Search icon

ROYAL PLASTICS CORP.

Company Details

Name: ROYAL PLASTICS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 May 1958 (67 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 111200
ZIP code: 11207
County: Kings
Place of Formation: New York
Address: 2840 ATLANTIC AVENUE, BROOKLYN, NY, United States, 11207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2840 ATLANTIC AVENUE, BROOKLYN, NY, United States, 11207

Chief Executive Officer

Name Role Address
DONALD MARCHESE Chief Executive Officer 2840 ATLANTIC AVENUE, BROOKLYN, NY, United States, 11207

Form 5500 Series

Employer Identification Number (EIN):
111870713
Plan Year:
2018
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
1958-05-23 1995-04-11 Address 2277 W. 6TH ST., BROOKLYN, NY, 11223, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2245685 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
121114000054 2012-11-14 ANNULMENT OF DISSOLUTION 2012-11-14
DP-2088868 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
100607002683 2010-06-07 BIENNIAL STATEMENT 2010-05-01
080515002098 2008-05-15 BIENNIAL STATEMENT 2008-05-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1984-11-09
Type:
Planned
Address:
2840 ATLANTIC AVE, BROOKLYN, NY, 11207
Safety Health:
Health
Scope:
Partial

Date of last update: 18 Mar 2025

Sources: New York Secretary of State