Search icon

NORTHEASTERN PLASTICS, INC.

Company Details

Name: NORTHEASTERN PLASTICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Jan 1986 (39 years ago)
Date of dissolution: 30 Jun 2004
Entity Number: 1052087
ZIP code: 77032
County: New York
Place of Formation: New York
Address: 14221 EASTEX FREEWAY, HOUSTON, TX, United States, 77032

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 14221 EASTEX FREEWAY, HOUSTON, TX, United States, 77032

Chief Executive Officer

Name Role Address
MARC FIELDS Chief Executive Officer 14221 EASTEX FREEWAY, HOUSTON, TX, United States, 77032

History

Start date End date Type Value
2002-02-04 2004-01-30 Address 11601 HIGHWAY 32, NICHOLLS, GA, 31554, USA (Type of address: Chief Executive Officer)
2002-02-04 2004-01-30 Address 11601 HIGHWAY 32, NICHOLLS, GA, 31554, USA (Type of address: Principal Executive Office)
2002-02-04 2004-01-30 Address 11601 HIGHWAY 32, NICHOLLS, GA, 31554, USA (Type of address: Service of Process)
1986-01-22 2002-02-04 Address & KASS, W. A. KASS, ESQ., 51 E 42ND ST, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1716594 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
040130002923 2004-01-30 BIENNIAL STATEMENT 2004-01-01
020204002145 2002-02-04 BIENNIAL STATEMENT 2002-01-01
930503000206 1993-05-03 CERTIFICATE OF AMENDMENT 1993-05-03
B313181-4 1986-01-22 CERTIFICATE OF INCORPORATION 1986-01-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11707619 0235300 1981-07-20 420 CARROLL STREET, New York -Richmond, NY, 11215
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-07-20
Case Closed 1981-08-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A05
Issuance Date 1981-07-22
Abatement Due Date 1981-08-17
Current Penalty 45.0
Initial Penalty 90.0
Nr Instances 3
Citation ID 01002
Citaton Type Serious
Standard Cited 19100217 C01 I
Issuance Date 1981-07-22
Abatement Due Date 1981-08-17
Current Penalty 45.0
Initial Penalty 90.0
Nr Instances 2
Citation ID 02001
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1981-07-22
Abatement Due Date 1981-07-24
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100037 H01
Issuance Date 1981-07-22
Abatement Due Date 1981-07-29
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100108 G06 IV
Issuance Date 1981-07-22
Abatement Due Date 1981-08-11
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100213 B03
Issuance Date 1981-07-22
Abatement Due Date 1981-08-11
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1981-07-22
Abatement Due Date 1981-07-24
Nr Instances 2
Citation ID 02006
Citaton Type Other
Standard Cited 19100305 G02 III
Issuance Date 1981-07-22
Abatement Due Date 1981-08-11
Nr Instances 5
11911484 0215600 1978-08-17 155-25 STYLER ROAD, New York -Richmond, NY, 11433
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1978-09-11
Case Closed 1984-03-10
11666252 0235300 1978-06-08 420 CARROLL, New York -Richmond, NY, 11215
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1978-06-08
Case Closed 1984-03-10

Related Activity

Type Complaint
Activity Nr 320363229
11650462 0235300 1978-03-09 420 CARROLL STREET, New York -Richmond, NY, 11215
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-03-09
Case Closed 1984-03-10
11703865 0235300 1978-02-03 420 CARROLL STREET, New York -Richmond, NY, 11212
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1978-02-03
Case Closed 1978-03-10

Related Activity

Type Complaint
Activity Nr 320362791

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100217 B03 I
Issuance Date 1978-02-10
Abatement Due Date 1978-02-13
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 2
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100217 B04 I
Issuance Date 1978-02-10
Abatement Due Date 1978-03-01
Nr Instances 10
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100217 E01 I
Issuance Date 1978-02-10
Abatement Due Date 1978-03-01
Nr Instances 10
Citation ID 01001D
Citaton Type Serious
Standard Cited 19100217 E01 II
Issuance Date 1978-02-10
Abatement Due Date 1978-03-01
Nr Instances 10
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1978-02-10
Abatement Due Date 1978-03-01
Nr Instances 2
Citation ID 02002
Citaton Type Other
Standard Cited 19100025 D01 X
Issuance Date 1978-02-10
Abatement Due Date 1978-03-01
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100141 A03 I
Issuance Date 1978-02-10
Abatement Due Date 1978-03-01
Nr Instances 5
Citation ID 02004
Citaton Type Other
Standard Cited 19100219 O02 I
Issuance Date 1978-02-10
Abatement Due Date 1978-03-01
Nr Instances 8
Citation ID 02005
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1978-02-10
Abatement Due Date 1978-03-01
Nr Instances 7
Citation ID 99001
Citaton Type Other
Standard Cited 19100141 C02
Issuance Date 1978-02-10
Nr Instances 1
Citation ID 99002
Citaton Type Other
Standard Cited 19100141 C01 VI
Issuance Date 1978-02-10
Nr Instances 2
Citation ID 99003
Citaton Type Other
Standard Cited 19100141 C01 V
Issuance Date 1978-02-10
Nr Instances 2

Date of last update: 16 Mar 2025

Sources: New York Secretary of State