Search icon

POLYMER MATERIALS INC.

Headquarter

Company Details

Name: POLYMER MATERIALS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Nov 1985 (39 years ago)
Date of dissolution: 29 Sep 1993
Entity Number: 1038683
ZIP code: 11746
County: Suffolk
Place of Formation: New York
Address: 77 BENNETT AVE, HUNTINGTON STATION, NY, United States, 11746

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of POLYMER MATERIALS INC., CONNECTICUT 0037091 CONNECTICUT

DOS Process Agent

Name Role Address
POLYMER MATERIALS INC. DOS Process Agent 77 BENNETT AVE, HUNTINGTON STATION, NY, United States, 11746

Filings

Filing Number Date Filed Type Effective Date
DP-983311 1993-09-29 DISSOLUTION BY PROCLAMATION 1993-09-29
B286996-2 1985-11-08 CERTIFICATE OF INCORPORATION 1985-11-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11550704 0214700 1979-03-15 100 ADAMS BLVD, Farmingdale, NY, 11735
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1979-03-15
Case Closed 1984-03-10

Related Activity

Type Complaint
Activity Nr 320344344
11467693 0214700 1978-12-05 100 ADAMS BLVD, Farmingdale, NY, 11735
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-12-05
Case Closed 1984-03-10
11494218 0214700 1978-11-20 100 ADAMS, Farmingdale, NY, 11735
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 1978-11-20
Case Closed 1984-03-10
11517083 0214700 1978-10-19 100 ADAMS BLVD, Farmingdale, NY, 11735
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-10-20
Case Closed 1979-02-28

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19100023 C01
Issuance Date 1978-10-31
Abatement Due Date 1978-12-04
Current Penalty 640.0
Initial Penalty 640.0
Contest Date 1978-11-15
Nr Instances 5
Citation ID 01002
Citaton Type Repeat
Standard Cited 19100212 A03 II
Issuance Date 1978-10-31
Abatement Due Date 1978-12-04
Current Penalty 640.0
Initial Penalty 640.0
Contest Date 1978-11-15
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100026 C02 VII
Issuance Date 1978-10-31
Abatement Due Date 1978-11-03
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1978-10-31
Abatement Due Date 1978-12-04
Nr Instances 2
Citation ID 02003
Citaton Type Other
Standard Cited 19100176 F
Issuance Date 1978-10-31
Abatement Due Date 1978-12-04
Nr Instances 2
Citation ID 02004
Citaton Type Other
Standard Cited 19100252 A02 IIB
Issuance Date 1978-10-31
Abatement Due Date 1978-11-03
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1978-10-31
Abatement Due Date 1978-11-03
Nr Instances 1
Citation ID 02006
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1978-10-31
Abatement Due Date 1978-11-03
Nr Instances 1
11496551 0214700 1977-12-27 100 ADAMS BLVD, Farmingdale, NY, 11735
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1977-12-27
Case Closed 1984-03-10

Related Activity

Type Complaint
Activity Nr 320340581
11496247 0214700 1977-09-22 100 ADAMS BLVD, Farmingdale, NY, 11735
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 1977-09-22
Case Closed 1977-11-21

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1977-09-29
Abatement Due Date 1977-12-05
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1977-09-29
Abatement Due Date 1977-12-05
Nr Instances 1
11570561 0214700 1977-01-17 100 ADAMS BLVD, Farmingdale, NY, 11735
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-01-19
Case Closed 1977-05-04

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1977-01-21
Abatement Due Date 1977-01-24
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100022 A02
Issuance Date 1977-01-21
Abatement Due Date 1977-01-24
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100023 A08
Issuance Date 1977-01-21
Abatement Due Date 1977-02-23
Current Penalty 70.0
Initial Penalty 70.0
Nr Instances 5
Citation ID 01004
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1977-01-21
Abatement Due Date 1977-02-23
Nr Instances 3
Citation ID 01005
Citaton Type Other
Standard Cited 19100025 D01 X
Issuance Date 1977-01-21
Abatement Due Date 1977-01-24
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100101 B
Issuance Date 1977-01-21
Abatement Due Date 1977-01-24
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1977-01-21
Abatement Due Date 1977-02-23
Current Penalty 115.0
Initial Penalty 115.0
Nr Instances 3
Citation ID 01008
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1977-01-21
Abatement Due Date 1977-02-23
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100176 A
Issuance Date 1977-01-21
Abatement Due Date 1977-02-23
Nr Instances 3
Citation ID 01010
Citaton Type Other
Standard Cited 19100176 B
Issuance Date 1977-01-21
Abatement Due Date 1977-01-24
Current Penalty 70.0
Initial Penalty 70.0
Nr Instances 2
Citation ID 01011
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1977-01-21
Abatement Due Date 1977-02-23
Nr Instances 1
Citation ID 01012
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1977-01-21
Abatement Due Date 1977-04-29
Nr Instances 1
Citation ID 01013
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1977-01-21
Abatement Due Date 1977-02-23
Nr Instances 5
Citation ID 01014
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1977-01-21
Abatement Due Date 1977-02-28
Nr Instances 2
Citation ID 01015
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1977-01-21
Abatement Due Date 1977-02-23
Nr Instances 1
Citation ID 01016
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1977-01-21
Abatement Due Date 1977-02-23
Nr Instances 4
Citation ID 01017
Citaton Type Other
Standard Cited 19100219 F03
Issuance Date 1977-01-21
Abatement Due Date 1977-02-23
Nr Instances 1
Citation ID 01018
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1977-01-21
Abatement Due Date 1977-02-23
Current Penalty 70.0
Initial Penalty 70.0
Nr Instances 1
Citation ID 01019
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1977-01-21
Abatement Due Date 1977-02-23
Nr Instances 1
11492295 0214700 1974-11-19 100 ADAMS BLVD, Farmingdale, NY, 11735
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1974-11-19
Case Closed 1975-02-24

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100095 B01
Issuance Date 1974-11-25
Abatement Due Date 1975-02-28
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100036 K02
Issuance Date 1974-11-25
Abatement Due Date 1974-12-20
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100022 A02
Issuance Date 1974-11-25
Abatement Due Date 1974-12-20
Nr Instances 1
11490786 0214700 1973-03-19 100 ADAMS BLVD, Farmingdale, NY, 11735
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1973-03-19
Case Closed 1984-03-10
11587565 0214700 1972-12-29 100 ADAMS BLVD, Farmingdale, NY, 11735
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1972-12-29
Case Closed 1984-03-10
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1972-11-14
Emphasis N: TARGH
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1972-11-15
Abatement Due Date 1972-12-21
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1972-11-15
Abatement Due Date 1972-12-21
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1972-11-15
Abatement Due Date 1972-11-20
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 2

Date of last update: 16 Mar 2025

Sources: New York Secretary of State