Search icon

ASSOCIATED COCA-COLA BOTTLING CO., INC.

Company claim

Is this your business?

Get access!

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 Summary

Date:
1982-11-10
Type:
Planned
Address:
JOHN GLENN BLVD AT FARRELL RD, Syracuse, NY, 13221
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
1982-01-29
Type:
Planned
Address:
WAREHOUSE ROW, Albany, NY, 12206
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
1981-02-09
Type:
Planned
Address:
FARRELL ROAD AT JOHN GLENN HIG, Syracuse, NY, 13221
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1981-01-14
Type:
Planned
Address:
BROWNE ST, Oneonta, NY, 13820
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1980-05-19
Type:
FollowUp
Address:
38 WAREHOUSE ROW, Albany, NY, 12205
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State