Search icon

ADVANCED POLYMER TECHNOLOGY, INC.

Company Details

Name: ADVANCED POLYMER TECHNOLOGY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Sep 1987 (38 years ago)
Date of dissolution: 11 May 1989
Entity Number: 1199558
ZIP code: 10019
County: New York
Place of Formation: Delaware
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Filings

Filing Number Date Filed Type Effective Date
C009466-2 1989-05-11 CERTIFICATE OF TERMINATION 1989-05-11
B540880-4 1987-09-02 APPLICATION OF AUTHORITY 1987-09-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
107650178 0213600 1990-01-08 3581 BIG RIDGE ROAD, SPENCERPORT, NY, 14559
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-01-08
Case Closed 1990-01-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100037 K02
Issuance Date 1990-01-10
Abatement Due Date 1990-10-04
Current Penalty 180.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 30
Gravity 06
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1990-01-10
Abatement Due Date 1990-01-26
Current Penalty 180.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 2
Gravity 06
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1990-01-10
Abatement Due Date 1990-02-15
Current Penalty 180.0
Initial Penalty 300.0
Nr Instances 4
Nr Exposed 4
Gravity 06
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1990-01-10
Abatement Due Date 1990-02-15
Nr Instances 4
Nr Exposed 4
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1990-01-10
Abatement Due Date 1990-01-26
Nr Instances 2
Nr Exposed 42
Citation ID 02002
Citaton Type Other
Standard Cited 19040005 C
Issuance Date 1990-01-10
Abatement Due Date 1990-01-26
Nr Instances 2
Nr Exposed 42

Date of last update: 16 Mar 2025

Sources: New York Secretary of State