Search icon

A. & Z. PLASTIC PRODUCTS CO., INC.

Company Details

Name: A. & Z. PLASTIC PRODUCTS CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Jan 1959 (66 years ago)
Date of dissolution: 16 May 1995
Entity Number: 116619
ZIP code: 10007
County: Bronx
Place of Formation: New York
Address: 277 BROADWAY, NEW YORK, NY, United States, 10007

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOSEPH G. KAPLAN DOS Process Agent 277 BROADWAY, NEW YORK, NY, United States, 10007

Filings

Filing Number Date Filed Type Effective Date
C275383-2 1999-06-21 ASSUMED NAME CORP INITIAL FILING 1999-06-21
950516000602 1995-05-16 CERTIFICATE OF DISSOLUTION 1995-05-16
142977 1959-01-22 CERTIFICATE OF INCORPORATION 1959-01-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12092847 0235500 1978-06-29 4443 THIRD AVENUE, New York -Richmond, NY, 10457
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-06-29
Case Closed 1984-03-10
12092268 0235500 1978-02-09 4443 THIRD AVENUE, New York -Richmond, NY, 10457
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-02-09
Case Closed 1984-03-10
12092003 0235500 1977-11-07 4443 THIRD AVENUE, New York -Richmond, NY, 10457
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-11-11
Case Closed 1978-07-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1977-12-14
Abatement Due Date 1978-04-03
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 10
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 A03
Issuance Date 1977-12-14
Abatement Due Date 1978-01-20
Nr Instances 4
Citation ID 02002
Citaton Type Other
Standard Cited 19100025 D01 X
Issuance Date 1977-11-17
Abatement Due Date 1977-11-28
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1977-12-14
Abatement Due Date 1978-04-03
Nr Instances 3
Citation ID 02004
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1977-11-17
Abatement Due Date 1977-11-28
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1977-12-14
Abatement Due Date 1978-01-20
Nr Instances 2
Citation ID 02006
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1977-12-14
Abatement Due Date 1978-04-03
Nr Instances 3
Citation ID 02007
Citaton Type Other
Standard Cited 19100219 F03
Issuance Date 1977-12-14
Abatement Due Date 1978-04-03
Nr Instances 3
Citation ID 02008
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1977-12-14
Abatement Due Date 1978-04-03
Nr Instances 3
Citation ID 02009
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1977-12-14
Abatement Due Date 1978-04-03
Nr Instances 9

Date of last update: 18 Mar 2025

Sources: New York Secretary of State