Search icon

EMPIRE STATE CONTAINER INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EMPIRE STATE CONTAINER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Dec 1978 (47 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

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

Unique Entity ID

CAGE Code:
4R1C6
UEI Expiration Date:
2016-01-20

Business Information

Activation Date:
2015-01-20
Initial Registration Date:
2007-05-01

Commercial and government entity program

CAGE number:
4R1C6
Status:
Obsolete
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-03-10
CAGE Expiration:
2022-09-27

Contact Information

POC:
ABE TENENBAUM
Corporate URL:
http://www.bcipkg.com

Form 5500 Series

Employer Identification Number (EIN):
161116897
Plan Year:
2011
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
63
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
63
Sponsors Telephone Number:

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
W911PT17P0039
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
14850.00
Base And Exercised Options Value:
14850.00
Base And All Options Value:
14850.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2016-11-28
Description:
2,500 EACH - FIBERBOARD BOX PER ASTM D5118 STYLE RSC W5C. INSIDE DIMENSIONS: 30 INCH LENGTH, 17 INCH WIDTH, 8 INCH HEIGHT. 2,500 EACH - FIBERBOARD BOX PER ASTM D5118 STYLE RSC W5C. INSIDE DIMENSIONS: 27 INCH LENGTH, 12 INCH WIDTH, 9 INCH HEIGHT.
Naics Code:
322211: CORRUGATED AND SOLID FIBER BOX MANUFACTURING
Product Or Service Code:
8145: SPECIALIZED SHIPPING AND STORAGE CONTAINERS
Procurement Instrument Identifier:
W911PT11P0512
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
10400.00
Base And Exercised Options Value:
10400.00
Base And All Options Value:
10400.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2011-09-02
Description:
2000 EACH--FIBERBOARD SHEET
Naics Code:
322211: CORRUGATED AND SOLID FIBER BOX MANUFACTURING
Product Or Service Code:
5510: LUMBER & RELATED WOOD MATERIALS
Procurement Instrument Identifier:
W911PT11P0265
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
5650.00
Base And Exercised Options Value:
5650.00
Base And All Options Value:
5650.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2011-03-30
Description:
1000 EACH--FIBERBOARD SHEETS 36" X 120"
Naics Code:
321219: RECONSTITUTED WOOD PRODUCT MANUFACTURING
Product Or Service Code:
5510: LUMBER & RELATED WOOD MATERIALS

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-08-08
Type:
Referral
Address:
151 MIDLER PARK DRIVE, SYRACUSE, NY, 13206
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2013-07-23
Type:
Planned
Address:
151 MIDLER PARK DRIVE, SYRACUSE, NY, 13206
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2000-04-04
Type:
Complaint
Address:
151 MIDLER PARK DRIVE, SYRACUSE, NY, 13206
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2000-04-04
Type:
Complaint
Address:
151 MIDLER PARK DRIVE, SYRACUSE, NY, 13206
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2006-11-29
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
SHERLOCK
Party Role:
Plaintiff
Party Name:
EMPIRE STATE CONTAINER INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State