Search icon

EMPIRE STATE CONTAINER INC.

Company Details

Name: EMPIRE STATE CONTAINER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Dec 1978 (46 years ago)
Date of dissolution: 26 Dec 2014
Entity Number: 525305
ZIP code: 13202
County: Onondaga
Place of Formation: New York
Address: & SCHWARZER PC, 700 EMPIRE BLDG, SYRACUSE, NY, United States, 13202
Principal Address: 151 MIDLER PARK DRIVE, SYRACUSE, NY, United States, 13206

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
4R1C6 Obsolete U.S./Canada Manufacturer 2007-05-01 2024-03-10 2022-09-27 No data

Contact Information

POC ABE TENENBAUM
Phone +1 315-437-1181
Fax +1 315-437-1351
Address 151 MIDLER PARK DR, SYRACUSE, NY, 13206 1817, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EMPIRE STATE CONTAINER, INC. 401(K) PROFIT SHARING PLAN 2011 161116897 2012-08-07 EMPIRE STATE CONTAINER, INC. 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-03-26
Business code 326100
Sponsor’s telephone number 3154371181
Plan sponsor’s address 151 MIDLER PARK DRIVE, SYRACUSE, NY, 13206

Plan administrator’s name and address

Administrator’s EIN 161116897
Plan administrator’s name EMPIRE STATE CONTAINER, INC.
Plan administrator’s address 151 MIDLER PARK DRIVE, SYRACUSE, NY, 13206
Administrator’s telephone number 3154371181

Signature of

Role Plan administrator
Date 2012-08-07
Name of individual signing JAMES TROMBINO
EMPIRE STATE CONTAINER, INC. 401(K) PROFIT SHARING PLAN 2011 161116897 2012-03-14 EMPIRE STATE CONTAINER, INC. 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-03-26
Business code 326100
Sponsor’s telephone number 3154371181
Plan sponsor’s address 151 MIDLER PARK DRIVE, SYRACUSE, NY, 13206

Plan administrator’s name and address

Administrator’s EIN 161116897
Plan administrator’s name EMPIRE STATE CONTAINER, INC.
Plan administrator’s address 151 MIDLER PARK DRIVE, SYRACUSE, NY, 13206
Administrator’s telephone number 3154371181

Signature of

Role Plan administrator
Date 2012-03-14
Name of individual signing JAMES TROMBINO
Role Employer/plan sponsor
Date 2012-03-14
Name of individual signing JAMES TROMBINO
EMPIRE STATE CONTAINER, INC. 401(K) PROFIT SHARING PLAN 2010 161116897 2011-05-16 EMPIRE STATE CONTAINER, INC. 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-03-26
Business code 326100
Sponsor’s telephone number 3154371181
Plan sponsor’s address 151 MIDLER PARK DRIVE, SYRACUSE, NY, 13206

Plan administrator’s name and address

Administrator’s EIN 161116897
Plan administrator’s name EMPIRE STATE CONTAINER, INC.
Plan administrator’s address 151 MIDLER PARK DRIVE, SYRACUSE, NY, 13206
Administrator’s telephone number 3154371181

Signature of

Role Plan administrator
Date 2011-05-16
Name of individual signing JAMES TROMBINO
Role Employer/plan sponsor
Date 2011-05-16
Name of individual signing JAMES TROMBINO
EMPIRE STATE CONTAINER INC 2009 161116897 2010-07-13 EMPIRE STATE CONTAINER INC 63
Three-digit plan number (PN) 001
Effective date of plan 1987-03-26
Business code 561900
Sponsor’s telephone number 3154371181
Plan sponsor’s address 151 MIDLER PARK DRIVE, SYRACUSE, NY, 13206

Plan administrator’s name and address

Administrator’s EIN 161116897
Plan administrator’s name EMPIRE STATE CONTAINER INC
Plan administrator’s address 151 MIDLER PARK DRIVE, SYRACUSE, NY, 13206
Administrator’s telephone number 3154371181

Signature of

Role Plan administrator
Date 2010-07-13
Name of individual signing EMPIRE STATE CONTAINER INC
EMPIRE STATE CONTAINER INC 2009 161116897 2010-07-21 EMPIRE STATE CONTAINER INC 63
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-03-26
Business code 561900
Sponsor’s telephone number 3154371181
Plan sponsor’s address 151 MIDLER PARK DRIVE, SYRACUSE, NY, 13206

Plan administrator’s name and address

Administrator’s EIN 161116897
Plan administrator’s name EMPIRE STATE CONTAINER INC
Plan administrator’s address 151 MIDLER PARK DRIVE, SYRACUSE, NY, 13206
Administrator’s telephone number 3154371181

Signature of

Role Plan administrator
Date 2010-07-21
Name of individual signing EMPIRE STATE CONTAINER INC

DOS Process Agent

Name Role Address
SMITH SOVIK KENDERICK MCAULIFFE DOS Process Agent & SCHWARZER PC, 700 EMPIRE BLDG, SYRACUSE, NY, United States, 13202

Chief Executive Officer

Name Role Address
JAMES F TROMBINO Chief Executive Officer 151 MIDLER PARK DRIVE, SYRACUSE, NY, United States, 13206

Filings

Filing Number Date Filed Type Effective Date
20161207059 2016-12-07 ASSUMED NAME LLC INITIAL FILING 2016-12-07
141226000405 2014-12-26 CERTIFICATE OF MERGER 2014-12-26
130523002188 2013-05-23 BIENNIAL STATEMENT 2013-12-01
110701000249 2011-07-01 CERTIFICATE OF MERGER 2011-07-01
110628002325 2011-06-28 BIENNIAL STATEMENT 2010-12-01
A535266-6 1978-12-06 CERTIFICATE OF INCORPORATION 1978-12-06

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD W911PT08P0309 2008-05-12 2008-06-16 2008-06-16
Unique Award Key CONT_AWD_W911PT08P0309_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 28412.00
Current Award Amount 28412.00
Potential Award Amount 28412.00

Description

Title FSC: 5510 NAME: BOX, FIBERBOARD FOR GPK
NAICS Code 322211: CORRUGATED AND SOLID FIBER BOX MANUFACTURING
Product and Service Codes 5510: LUMBER & RELATED WOOD MATERIALS

Recipient Details

Recipient EMPIRE STATE CONTAINER INC.
UEI HRN7PUVMNB22
Legacy DUNS 091974121
Recipient Address UNITED STATES, 151 MIDLER PARK DR, SYRACUSE, ONONDAGA, NEW YORK, 132061817
PURCHASE ORDER AWARD W911PT08P0240 2008-03-17 2008-04-28 2008-04-28
Unique Award Key CONT_AWD_W911PT08P0240_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 8320.00
Current Award Amount 8320.00
Potential Award Amount 8320.00

Description

Title FSC: 5510 NAME: BOX PART NUMBER:
NAICS Code 321211: HARDWOOD VENEER AND PLYWOOD MANUFACTURING
Product and Service Codes 5510: LUMBER & RELATED WOOD MATERIALS

Recipient Details

Recipient EMPIRE STATE CONTAINER INC.
UEI HRN7PUVMNB22
Legacy DUNS 091974121
Recipient Address UNITED STATES, 151 MIDLER PARK DR, SYRACUSE, ONONDAGA, NEW YORK, 132061817
PURCHASE ORDER AWARD W911PT08P0203 2008-02-13 2008-03-24 2008-03-24
Unique Award Key CONT_AWD_W911PT08P0203_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 26908.00
Current Award Amount 26908.00
Potential Award Amount 26908.00

Description

Title FSC: 5510 NAME: BOX PART NUMBER:
NAICS Code 321211: HARDWOOD VENEER AND PLYWOOD MANUFACTURING
Product and Service Codes 5510: LUMBER & RELATED WOOD MATERIALS

Recipient Details

Recipient EMPIRE STATE CONTAINER INC.
UEI HRN7PUVMNB22
Legacy DUNS 091974121
Recipient Address UNITED STATES, 151 MIDLER PARK DR, SYRACUSE, ONONDAGA, NEW YORK, 132061817
PO AWARD W911PT08P0121 2008-02-11 2008-02-22 2008-02-22
Unique Award Key CONT_AWD_W911PT08P0121_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title FSC: 5510 NAME: BOX PART NUMBER:
NAICS Code 321211: HARDWOOD VENEER AND PLYWOOD MANUFACTURING
Product and Service Codes 5510: LUMBER & RELATED WOOD MATERIALS

Recipient Details

Recipient EMPIRE STATE CONTAINER INC.
UEI HRN7PUVMNB22
Legacy DUNS 091974121
Recipient Address UNITED STATES, 151 MIDLER PARK DR, SYRACUSE, 132061817
PO AWARD W911PT08P0031 2008-02-04 2007-10-30 2007-10-30
Unique Award Key CONT_AWD_W911PT08P0031_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title FSC: 5510 NAME: BOX PART NUMBER:
NAICS Code 321211: HARDWOOD VENEER AND PLYWOOD MANUFACTURING
Product and Service Codes 5510: LUMBER & RELATED WOOD MATERIALS

Recipient Details

Recipient EMPIRE STATE CONTAINER INC.
UEI HRN7PUVMNB22
Legacy DUNS 091974121
Recipient Address UNITED STATES, 151 MIDLER PARK DR, SYRACUSE, 132061817
PURCHASE ORDER AWARD W911PT08P0077 2007-11-15 2008-01-07 2008-01-07
Unique Award Key CONT_AWD_W911PT08P0077_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 22414.00
Current Award Amount 22414.00
Potential Award Amount 22414.00

Description

Title FSC: 5510 NAME: BOX PART NUMBER:
NAICS Code 321211: HARDWOOD VENEER AND PLYWOOD MANUFACTURING
Product and Service Codes 5510: LUMBER & RELATED WOOD MATERIALS

Recipient Details

Recipient EMPIRE STATE CONTAINER INC.
UEI HRN7PUVMNB22
Legacy DUNS 091974121
Recipient Address UNITED STATES, 151 MIDLER PARK DR, SYRACUSE, ONONDAGA, NEW YORK, 132061817
PURCHASE ORDER AWARD W911PT10P0065 2009-11-18 2009-12-07 2009-12-07
Unique Award Key CONT_AWD_W911PT10P0065_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 8976.00
Current Award Amount 8976.00
Potential Award Amount 8976.00

Description

Title FSC: 8135 NAME: FIBERBOARD PART NUMBER: 8135002814121 - QTY 1200 EACH -
NAICS Code 322211: CORRUGATED AND SOLID FIBER BOX MANUFACTURING
Product and Service Codes 8115: BOXES, CARTONS, AND CRATES

Recipient Details

Recipient EMPIRE STATE CONTAINER INC.
UEI HRN7PUVMNB22
Legacy DUNS 091974121
Recipient Address UNITED STATES, 151 MIDLER PARK DR, SYRACUSE, ONONDAGA, NEW YORK, 132061817
PURCHASE ORDER AWARD W911PT10P0037 2009-10-22 2009-11-10 2009-11-10
Unique Award Key CONT_AWD_W911PT10P0037_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 8101.03
Current Award Amount 8101.03
Potential Award Amount 8101.03

Description

Title FSC: 5510 NAME: CONTAINER PART NUMBER: TOTAL OF 4973 EACH OF BOX A AND BOX B
NAICS Code 322211: CORRUGATED AND SOLID FIBER BOX MANUFACTURING
Product and Service Codes 8115: BOXES, CARTONS, AND CRATES

Recipient Details

Recipient EMPIRE STATE CONTAINER INC.
UEI HRN7PUVMNB22
Legacy DUNS 091974121
Recipient Address UNITED STATES, 151 MIDLER PARK DR, SYRACUSE, ONONDAGA, NEW YORK, 132061817
PURCHASE ORDER AWARD W911PT11P0512 2011-09-02 2011-09-12 2011-09-12
Unique Award Key CONT_AWD_W911PT11P0512_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 10400.00
Current Award Amount 10400.00
Potential Award Amount 10400.00

Description

Title 2000 EACH--FIBERBOARD SHEET
NAICS Code 322211: CORRUGATED AND SOLID FIBER BOX MANUFACTURING
Product and Service Codes 5510: LUMBER & RELATED WOOD MATERIALS

Recipient Details

Recipient EMPIRE STATE CONTAINER INC.
UEI HRN7PUVMNB22
Legacy DUNS 091974121
Recipient Address UNITED STATES, 151 MIDLER PARK DR, SYRACUSE, ONONDAGA, NEW YORK, 132061817
PURCHASE ORDER AWARD W911PT11P0265 2011-03-30 2011-04-13 2011-04-13
Unique Award Key CONT_AWD_W911PT11P0265_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 5650.00
Current Award Amount 5650.00
Potential Award Amount 5650.00

Description

Title 1000 EACH--FIBERBOARD SHEETS 36" X 120"
NAICS Code 321219: RECONSTITUTED WOOD PRODUCT MANUFACTURING
Product and Service Codes 5510: LUMBER & RELATED WOOD MATERIALS

Recipient Details

Recipient EMPIRE STATE CONTAINER INC.
UEI HRN7PUVMNB22
Legacy DUNS 091974121
Recipient Address UNITED STATES, 151 MIDLER PARK DR, SYRACUSE, ONONDAGA, NEW YORK, 132061817

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339268641 0215800 2013-08-08 151 MIDLER PARK DRIVE, SYRACUSE, NY, 13206
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2013-08-08
Emphasis N: AMPUTATE
Case Closed 2014-06-24

Related Activity

Type Referral
Activity Nr 838267
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100022 A01
Issuance Date 2013-11-05
Current Penalty 1800.0
Initial Penalty 3000.0
Final Order 2013-11-20
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.22(a): 29 CFR 1910.22(a)(1): Place(s) of employment were not kept clean and orderly, or in a sanitary condition: a. At the cardboard bailer, on or about 08/15/13: Accumulations of combustible dust were found on the Balemaster cardboard bailer.
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2013-11-05
Abatement Due Date 2014-05-14
Current Penalty 3600.0
Initial Penalty 6000.0
Final Order 2013-11-20
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.212(a)(1): One or more methods of machine guarding was not provided to protect the operator and other employees in the machine area from hazards such as those created by point of operation, ingoing nip points, rotating parts, flying chips and sparks. a. On the production floor, on or about 08/15/13: Employees were exposed to unguarded inrunning nip points on the Emba 170 Quick Set machine during vacuum belt adjustment. Abatement certification must be submitted for this item.
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 2013-11-05
Abatement Due Date 2013-11-23
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2013-11-20
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.212(a)(3)(ii): The point of operation of machines whose operation exposed an employee to injury, was not guarded: a. On the production floor, on or about 08/15/13: A Salco pneumatic box stapler was being operated without any point-of-operation guarding. Abatement certification must be submitted for this item.
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100213 C01
Issuance Date 2013-11-05
Current Penalty 3000.0
Initial Penalty 5000.0
Final Order 2013-11-20
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.213(c)(1): Circular handfed ripsaw(s) were not guarded by an automatically adjusting hood which completely enclosed that portion of the saw above the table and above the material being cut: a. In the maintenance shop area, on or about 08/15/13: A Delta brand table saw was being used without an adjustible blade guard.
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100213 C02
Issuance Date 2013-11-05
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2013-11-20
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.213(c)(2): Hand-fed circular ripsaw(s) were not furnished with a spreader to prevent material from squeezing the saw or being thrown back on the operator a. In the maintenance shop area, on or about 08/15/13: A Delta brand table saw was being used without a spreader.
Citation ID 01003C
Citaton Type Serious
Standard Cited 19100213 C03
Issuance Date 2013-11-05
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2013-11-20
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.213(c)(3): Hand-fed ripsaw(s) did not have non kickback fingers or dogs so located as to oppose the thrust or tendency of the saw to pick up the material or to throw it back toward the operator: a. In the maintenance shop area, on or about 08/15/13: A Delta brand table saw was being used without anti-kickback fingers.
Citation ID 01004
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 2013-11-05
Current Penalty 1800.0
Initial Penalty 3000.0
Final Order 2013-11-20
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.242(b): Compressed air used for cleaning purposes was not reduced to less than 30 p.s.i.: a. At the rotary die cut machine, on or about 08/15/13: Employee was using compressed air for cleaning and approximately 110 p.s.i. The air wand was not equipped with a reducer.
Citation ID 01005
Citaton Type Serious
Standard Cited 19100303 B02
Issuance Date 2013-11-05
Current Penalty 1800.0
Initial Penalty 3000.0
Final Order 2013-11-20
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.303(b)(2): Listed or labeled electrical equipment was not used or installed in accordance with instructions included in the listing or labeling: a. Within the maintenance shop, on or about 08/15/13: A duplex receptacle used to energize a table saw was not mounted per its' listing and labeling instructions.
Citation ID 02001
Citaton Type Other
Standard Cited 19100304 G05
Issuance Date 2013-11-05
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2013-11-20
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.304(g)(5): The path to ground from circuits, equipment, and enclosures was not permanent, continuous, and effective: a. In the maintenance shop, on or about 08/15/13: A wall mounted fan had a path to ground which was not permanant and continuous in that the ground prong had broken off.
339222051 0215800 2013-07-23 151 MIDLER PARK DRIVE, SYRACUSE, NY, 13206
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2013-07-23
Emphasis N: AMPUTATE, P: AMPUTATE
Case Closed 2013-07-23
107693186 0215800 2000-04-04 151 MIDLER PARK DRIVE, SYRACUSE, NY, 13206
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2000-04-07
Case Closed 2000-05-15

Related Activity

Type Complaint
Activity Nr 203094446
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100106 E02 IVD
Issuance Date 2000-04-19
Abatement Due Date 2000-04-24
Current Penalty 367.5
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 2
Gravity 01
302690425 0215800 2000-04-04 151 MIDLER PARK DRIVE, SYRACUSE, NY, 13206
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2000-04-07
Emphasis S: AMPUTATIONS
Case Closed 2000-05-16

Related Activity

Type Complaint
Activity Nr 203094446
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 2000-04-19
Abatement Due Date 2000-05-22
Current Penalty 612.5
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 8
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 2000-04-19
Abatement Due Date 2000-05-22
Nr Instances 1
Nr Exposed 8
Gravity 03
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100147 C07 I
Issuance Date 2000-04-19
Abatement Due Date 2000-05-22
Nr Instances 1
Nr Exposed 8
Gravity 03
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 2000-04-19
Abatement Due Date 2000-05-07
Current Penalty 490.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 2000-04-19
Abatement Due Date 2000-05-07
Nr Instances 1
Nr Exposed 2
Gravity 02

Date of last update: 18 Mar 2025

Sources: New York Secretary of State