Name: | COORDINATED CONTAINERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Jun 1980 (45 years ago) |
Date of dissolution: | 24 Dec 1991 |
Entity Number: | 636082 |
ZIP code: | 10036 |
County: | Westchester |
Place of Formation: | New York |
Address: | 592 FIFTH AVE, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SYDNEY HYMAN & ASSOCIATES | DOS Process Agent | 592 FIFTH AVE, NEW YORK, NY, United States, 10036 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-603893 | 1991-12-24 | DISSOLUTION BY PROCLAMATION | 1991-12-24 |
A679472-3 | 1980-06-27 | CERTIFICATE OF INCORPORATION | 1980-06-27 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
12095071 | 0235500 | 1981-04-28 | 811 S FULTON AVE, Mount Vernon, NY, 10550 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100212 A03000II |
Issuance Date | 1981-05-12 |
Abatement Due Date | 1981-07-14 |
Current Penalty | 100.0 |
Initial Penalty | 200.0 |
Nr Instances | 2 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100023 C01 |
Issuance Date | 1981-05-12 |
Abatement Due Date | 1981-05-15 |
Nr Instances | 1 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100212 A01 |
Issuance Date | 1981-05-12 |
Abatement Due Date | 1981-05-27 |
Nr Instances | 1 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19100215 A04 |
Issuance Date | 1981-05-12 |
Abatement Due Date | 1981-05-15 |
Nr Instances | 1 |
Citation ID | 02004 |
Citaton Type | Other |
Standard Cited | 19100215 B09 |
Issuance Date | 1981-05-12 |
Abatement Due Date | 1981-05-15 |
Nr Instances | 1 |
Citation ID | 02005 |
Citaton Type | Other |
Standard Cited | 19100219 E010000I |
Issuance Date | 1981-05-12 |
Abatement Due Date | 1981-05-21 |
Nr Instances | 3 |
Citation ID | 02006 |
Citaton Type | Other |
Standard Cited | 19100252 A02000IVC |
Issuance Date | 1981-05-12 |
Abatement Due Date | 1981-05-15 |
Nr Instances | 1 |
Citation ID | 02007 |
Citaton Type | Other |
Standard Cited | 19100252 A020000VB2 |
Issuance Date | 1981-05-12 |
Abatement Due Date | 1981-05-21 |
Nr Instances | 4 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State