CARL J. LEDERMAN Chief Executive Officer BOX 38, 3981 RAILROAD AVENUE, WILLIAMSON, NY, United States, 14589

History

Start date End date Type Value
1992-10-30 1993-10-14 Address BOX 38, 3981 RAILROAD AVENUE, WILLIAMSON, NY, 14589, USA (Type of address: Service of Process)
1978-10-20 1992-10-30 Address 1750 LINCOLN FIRST, TOWER, ROCHESTER, NY, 14604, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20170406016 2017-04-06 ASSUMED NAME LLC INITIAL FILING 2017-04-06
971229000331 1997-12-29 CERTIFICATE OF DISSOLUTION 1997-12-29
961107002031 1996-11-07 BIENNIAL STATEMENT 1996-10-01
931014002524 1993-10-14 BIENNIAL STATEMENT 1993-10-01
921030002100 1992-10-30 BIENNIAL STATEMENT 1992-10-01
A524510-3 1978-10-20 CERTIFICATE OF INCORPORATION 1978-10-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300628427 0215800 1997-12-22 3981 RAILROAD AVE, WILLIAMSON, NY, 14589
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Emphasis N: PWRPRESS
Case Closed 1997-12-22

Date of last update: 01 Mar 2025

Sources: New York Secretary of State