Search icon

AMCO PLASTIC PROCESSORS, INC.

Company Details

Name: AMCO PLASTIC PROCESSORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Mar 1959 (66 years ago)
Date of dissolution: 01 Sep 1981
Entity Number: 117886
ZIP code: 10038
County: New York
Place of Formation: New York
Address: 170 BROADWAY, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% MARTIN ROSEN DOS Process Agent 170 BROADWAY, NEW YORK, NY, United States, 10038

History

Start date End date Type Value
1959-03-10 1976-12-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
B426620-2 1986-11-21 ASSUMED NAME CORP INITIAL FILING 1986-11-21
A794512-5 1981-09-01 CERTIFICATE OF MERGER 1981-09-01
A365672-4 1976-12-27 CERTIFICATE OF AMENDMENT 1976-12-27
150233 1959-03-10 CERTIFICATE OF INCORPORATION 1959-03-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11439221 0214700 1983-08-10 595 BROADHOLLOW RD, East Farmingdale, NY, 11735
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-08-10
Case Closed 1983-11-28

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1983-08-18
Abatement Due Date 1983-09-20
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 1
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1983-08-18
Abatement Due Date 1983-08-21
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 2
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1983-08-18
Abatement Due Date 1983-08-21
Nr Instances 2
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1983-08-18
Abatement Due Date 1983-11-10
Nr Instances 2
Citation ID 02002
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1983-08-18
Abatement Due Date 1983-08-21
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100037 Q02
Issuance Date 1983-08-18
Abatement Due Date 1983-08-21
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1983-08-18
Abatement Due Date 1983-08-21
Nr Instances 1
Citation ID 02005A
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1983-08-18
Abatement Due Date 1983-08-21
Nr Instances 5
Citation ID 02005B
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1983-08-18
Abatement Due Date 1983-08-21
Nr Instances 5
Citation ID 02006
Citaton Type Other
Standard Cited 19100305 B02
Issuance Date 1983-08-18
Abatement Due Date 1983-08-21
Nr Instances 2
11562469 0214700 1981-09-01 595 BROAD HOLLOW RD, East Farmingdale, NY, 11735
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-09-02
Case Closed 1981-09-15

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1981-09-08
Abatement Due Date 1981-09-02
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100304 F04
Issuance Date 1981-09-08
Abatement Due Date 1981-09-02
Nr Instances 1
11439213 0214700 1975-08-25 265 MARCUS BLVD, Hauppauge, NY, 11787
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-08-15
Case Closed 1975-10-30

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1975-08-28
Abatement Due Date 1975-09-02
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100263 C03
Issuance Date 1975-08-28
Abatement Due Date 1975-10-22
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1975-08-28
Abatement Due Date 1975-09-02
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100263 I09
Issuance Date 1975-08-28
Abatement Due Date 1975-10-22
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100263 C02
Issuance Date 1975-08-28
Abatement Due Date 1975-10-22
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 6
Citation ID 01006
Citaton Type Other
Standard Cited 19100025 D01 X
Issuance Date 1975-08-28
Abatement Due Date 1975-09-02
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100252 E02 III
Issuance Date 1975-08-28
Abatement Due Date 1975-10-22
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100263 C06
Issuance Date 1975-08-28
Abatement Due Date 1975-10-22
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1975-08-28
Abatement Due Date 1975-09-02
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1975-08-28
Abatement Due Date 1975-10-22
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100106 G08
Issuance Date 1975-08-28
Abatement Due Date 1975-09-02
Nr Instances 1
Citation ID 01012
Citaton Type Other
Standard Cited 19100176 A
Issuance Date 1975-08-28
Abatement Due Date 1975-10-22
Nr Instances 3
Citation ID 01013
Citaton Type Other
Standard Cited 19100263 I20 II
Issuance Date 1975-08-28
Abatement Due Date 1975-09-02
Nr Instances 1
Citation ID 01014
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1975-08-28
Abatement Due Date 1975-09-02
Nr Instances 1
Citation ID 01015
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-08-28
Abatement Due Date 1975-09-02
Nr Instances 1
11504347 0214700 1973-08-03 595 BROAD HOLLOW ROAD, Farmingdale, NY, 11735
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1973-08-03
Case Closed 1984-03-10
11490695 0214700 1973-03-12 595 BROAD HOLLOW ROAD, Farmingdale, NY, 11735
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1973-03-12
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100095 B
Issuance Date 1973-03-15
Abatement Due Date 1973-05-01
Nr Instances 1
11524691 0214700 1973-02-08 595 BROAD HOLLOW RD, Farmingdale, NY, 11735
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1973-02-08
Case Closed 1984-03-10
11524014 0214700 1972-12-21 595 BROAD HOLLOW RD, Farmingdale, NY, 11735
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1972-12-21
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100219 F03
Issuance Date 1972-12-26
Abatement Due Date 1973-02-07
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100176 A 025042
Issuance Date 1972-12-26
Abatement Due Date 1973-02-07
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A
Issuance Date 1972-12-26
Abatement Due Date 1973-02-07
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State