Search icon

ST. JOE CONTAINER COMPANY

Branch

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent POST OFFICE BOX 1380, JACKSONVILLE, FL, United States, 32201

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17608381 0213600 1986-08-20 1240 MT. READ BLVD., ROCHESTER, NY, 14606
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-08-21
Case Closed 1986-09-19

Violation Items

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