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
Name | Role | Address |
---|---|---|
STEPHEN HERSHAFT | Chief Executive Officer | 400 ROUTE 303, ORANGEBURG, NY, United States, 10962 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 400 ROUTE 303, ORANGEBURG, NY, United States, 10962 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
106532617 | 0213100 | 1988-04-11 | 400 RTE 303, ORANGEBURG, NY, 10962 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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