Search icon

BINGHAMTON CONTAINER CO., INC.

Company Details

Name: BINGHAMTON CONTAINER CO., INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Oct 1980 (45 years ago)
Date of dissolution: 03 Oct 1980
Entity Number: 654493
County: Broome
Place of Formation: Virginia

Filings

Filing Number Date Filed Type Effective Date
A703431-5 1980-10-03 CERTIFICATE OF MERGER 1980-10-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12005377 0215800 1982-09-30 1240 CONKLIN RD, Conklin, NY, 13748
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1982-09-30
Case Closed 1982-09-30
12058640 0215800 1979-12-04 1240 CONKKIN ROAD, Conklin, NY, 13748
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 1979-12-11
Case Closed 1981-03-31

Related Activity

Type Referral
Activity Nr 909036758

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100095 B01
Issuance Date 1980-05-20
Abatement Due Date 1981-05-21
Contest Date 1980-06-15
Nr Instances 2
12010401 0215800 1979-11-06 1240 CONKLIN ROAD, Conklin, NY, 13748
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-11-07
Case Closed 1979-12-07

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1979-11-14
Abatement Due Date 1979-11-17
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100178 Q07
Issuance Date 1979-11-14
Abatement Due Date 1979-11-17
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100213 B03
Issuance Date 1979-11-14
Abatement Due Date 1979-12-11
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1979-11-14
Abatement Due Date 1979-11-23
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1979-11-14
Abatement Due Date 1979-11-17
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 B 037015
Issuance Date 1979-11-14
Abatement Due Date 1979-11-17
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 B 037018
Issuance Date 1979-11-14
Abatement Due Date 1979-11-17
Nr Instances 1
12016374 0215800 1976-02-19 1240 CONKLIN ROAD, Billings, NY, 13902
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-02-19
Case Closed 1976-03-17

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 D03 IV
Issuance Date 1976-02-24
Abatement Due Date 1976-03-04
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-02-24
Abatement Due Date 1976-02-27
Nr Instances 1

Date of last update: 17 Mar 2025

Sources: New York Secretary of State