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 Summary

Date:
1983-08-10
Type:
Planned
Address:
595 BROADHOLLOW RD, East Farmingdale, NY, 11735
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1981-09-01
Type:
Planned
Address:
595 BROAD HOLLOW RD, East Farmingdale, NY, 11735
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1975-08-25
Type:
Planned
Address:
265 MARCUS BLVD, Hauppauge, NY, 11787
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1973-08-03
Type:
FollowUp
Address:
595 BROAD HOLLOW ROAD, Farmingdale, NY, 11735
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1973-03-12
Type:
Planned
Address:
595 BROAD HOLLOW ROAD, Farmingdale, NY, 11735
Safety Health:
Safety
Scope:
Partial

Date of last update: 18 Mar 2025

Sources: New York Secretary of State