Search icon

GREAT LAKES PLASTICS CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GREAT LAKES PLASTICS CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Jan 1959 (66 years ago)
Date of dissolution: 17 Jun 2020
Entity Number: 115801
ZIP code: 14212
County: Erie
Place of Formation: New York
Address: THOMAS C BARZYCKI, 2371 BROADWAY, BUFFALO, NY, United States, 14212

Shares Details

Shares issued 0

Share Par Value 100000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent THOMAS C BARZYCKI, 2371 BROADWAY, BUFFALO, NY, United States, 14212

Chief Executive Officer

Name Role Address
THOMAS C BARZYCKI Chief Executive Officer 2371 BROADWAY, BUFFALO, NY, United States, 14212

Form 5500 Series

Employer Identification Number (EIN):
160835643
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
15
Sponsors Telephone Number:

History

Start date End date Type Value
1993-04-09 1999-02-24 Address 129 ELLICOTT ROAD, WEST FALLS, NY, 14170, USA (Type of address: Chief Executive Officer)
1993-04-09 1999-02-24 Address 129 ELLICOTT ROAD, WEST FALLS, NY, 14170, USA (Type of address: Principal Executive Office)
1993-04-09 1999-02-24 Address 2371 BROADWAY, P.O. BOX 2820, BUFFALO, NY, 14240, 2820, USA (Type of address: Service of Process)
1959-01-02 1993-04-09 Address 851 SYCAMORE ST., BUFFALO, NY, 14212, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200617000013 2020-06-17 CERTIFICATE OF DISSOLUTION 2020-06-17
150116006567 2015-01-16 BIENNIAL STATEMENT 2015-01-01
130304002221 2013-03-04 BIENNIAL STATEMENT 2013-01-01
110127002847 2011-01-27 BIENNIAL STATEMENT 2011-01-01
081231002654 2008-12-31 BIENNIAL STATEMENT 2009-01-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
DTSL5510PU0763
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
14440.50
Base And Exercised Options Value:
14440.50
Base And All Options Value:
14440.50
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2010-07-01
Description:
ULTRA HIGH MOLECULAR WEIGHT POLYETHYLENE.
Naics Code:
325211: PLASTICS MATERIAL AND RESIN MANUFACTURING
Product Or Service Code:
9330: PLASTICS FABRICATED MATERIALS
Procurement Instrument Identifier:
V5288P8987
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
85.68
Base And Exercised Options Value:
85.68
Base And All Options Value:
85.68
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2008-08-25
Description:
SMALL PURCHASE DATA
Product Or Service Code:
4130: REFRIGERATION & AIR CONDITION COMP
Procurement Instrument Identifier:
V5288P4771
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
157.50
Base And Exercised Options Value:
157.50
Base And All Options Value:
157.50
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2008-06-25
Description:
PLASTIC BOXES FOR O.R.
Product Or Service Code:
9999: MISCELLANEOUS ITEMS

OSHA's Inspections within Industry

Inspection Summary

Date:
2017-08-10
Type:
Planned
Address:
2371 BROADWAY, BUFFALO, NY, 14212
Safety Health:
Safety
Scope:
NoInspection

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State