Search icon

INNOVATIVE PLASTICS CORP.

Company Details

Name: INNOVATIVE PLASTICS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Dec 1986 (38 years ago)
Entity Number: 1131096
ZIP code: 10962
County: Rockland
Place of Formation: New York
Address: 400 ROUTE 303, ORANGEBURG, NY, United States, 10962

Shares Details

Shares issued 200000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
STEPHEN HERSHAFT Chief Executive Officer 400 ROUTE 303, ORANGEBURG, NY, United States, 10962

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 400 ROUTE 303, ORANGEBURG, NY, United States, 10962

History

Start date End date Type Value
1993-10-27 1996-12-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-01-29 2018-12-03 Address 400 ROUTE 303, ORANGEBURG, NY, 10962, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
181203006513 2018-12-03 BIENNIAL STATEMENT 2018-12-01
161201006160 2016-12-01 BIENNIAL STATEMENT 2016-12-01
141208006451 2014-12-08 BIENNIAL STATEMENT 2014-12-01
121211006371 2012-12-11 BIENNIAL STATEMENT 2012-12-01
101220002353 2010-12-20 BIENNIAL STATEMENT 2010-12-01
081124002985 2008-11-24 BIENNIAL STATEMENT 2008-12-01
061127002251 2006-11-27 BIENNIAL STATEMENT 2006-12-01
050114002382 2005-01-14 BIENNIAL STATEMENT 2004-12-01
021121002747 2002-11-21 BIENNIAL STATEMENT 2002-12-01
001219002051 2000-12-19 BIENNIAL STATEMENT 2000-12-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106532617 0213100 1988-04-11 400 RTE 303, ORANGEBURG, NY, 10962
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1988-04-11
Case Closed 1988-06-15

Related Activity

Type Referral
Activity Nr 900983396
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1988-05-16
Abatement Due Date 1988-06-02
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1988-05-16
Abatement Due Date 1988-06-02
Nr Instances 8
Nr Exposed 5
Related Event Code (REC) Referral
106531452 0213100 1988-03-30 400 RTE 303, ORANGEBURG, NY, 10962
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1988-03-30
Case Closed 1988-04-05

Related Activity

Type Complaint
Activity Nr 71976583
Health Yes
2253722 0213100 1985-06-05 2720 LEXINGTON AVENUE, MOHEGAN LAKE, NY, 10547
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1985-06-05
Case Closed 1985-06-05

Date of last update: 16 Mar 2025

Sources: New York Secretary of State