Search icon

INNOVATIVE PLASTICS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: INNOVATIVE PLASTICS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Dec 1986 (39 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

OSHA's Inspections within Industry

Inspection Summary

Date:
1988-04-11
Type:
Referral
Address:
400 RTE 303, ORANGEBURG, NY, 10962
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1988-03-30
Type:
Complaint
Address:
400 RTE 303, ORANGEBURG, NY, 10962
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1985-06-05
Type:
Planned
Address:
2720 LEXINGTON AVENUE, MOHEGAN LAKE, NY, 10547
Safety Health:
Safety
Scope:
Records

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State