Search icon

MOHAWK CONTAINERS, INC.

Company Details

Name: MOHAWK CONTAINERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Dec 1945 (79 years ago)
Date of dissolution: 15 Nov 1984
Entity Number: 57026
ZIP code: 10017
County: Oneida
Place of Formation: New York
Address: 330 MADISON AVE., NEW YORK, NY, United States, 10017

Shares Details

Shares issued 0

Share Par Value 100000

Type CAP

DOS Process Agent

Name Role Address
%SHEA & GOULD DOS Process Agent 330 MADISON AVE., NEW YORK, NY, United States, 10017

History

Start date End date Type Value
1945-12-15 1984-11-15 Address 124 SENECA ST., UTICA, NY, 13502, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
B161183-6 1984-11-15 CERTIFICATE OF MERGER 1984-11-15
Z023959-2 1980-10-16 ASSUMED NAME CORP INITIAL FILING 1980-10-16
A123235-3 1973-12-21 CERTIFICATE OF MERGER 1973-12-31
6540-81 1945-12-15 CERTIFICATE OF INCORPORATION 1945-12-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
102648334 0215800 1988-05-13 CAMPION ROAD, NEW HARTFORD, NY, 13413
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1988-05-13
Case Closed 1988-05-13

Related Activity

Type Complaint
Activity Nr 71661441
Health Yes
100662246 0213600 1987-01-29 CENTRAL AND PEARL STREETS, LANCASTER, NY, 14086
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1987-01-29
Case Closed 1987-01-29

Related Activity

Type Complaint
Activity Nr 71681647
Health Yes
12046371 0215800 1982-07-27 CAMPION ROAD, New Hartford, NY, 13413
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1982-07-27
Case Closed 1982-07-27
12032603 0215800 1979-11-06 CAMPION ROAD, New Hartford, NY, 13413
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-11-06
Case Closed 1979-12-03

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100213 P04
Issuance Date 1979-11-09
Abatement Due Date 1979-11-12
Nr Instances 1
11998135 0215800 1976-09-28 CAMPION ROAD, New Hartford, NY, 13413
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-09-29
Case Closed 1976-11-03

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1976-10-05
Abatement Due Date 1976-10-28
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100023 D01 II
Issuance Date 1976-10-05
Abatement Due Date 1976-10-28
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100037 Q02
Issuance Date 1976-10-05
Abatement Due Date 1976-10-28
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100178 K02
Issuance Date 1976-10-05
Abatement Due Date 1976-11-08
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 3
Citation ID 01005
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1976-10-05
Abatement Due Date 1976-11-08
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100219 E04 I
Issuance Date 1976-10-05
Abatement Due Date 1976-10-08
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1976-10-05
Abatement Due Date 1976-10-28
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 4
Citation ID 01008
Citaton Type Other
Standard Cited 19100219 F03
Issuance Date 1976-10-05
Abatement Due Date 1976-10-28
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1976-10-05
Abatement Due Date 1976-10-08
Nr Instances 1
12022547 0215800 1974-01-22 CAMPION ROAD, New Hartford, NY, 13413
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1974-01-22
Case Closed 1984-03-10
12022307 0215800 1973-10-30 CAMPION ROAD, New Hartford, NY, 13413
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1973-10-30
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1973-11-02
Abatement Due Date 1973-11-05
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1973-11-02
Abatement Due Date 1973-11-16
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1973-11-02
Abatement Due Date 1973-11-16
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1973-11-02
Abatement Due Date 1973-12-05
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100219 F03
Issuance Date 1973-11-02
Abatement Due Date 1973-12-05
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100215 B03
Issuance Date 1973-11-02
Abatement Due Date 1973-12-05
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1973-11-02
Abatement Due Date 1973-12-05
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 2
Citation ID 01008
Citaton Type Other
Standard Cited 19100037 Q06
Issuance Date 1973-11-02
Abatement Due Date 1973-11-05
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State