Name: | ST. JOE CONTAINER COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Apr 1980 (45 years ago) |
Date of dissolution: | 19 Dec 1989 |
Branch of: | ST. JOE CONTAINER COMPANY, Florida (Company Number 649729) |
Entity Number: | 622725 |
ZIP code: | 32201 |
County: | Monroe |
Place of Formation: | Florida |
Address: | POST OFFICE BOX 1380, JACKSONVILLE, FL, United States, 32201 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | POST OFFICE BOX 1380, JACKSONVILLE, FL, United States, 32201 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
1986-02-10 | 1989-12-19 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1986-02-10 | 1989-12-19 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1980-04-21 | 1986-02-10 | Address | 277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
1980-04-21 | 1986-02-10 | Address | 277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C087835-3 | 1989-12-19 | SURRENDER OF AUTHORITY | 1989-12-19 |
B320293-2 | 1986-02-10 | CERTIFICATE OF AMENDMENT | 1986-02-10 |
A662224-4 | 1980-04-21 | APPLICATION OF AUTHORITY | 1980-04-21 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
17608381 | 0213600 | 1986-08-20 | 1240 MT. READ BLVD., ROCHESTER, NY, 14606 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100212 A03 II |
Issuance Date | 1986-08-26 |
Abatement Due Date | 1986-08-29 |
Current Penalty | 300.0 |
Initial Penalty | 300.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100219 F03 |
Issuance Date | 1986-08-26 |
Abatement Due Date | 1986-09-26 |
Current Penalty | 300.0 |
Initial Penalty | 300.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100038 A01 |
Issuance Date | 1986-08-26 |
Abatement Due Date | 1986-09-29 |
Nr Instances | 1 |
Nr Exposed | 147 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100184 E01 |
Issuance Date | 1986-08-26 |
Abatement Due Date | 1986-09-26 |
Nr Instances | 2 |
Nr Exposed | 4 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19100305 B01 |
Issuance Date | 1986-08-26 |
Abatement Due Date | 1986-09-05 |
Nr Instances | 1 |
Nr Exposed | 4 |
Citation ID | 02004 |
Citaton Type | Other |
Standard Cited | 19100305 B02 |
Issuance Date | 1986-08-26 |
Abatement Due Date | 1986-09-05 |
Nr Instances | 1 |
Nr Exposed | 2 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State