Search icon

SONOCO-CRELLIN, INC.

Company Details

Name: SONOCO-CRELLIN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Sep 1983 (42 years ago)
Date of dissolution: 06 Jan 2011
Entity Number: 866926
ZIP code: 00000
County: Columbia
Place of Formation: New York
Address: 1 N SECOND STREET / MS B04, HARTSVILLE, SC, United States, 00000
Principal Address: PO BOX 160 / MS B04, HARTSVILLE, SC, United States, 29551

Shares Details

Shares issued 1300

Share Par Value 100

Type PAR VALUE

Chief Executive Officer

Name Role Address
BOB PUECHL Chief Executive Officer 87 CENTER STREET, CHATHAM, NY, United States, 12037

DOS Process Agent

Name Role Address
SONOCO PRODUCTS COMPANY DOS Process Agent 1 N SECOND STREET / MS B04, HARTSVILLE, SC, United States, 00000

History

Start date End date Type Value
2024-10-23 2024-10-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-23 2024-10-23 Shares Share type: PAR VALUE, Number of shares: 1300, Par value: 100
2003-11-03 2006-08-25 Address 87 CENTER ST, CHATHAM, NY, 12037, USA (Type of address: Chief Executive Officer)
1999-10-15 2003-11-03 Address 87 CENTER STREET, CHATHAM, NY, 12037, USA (Type of address: Chief Executive Officer)
1997-09-30 2006-08-25 Address 87 CENTER STREET, CHATHAM, NY, 12037, USA (Type of address: Principal Executive Office)
1997-09-30 1999-10-15 Address 87 CENTER STREET, CHATHAM, NY, 12037, USA (Type of address: Chief Executive Officer)
1997-09-30 2006-08-25 Address 877 HOPKINS RD., WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
1986-05-13 1996-04-16 Name CRELLIN, INC.
1983-12-30 2024-10-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1983-12-30 2024-10-23 Shares Share type: PAR VALUE, Number of shares: 1300, Par value: 100

Filings

Filing Number Date Filed Type Effective Date
110106000689 2011-01-06 CERTIFICATE OF MERGER 2011-01-06
090915002511 2009-09-15 BIENNIAL STATEMENT 2009-09-01
071126002752 2007-11-26 BIENNIAL STATEMENT 2007-09-01
060825002363 2006-08-25 BIENNIAL STATEMENT 2005-09-01
031103002734 2003-11-03 BIENNIAL STATEMENT 2003-09-01
011017002066 2001-10-17 BIENNIAL STATEMENT 2001-09-01
991015002284 1999-10-15 BIENNIAL STATEMENT 1999-09-01
970930002345 1997-09-30 BIENNIAL STATEMENT 1997-09-01
960416000460 1996-04-16 CERTIFICATE OF AMENDMENT 1996-04-16
B357806-3 1986-05-13 CERTIFICATE OF AMENDMENT 1986-05-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311980130 0213100 2009-07-13 87 CENTER ST., CHATHAM, NY, 12037
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2009-07-13
Emphasis L: FORKLIFT, N: AMPUTATE, S: AMPUTATIONS, S: POWERED IND VEHICLE
Case Closed 2009-07-13
307538397 0213100 2005-02-04 87 CENTER ST., CHATHAM, NY, 12037
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2005-02-04
Emphasis S: AMPUTATIONS, N: AMPUTATE
Case Closed 2005-05-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2005-02-28
Abatement Due Date 2005-03-13
Current Penalty 845.0
Initial Penalty 1300.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 2005-02-25
Abatement Due Date 2005-03-02
Current Penalty 845.0
Initial Penalty 1300.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100304 F04
Issuance Date 2005-02-25
Abatement Due Date 2005-03-02
Current Penalty 633.0
Initial Penalty 975.0
Nr Instances 1
Nr Exposed 5
Gravity 01
106526239 0213100 1988-12-13 87 CENTER ST., CHATHAM, NY, 12037
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1988-12-29
Case Closed 1989-06-05

Related Activity

Type Complaint
Activity Nr 72748049
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1989-02-24
Abatement Due Date 1989-05-01
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 160
Related Event Code (REC) Complaint
Gravity 05
Citation ID 01002A
Citaton Type Serious
Standard Cited 19101200 F05 I
Issuance Date 1989-02-24
Abatement Due Date 1989-03-15
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 160
Related Event Code (REC) Complaint
Gravity 05
Citation ID 01002B
Citaton Type Serious
Standard Cited 19101200 F05 II
Issuance Date 1989-02-24
Abatement Due Date 1989-03-15
Nr Instances 1
Nr Exposed 160
Related Event Code (REC) Complaint
Citation ID 01003
Citaton Type Serious
Standard Cited 19101200 G08
Issuance Date 1989-02-24
Abatement Due Date 1989-03-08
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 160
Related Event Code (REC) Complaint
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1989-02-24
Abatement Due Date 1989-06-01
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 160
Related Event Code (REC) Complaint
Gravity 05

Date of last update: 17 Mar 2025

Sources: New York Secretary of State