Search icon

AMCO PLASTIC MATERIALS, INC.

Company Details

Name: AMCO PLASTIC MATERIALS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Jun 1955 (70 years ago)
Date of dissolution: 01 Sep 1981
Entity Number: 104132
ZIP code: 10038
County: New York
Place of Formation: New York
Address: 170 BROADWAY, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AMCO PLASTIC PROFIT SHARING PLAN 2013 111814294 2014-09-12 AMCO PLASTIC MATERIALS, INC. 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1989-09-01
Business code 326100
Sponsor’s telephone number 6312931600
Plan sponsor’s address 595 BROADHOLLOW ROAD, FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2014-09-12
Name of individual signing GARY METZGER
Role Employer/plan sponsor
Date 2014-09-12
Name of individual signing GARY METZGER
AMCO PLASTIC PROFIT SHARING PLAN 2012 111814294 2014-02-11 AMCO PLASTIC MATERIALS, INC. 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1989-09-01
Business code 326100
Sponsor’s telephone number 6312931600
Plan sponsor’s address 595 BROADHOLLOW ROAD, FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2014-02-11
Name of individual signing GARY METZGER
Role Employer/plan sponsor
Date 2014-02-11
Name of individual signing GARY METZGER
AMCO PLASTIC MATERIALS, INC. 401(K) PROFIT SHARING PLAN & TRUST 2012 111814294 2013-05-16 AMCO PLASTIC MATERIALS 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-08-01
Business code 326100
Sponsor’s telephone number 6312931600
Plan sponsor’s address 595 BROADHOLLOW ROAD, FARMINGDALE, NY, 117354812

Signature of

Role Plan administrator
Date 2013-05-13
Name of individual signing GARY METZGER
Role Employer/plan sponsor
Date 2013-05-13
Name of individual signing GARY METZGER
AMCO PLASTIC PROFIT SHARING PLAN 2011 111814294 2013-06-12 AMCO PLASTIC MATERIALS, INC. 62
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1989-09-01
Business code 326100
Sponsor’s telephone number 6312931600
Plan sponsor’s address 595 BROADHOLLOW ROAD, FARMINGDALE, NY, 11735

Plan administrator’s name and address

Administrator’s EIN 111814294
Plan administrator’s name AMCO PLASTIC MATERIALS, INC.
Plan administrator’s address 595 BROADHOLLOW ROAD, FARMINGDALE, NY, 11735
Administrator’s telephone number 6312931600

Signature of

Role Plan administrator
Date 2013-06-12
Name of individual signing STEPHANIE INCAO
Role Employer/plan sponsor
Date 2013-06-12
Name of individual signing STEPHANIE INCAO
AMCO PLASTIC PROFIT SHARING PLAN 2011 111814294 2013-06-12 AMCO PLASTIC MATERIALS, INC. 62
Three-digit plan number (PN) 002
Effective date of plan 1989-09-01
Business code 326100
Sponsor’s telephone number 6312931600
Plan sponsor’s address 595 BROADHOLLOW ROAD, FARMINGDALE, NY, 11735

Plan administrator’s name and address

Administrator’s EIN 111814294
Plan administrator’s name AMCO PLASTIC MATERIALS, INC.
Plan administrator’s address 595 BROADHOLLOW ROAD, FARMINGDALE, NY, 11735
Administrator’s telephone number 6312931600

Signature of

Role Plan administrator
Date 2013-06-12
Name of individual signing STEPHANIE INCAO
Role Employer/plan sponsor
Date 2013-06-12
Name of individual signing STEPHANIE INCAO
AMCO PLASTIC MATERIALS, INC. 401(K) PROFIT SHARING PLAN & TRUST 2011 111814294 2012-05-23 AMCO PLASTIC MATERIALS 56
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-08-01
Business code 326100
Sponsor’s telephone number 6312931600
Plan sponsor’s address 595 BROADHOLLOW ROAD, FARMINGDALE, NY, 117354812

Plan administrator’s name and address

Administrator’s EIN 111814294
Plan administrator’s name AMCO PLASTIC MATERIALS
Plan administrator’s address 595 BROADHOLLOW ROAD, FARMINGDALE, NY, 117354812
Administrator’s telephone number 6312931600

Signature of

Role Plan administrator
Date 2012-05-18
Name of individual signing GARY METZGER
Role Employer/plan sponsor
Date 2012-05-18
Name of individual signing GARY METZGER
AMCO PLASTIC PROFIT SHARING PLAN 2010 111814294 2012-04-30 AMCO PLASTIC MATERIALS, INC. 60
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1989-09-01
Business code 326100
Sponsor’s telephone number 6312931600
Plan sponsor’s address 595 BROADHOLLOW ROAD, FARMINGDALE, NY, 11735

Plan administrator’s name and address

Administrator’s EIN 111814294
Plan administrator’s name AMCO PLASTIC MATERIALS, INC.
Plan administrator’s address 595 BROADHOLLOW ROAD, FARMINGDALE, NY, 11735
Administrator’s telephone number 6312931600

Signature of

Role Plan administrator
Date 2012-04-27
Name of individual signing STEPHANIE INCAO
Role Employer/plan sponsor
Date 2012-04-27
Name of individual signing STEPHANIE INCAO
AMCO PLASTIC MATERIALS, INC. 401(K) PROFIT SHARING PLAN & TRUST 2010 111814294 2011-05-06 AMCO PLASTIC MATERIALS 54
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-08-01
Business code 326100
Sponsor’s telephone number 6312931600
Plan sponsor’s address 595 BROADHOLLOW ROAD, FARMINGDALE, NY, 117354812

Plan administrator’s name and address

Administrator’s EIN 111814294
Plan administrator’s name AMCO PLASTIC MATERIALS
Plan administrator’s address 595 BROADHOLLOW ROAD, FARMINGDALE, NY, 117354812
Administrator’s telephone number 6312931600

Signature of

Role Plan administrator
Date 2011-05-06
Name of individual signing STEPHANIE INCAO
Role Employer/plan sponsor
Date 2011-05-06
Name of individual signing STEPHANIE INCAO
AMCO PLASTIC PROFIT SHARING PLAN 2009 111814294 2011-05-06 AMCO PLASTIC MATERIALS, INC. 62
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1989-09-01
Business code 326100
Sponsor’s telephone number 6312931600
Plan sponsor’s address 595 BROADHOLLOW ROAD, FARMINGDALE, NY, 11735

Plan administrator’s name and address

Administrator’s EIN 111814294
Plan administrator’s name AMCO PLASTIC MATERIALS, INC.
Plan administrator’s address 595 BROADHOLLOW ROAD, FARMINGDALE, NY, 11735
Administrator’s telephone number 6312931600

Signature of

Role Plan administrator
Date 2011-05-06
Name of individual signing STEPHANIE INCAO
Role Employer/plan sponsor
Date 2011-05-06
Name of individual signing STEPHANIE INCAO
AMCO PLASTIC MATERIALS, INC. 401(K) PROFIT SHARING PLAN & TRUST 2009 111814294 2010-07-15 AMCO PLASTIC MATERIALS 57
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-08-01
Business code 326100
Sponsor’s telephone number 6312931600
Plan sponsor’s address 595 BROADHOLLOW ROAD, FARMINGDALE, NY, 117354812

Plan administrator’s name and address

Administrator’s EIN 111814294
Plan administrator’s name AMCO PLASTIC MATERIALS
Plan administrator’s address 595 BROADHOLLOW ROAD, FARMINGDALE, NY, 117354812
Administrator’s telephone number 6312931600

Signature of

Role Plan administrator
Date 2010-07-14
Name of individual signing STEPHANIE INCAO
Role Employer/plan sponsor
Date 2010-07-14
Name of individual signing STEPHANIE INCAO

DOS Process Agent

Name Role Address
% MARTIN ROSEN DOS Process Agent 170 BROADWAY, NEW YORK, NY, United States, 10038

History

Start date End date Type Value
1955-06-30 1976-12-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
C171312-2 1990-11-09 ASSUMED NAME CORP INITIAL FILING 1990-11-09
A794512-5 1981-09-01 CERTIFICATE OF MERGER 1981-09-01
A365671-4 1976-12-27 CERTIFICATE OF AMENDMENT 1976-12-27
9054-22 1955-06-30 CERTIFICATE OF INCORPORATION 1955-06-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311135347 0214700 2008-10-07 595 BROADHOLLOW ROAD, EAST FARMINGDALE, NY, 11735
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2008-10-21
Emphasis N: SSTARG08
Case Closed 2008-11-13
307633545 0214700 2006-03-03 595 BROADHOLLOW ROAD, EAST FARMINGDALE, NY, 11735
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2006-06-13
Case Closed 2006-07-26

Related Activity

Type Complaint
Activity Nr 200162915
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100178 I01
Issuance Date 2006-06-29
Abatement Due Date 2006-07-05
Current Penalty 1750.0
Initial Penalty 1750.0
Nr Instances 1
Nr Exposed 5
Gravity 05
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100178 L03 II
Issuance Date 2006-06-29
Abatement Due Date 2006-07-15
Nr Instances 1
Nr Exposed 5
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19101000 A02
Issuance Date 2006-06-29
Abatement Due Date 2006-07-05
Current Penalty 2500.0
Initial Penalty 2500.0
Nr Instances 3
Nr Exposed 3
Gravity 10
Citation ID 01003A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2006-06-29
Abatement Due Date 2006-08-16
Initial Penalty 1750.0
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01003B
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2006-06-29
Abatement Due Date 2006-08-16
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19100134 C01
Issuance Date 2006-06-29
Abatement Due Date 2006-07-15
Nr Instances 1
Nr Exposed 5
Gravity 01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State