Search icon

JODEE PLASTICS, INC.

Company Details

Name: JODEE PLASTICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 May 1956 (69 years ago)
Entity Number: 108603
ZIP code: 11801
County: Kings
Place of Formation: New York
Address: 100 FRANK RD, HICKSVILLE, NY, United States, 11801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHRISTINE MEGLINO Chief Executive Officer 100 FRANK RD, HICKSVILLE, NY, United States, 11801

DOS Process Agent

Name Role Address
CHRISTINE MEGLINO DOS Process Agent 100 FRANK RD, HICKSVILLE, NY, United States, 11801

Form 5500 Series

Employer Identification Number (EIN):
111876070
Plan Year:
2011
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
16
Sponsors Telephone Number:

History

Start date End date Type Value
2006-05-12 2008-05-27 Address 100 FRNAK RD, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office)
2006-05-12 2011-02-25 Address 100 FRANK RD, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2006-05-12 2011-02-25 Address 100 FRANK RD, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
1998-08-27 2006-05-12 Address 100 FRANK ROAD, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
1998-08-27 2006-05-12 Address 100 FRANK ROAD, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110225002052 2011-02-25 BIENNIAL STATEMENT 2010-05-01
080527002648 2008-05-27 BIENNIAL STATEMENT 2008-05-01
060512002139 2006-05-12 BIENNIAL STATEMENT 2006-05-01
040603002350 2004-06-03 BIENNIAL STATEMENT 2004-05-01
020508002468 2002-05-08 BIENNIAL STATEMENT 2002-05-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2008-10-30
Type:
FollowUp
Address:
100 FRANK ROAD, HICKSVILLE, NY, 11801
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2008-02-12
Type:
Referral
Address:
100 FRANK ROAD, HICKSVILLE, NY, 11801
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2008-02-07
Type:
Complaint
Address:
100 FRANK ROAD, HICKSVILLE, NY, 11801
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1986-06-16
Type:
Planned
Address:
468 UNION AVENUE, WESTBURY, NY, 11590
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1984-02-13
Type:
Planned
Address:
468 UNION AVE, WESTBURY, NY, 11590
Safety Health:
Health
Scope:
NoInspection

Court Cases

Court Case Summary

Filing Date:
1996-07-08
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Patent

Parties

Party Name:
TRI-SEAL INTERNATION
Party Role:
Plaintiff
Party Name:
JODEE PLASTICS, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1989-06-22
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Patent

Parties

Party Name:
JODEE PLASTICS, INC.
Party Role:
Plaintiff
Party Name:
TRI SEAL INTERN'L, INC.
Party Role:
Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State