Search icon

NEW ENGLAND CONTAINER CO., INC.

Headquarter

Company Details

Name: NEW ENGLAND CONTAINER CO., INC.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 08 Jan 1953 (72 years ago)
Date of Dissolution: 26 Oct 2016 (8 years ago)
Date of Status Change: 26 Oct 2016 (8 years ago)
Identification Number: 000015068
Principal Address: 2300 COMPUTER AVENUE SUITE L61, WILLOW GROVE, PA, 19090, USA
Purpose: PURCHASE, MANUFACTURE, RECONDITION & DEAL IN STEEL DRUMS & SIMILAR CONTAINERS. 116
Fictitious names: NEW ENGLAND CONTAINER (trading name, 1984-06-15 - )

Links between entities

Type Company Name Company Number State
Headquarter of NEW ENGLAND CONTAINER CO., INC., CONNECTICUT 0282336 CONNECTICUT

Central Index Key

CIK number Mailing Address Business Address Phone
1081846 RUSSELL STANLEY HOLDINGS INC, 685 RT 202/206, BRIDGEWATER, NJ, 08807 C/O RUSSELL-STANLEY HOLDINGS IN, 685 RT 202/206, BRIDGEWATER, NJ, 08807 4012312100

Filings since 1999-08-13

Form type S-4/A
File number 333-76057-05
Filing date 1999-08-13

Filings since 1999-07-28

Form type S-4/A
File number 333-76057-05
Filing date 1999-07-28

Filings since 1999-06-23

Form type S-4/A
File number 333-76057-05
Filing date 1999-06-23

Filings since 1999-05-03

Form type S-4/A
File number 333-76057-05
Filing date 1999-05-03

Agent

Name Role Address
MICHAEL WALSH Agent 455 GEORGE WASHINGTON HIGHWAY, SMITHFIELD, RI, 02917, USA

DIRECTOR

Name Role Address
JOHN HEENAN DIRECTOR 2300 COMPUTER AVENUE, SUITE L61 WILLOW GROVE, PA 19090 USA

Events

Type Date Old Value New Value
Merged 1993-01-29 GOOD YEAR STEEL CONTAINER, INC. on NEW ENGLAND CONTAINER CO., INC.

Filings

Number Name File Date
201610991210 Revocation Certificate For Failure to File the Annual Report for the Year 2016-10-26
201601356020 Revocation Notice For Failure to File An Annual Report 2016-07-07
201558411430 Annual Report 2015-04-07
201558412400 Annual Report 2015-04-07
201558412590 Annual Report 2015-04-07
201558412680 Annual Report 2015-04-07
201558412770 Annual Report 2015-04-07
201558412860 Annual Report 2015-04-07
201558412950 Annual Report 2015-04-07
201558413100 Annual Report 2015-04-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10273126 0112300 1981-12-15 GEORGE WASHINGTON HIGHWAY, Lincoln, RI, 02917
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-12-15
Case Closed 1982-04-01

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100106 D04 IV
Issuance Date 1981-12-29
Abatement Due Date 1982-01-29
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100106 D04 V
Issuance Date 1981-12-29
Abatement Due Date 1982-01-29
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100106 E02 IVA
Issuance Date 1981-12-29
Abatement Due Date 1982-01-29
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100219 F03
Issuance Date 1981-12-29
Abatement Due Date 1982-01-29
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 1981-12-29
Abatement Due Date 1982-01-29
Nr Instances 10
10265627 0112300 1978-03-07 GEORGE WASHINGTON HIGHWAY RTE, Esmond, RI, 02917
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1978-03-10
Case Closed 1985-04-05

Related Activity

Type Complaint
Activity Nr 320073117

Violation Items

Citation ID 01001A
Citaton Type Repeat
Standard Cited 19100095 A
Issuance Date 1978-03-23
Abatement Due Date 1978-03-26
Current Penalty 600.0
Initial Penalty 600.0
Contest Date 1978-05-15
Final Order 1985-01-05
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01001B
Citaton Type Repeat
Standard Cited 19100095 B01
Issuance Date 1978-03-23
Abatement Due Date 1978-03-26
Contest Date 1978-05-15
Final Order 1985-01-05
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Repeat
Standard Cited 19100106 E02 IVD
Issuance Date 1978-03-23
Abatement Due Date 1978-04-03
Current Penalty 1.0
Initial Penalty 1.0
Contest Date 1978-05-15
Final Order 1985-01-05
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Other
Standard Cited 19100106 E09 I
Issuance Date 1978-03-23
Abatement Due Date 1978-04-03
Contest Date 1978-05-15
Final Order 1985-01-05
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02002
Citaton Type Other
Standard Cited 19100145 C03
Issuance Date 1978-03-23
Abatement Due Date 1978-09-11
Contest Date 1978-05-15
Final Order 1985-01-05
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02003
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1978-03-23
Abatement Due Date 1978-06-05
Contest Date 1978-05-15
Final Order 1985-01-05
Nr Instances 1
Related Event Code (REC) Complaint

Date of last update: 06 Apr 2025

Sources: Rhode Island Department of State