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 Summary

Date:
1988-05-13
Type:
Complaint
Address:
CAMPION ROAD, NEW HARTFORD, NY, 13413
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1987-01-29
Type:
Complaint
Address:
CENTRAL AND PEARL STREETS, LANCASTER, NY, 14086
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1982-07-27
Type:
Planned
Address:
CAMPION ROAD, New Hartford, NY, 13413
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
1979-11-06
Type:
Planned
Address:
CAMPION ROAD, New Hartford, NY, 13413
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1976-09-28
Type:
Planned
Address:
CAMPION ROAD, New Hartford, NY, 13413
Safety Health:
Safety
Scope:
Complete

Date of last update: 19 Mar 2025

Sources: New York Secretary of State