Search icon

JAMESTOWN CONTAINER LOCKPORT INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JAMESTOWN CONTAINER LOCKPORT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Mar 1984 (41 years ago)
Date of dissolution: 27 Sep 2016
Entity Number: 899038
ZIP code: 14702
County: Chautauqua
Place of Formation: New York
Address: 525 FAIRMOUNT AVE. W.E., P.O BOX 1198, JAMESTOWN, NY, United States, 14702
Principal Address: 14 DEMING DRIVE, PO BOX 49, FALCONER, NY, United States, 14733

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRUCE JANOWSKY Chief Executive Officer 14 DEMING DRIVE, PO BOX 49, FALCONER, NY, United States, 14733

DOS Process Agent

Name Role Address
WRIGHT WRIGHT & HAMPTON DOS Process Agent 525 FAIRMOUNT AVE. W.E., P.O BOX 1198, JAMESTOWN, NY, United States, 14702

Form 5500 Series

Employer Identification Number (EIN):
161221553
Plan Year:
2010
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
78
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
78
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
78
Sponsors Telephone Number:

History

Start date End date Type Value
1994-06-23 2012-12-31 Address 14 DEMING DRIVE, PO BOX 49, FALCONER, NY, 14733, USA (Type of address: Chief Executive Officer)
1986-02-24 1995-06-06 Name GREAT LAKES CONTAINER CORPORATION
1984-03-05 1986-02-24 Name GREAT LAKES PACKAGING CORPORATION

Filings

Filing Number Date Filed Type Effective Date
160927000098 2016-09-27 CERTIFICATE OF DISSOLUTION 2016-09-27
121231002039 2012-12-31 BIENNIAL STATEMENT 2012-03-01
100325002959 2010-03-25 BIENNIAL STATEMENT 2010-03-01
060406002276 2006-04-06 BIENNIAL STATEMENT 2006-03-01
040329002459 2004-03-29 BIENNIAL STATEMENT 2004-03-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2011-06-08
Type:
Planned
Address:
85 GRAND STREET, LOCKPORT, NY, 14094
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2008-11-13
Type:
Planned
Address:
85 GRAND STREET, LOCKPORT, NY, 14094
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2005-05-10
Type:
Complaint
Address:
85 GRAND STREET, LOCKPORT, NY, 14094
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2004-03-31
Type:
Complaint
Address:
85 GRAND STREET, LOCKPORT, NY, 14094
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1997-11-17
Type:
Planned
Address:
85 GRAND STREET, LOCKPORT, NY, 14094
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