Search icon

ASSOCIATED COCA-COLA BOTTLING CO., INC.

Company Details

Name: ASSOCIATED COCA-COLA BOTTLING CO., INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Oct 1982 (43 years ago)
Date of dissolution: 12 Aug 1983
Entity Number: 796661
ZIP code: 10005
County: Onondaga
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
1982-10-05 2019-01-28 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1982-10-05 2019-01-28 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-11887 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-11888 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
B010523-2 1983-08-12 CERTIFICATE OF TERMINATION 1983-08-12
A908426-5 1982-10-05 APPLICATION OF AUTHORITY 1982-10-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12046603 0215800 1982-11-10 JOHN GLENN BLVD AT FARRELL RD, Syracuse, NY, 13221
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1982-11-10
Case Closed 1982-11-10
10743565 0213100 1982-01-29 WAREHOUSE ROW, Albany, NY, 12206
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1982-01-29
Case Closed 1982-02-03
11994845 0215800 1981-02-09 FARRELL ROAD AT JOHN GLENN HIG, Syracuse, NY, 13221
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-02-09
Case Closed 1981-04-10

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19100023 C01
Issuance Date 1981-02-18
Abatement Due Date 1981-02-26
Current Penalty 140.0
Initial Penalty 140.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100107 C02
Issuance Date 1981-02-18
Abatement Due Date 1981-02-21
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100107 C03
Issuance Date 1981-02-18
Abatement Due Date 1981-02-21
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1981-02-18
Abatement Due Date 1981-03-20
Nr Instances 2
10743045 0213100 1981-01-14 BROWNE ST, Oneonta, NY, 13820
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-01-14
Case Closed 1981-02-18

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100178 G10
Issuance Date 1981-01-21
Abatement Due Date 1981-02-05
Nr Instances 1
10770915 0213100 1980-05-19 38 WAREHOUSE ROW, Albany, NY, 12205
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1980-05-19
Case Closed 1984-03-10
10770816 0213100 1980-04-18 38 WAREHOUSE ROW, Albany, NY, 12205
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-04-18
Case Closed 1980-05-28

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1980-05-02
Abatement Due Date 1980-05-17
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100024 H
Issuance Date 1980-05-02
Abatement Due Date 1980-05-09
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100106 E06 II
Issuance Date 1980-05-02
Abatement Due Date 1980-05-17
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100178 M12
Issuance Date 1980-05-02
Abatement Due Date 1980-06-01
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100178 M12 III
Issuance Date 1980-05-02
Abatement Due Date 1980-05-09
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1980-05-02
Abatement Due Date 1980-05-09
Nr Instances 2
Citation ID 02006
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1980-05-02
Abatement Due Date 1980-05-05
Nr Instances 2
Citation ID 02007
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1980-05-02
Abatement Due Date 1980-05-09
Nr Instances 1
Citation ID 02008
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1980-05-02
Abatement Due Date 1980-05-09
Nr Instances 1
Citation ID 02009
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1980-05-02
Abatement Due Date 1980-05-05
Nr Instances 1
Citation ID 02010
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1980-05-02
Abatement Due Date 1980-05-09
Nr Instances 3
Citation ID 02011
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1980-05-02
Abatement Due Date 1980-05-05
Nr Instances 2
10741288 0213100 1978-12-11 278 SOUTH MAIN ST, Gloversville, NY, 12078
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-12-11
Case Closed 1979-01-17

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 F06
Issuance Date 1978-12-19
Abatement Due Date 1978-12-22
Nr Instances 1
10735454 0213100 1977-11-04 38 WAREHOUSE ROW, Albany, NY, 12205
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 1977-11-04
Case Closed 1984-03-10
10713246 0213100 1977-08-09 38 WAREHOUSE ROW, Albany, NY, 12205
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-08-09
Case Closed 1984-03-10
10709137 0213100 1977-08-04 38 WAREHOUSE ROW, Albany, NY, 12205
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 1977-08-04
Case Closed 1977-11-08

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100095 B01
Issuance Date 1977-08-19
Abatement Due Date 1977-09-19
Nr Instances 1
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-02-15
Case Closed 1984-03-10
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-12-28
Case Closed 1977-02-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1977-01-11
Abatement Due Date 1977-02-11
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 2
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1977-01-11
Abatement Due Date 1977-02-11
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1977-01-11
Abatement Due Date 1977-02-11
Nr Instances 3
Citation ID 02003
Citaton Type Other
Standard Cited 19100023 D01 III
Issuance Date 1977-01-11
Abatement Due Date 1977-02-11
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100037 Q08
Issuance Date 1977-01-11
Abatement Due Date 1977-01-19
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1977-01-11
Abatement Due Date 1977-01-19
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-12-01
Case Closed 1977-02-18

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100023 D01 IV
Issuance Date 1976-12-15
Abatement Due Date 1977-01-20
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100106 E06 I
Issuance Date 1976-12-15
Abatement Due Date 1977-01-20
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 1976-12-15
Abatement Due Date 1977-01-20
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100101 B
Issuance Date 1976-12-15
Abatement Due Date 1976-12-27
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1976-12-15
Abatement Due Date 1977-01-05
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100037 Q02
Issuance Date 1976-12-15
Abatement Due Date 1977-01-03
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1976-12-15
Abatement Due Date 1976-12-18
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-01-28
Case Closed 1975-02-21

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 1975-02-05
Abatement Due Date 1975-03-09
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100176 A
Issuance Date 1975-02-05
Abatement Due Date 1975-03-09
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100252 A02 IVA0
Issuance Date 1975-02-05
Abatement Due Date 1975-02-07
Nr Instances 1

Date of last update: 17 Mar 2025

Sources: New York Secretary of State