Search icon

NEW PRODUCTS INTERNATIONAL INC.

Company Details

Name: NEW PRODUCTS INTERNATIONAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Feb 1986 (39 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 1055345
ZIP code: 07601
County: Rockland
Place of Formation: New York
Principal Address: 1 ALPINE COURT, CHESTNUT RIDGE, NY, United States, 10977
Address: 128 SUMMIT AVENUE, HACKENSACK, NJ, United States, 07601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
OFER GABBAY, CPA DOS Process Agent 128 SUMMIT AVENUE, HACKENSACK, NJ, United States, 07601

Chief Executive Officer

Name Role Address
GIORA TAMIR Chief Executive Officer 1 ALPINE COURT, CHESTNUT RIDGE, NY, United States, 10977

History

Start date End date Type Value
2006-08-17 2012-03-22 Address 42 CLUBHOUSE LN, MARLBORO, NJ, 07746, USA (Type of address: Service of Process)
1993-07-12 2006-08-17 Address 15 WEST STREET, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer)
1993-07-12 2006-08-17 Address 15 WEST STREET, SPRING VALLEY, NY, 10977, USA (Type of address: Principal Executive Office)
1986-02-04 2006-08-17 Address 122 EAST 42ND ST., NEW YORK, NY, 10168, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2247276 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
120322002680 2012-03-22 BIENNIAL STATEMENT 2012-02-01
081204003017 2008-12-04 BIENNIAL STATEMENT 2008-02-01
060817002487 2006-08-17 BIENNIAL STATEMENT 2006-02-01
031217000265 2003-12-17 ANNULMENT OF DISSOLUTION 2003-12-17
DP-1337957 1997-09-24 DISSOLUTION BY PROCLAMATION 1997-09-24
940304002350 1994-03-04 BIENNIAL STATEMENT 1994-02-01
930712002586 1993-07-12 BIENNIAL STATEMENT 1993-02-01
B318150-4 1986-02-04 CERTIFICATE OF INCORPORATION 1986-02-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302810221 0216000 2001-03-12 1 ALPINE COURT, CHESTNUT RIDGE, NY, 10977
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2001-03-12
Case Closed 2001-05-23

Related Activity

Type Referral
Activity Nr 202024634
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2001-04-24
Abatement Due Date 2001-04-27
Current Penalty 850.0
Initial Penalty 1225.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 05
Hazard FALLING
Citation ID 01002
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 2001-04-24
Abatement Due Date 2001-04-27
Current Penalty 500.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100178 G02
Issuance Date 2001-04-24
Abatement Due Date 2001-04-27
Current Penalty 600.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 2001-04-24
Abatement Due Date 2001-04-27
Current Penalty 360.0
Initial Penalty 525.0
Nr Instances 5
Nr Exposed 2
Gravity 01
Citation ID 01005
Citaton Type Serious
Standard Cited 19100303 G01 I
Issuance Date 2001-04-24
Abatement Due Date 2001-04-27
Current Penalty 390.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 2
Gravity 01

Date of last update: 27 Feb 2025

Sources: New York Secretary of State