Search icon

VALIANT PLASTICS CORP.

Company Details

Name: VALIANT PLASTICS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Apr 1960 (65 years ago)
Date of dissolution: 23 Sep 1998
Entity Number: 128028
ZIP code: 11412
County: Queens
Place of Formation: New York
Address: 106-10 DUNKIRK STREET, ST ALBANS, NY, United States, 11412
Principal Address: 14 DONALD STREET, EAST WILLISTON, NY, United States, 11596

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 106-10 DUNKIRK STREET, ST ALBANS, NY, United States, 11412

Chief Executive Officer

Name Role Address
JOSEPH M. CILMI Chief Executive Officer 14 DONALD STREET, EAST WILLISTON, NY, United States, 11596

History

Start date End date Type Value
1960-04-13 1993-09-07 Address 106-10 DUNKIRK ST, ST ALBANS, NY, 11412, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1403843 1998-09-23 DISSOLUTION BY PROCLAMATION 1998-09-23
930907002744 1993-09-07 BIENNIAL STATEMENT 1993-04-01
B727565-2 1989-01-10 ASSUMED NAME CORP INITIAL FILING 1989-01-10
210723 1960-04-13 CERTIFICATE OF INCORPORATION 1960-04-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11907805 0215600 1982-03-30 106 10 DUNKIRK ST, New York -Richmond, NY, 11412
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-04-02
Case Closed 1982-09-20

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 B01 I
Issuance Date 1982-04-19
Abatement Due Date 1982-04-02
Current Penalty 50.0
Initial Penalty 180.0
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A04
Issuance Date 1982-04-19
Abatement Due Date 1982-05-05
Current Penalty 50.0
Initial Penalty 180.0
Nr Instances 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 1982-04-19
Abatement Due Date 1982-03-31
Current Penalty 50.0
Initial Penalty 180.0
Nr Instances 1
Citation ID 01004
Citaton Type Serious
Standard Cited 19100304 F05 V
Issuance Date 1982-04-19
Abatement Due Date 1982-05-05
Current Penalty 100.0
Initial Penalty 240.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100024 F
Issuance Date 1982-04-19
Abatement Due Date 1982-05-05
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1982-04-19
Abatement Due Date 1982-05-05
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100036 D02
Issuance Date 1982-04-19
Abatement Due Date 1982-04-02
Nr Instances 4
Citation ID 02004
Citaton Type Other
Standard Cited 19100038 A01
Issuance Date 1982-04-19
Abatement Due Date 1982-05-20
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100038 B01
Issuance Date 1982-04-19
Abatement Due Date 1982-05-20
Nr Instances 1
Citation ID 02006
Citaton Type Other
Standard Cited 19100101 B
Issuance Date 1982-04-19
Abatement Due Date 1982-04-26
Nr Instances 1
Citation ID 02007
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1982-04-19
Abatement Due Date 1982-03-31
Nr Instances 1
Citation ID 02008
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1982-04-19
Abatement Due Date 1982-05-05
Nr Instances 1
11834967 0215600 1977-05-03 106-10 DUNKIRK STREET, NY, 11412
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-05-03
Case Closed 1984-03-10
11834777 0215600 1977-04-04 106-10 DUNKIRK STREET, NY, 11412
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-04-04
Case Closed 1977-05-01

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1977-04-06
Abatement Due Date 1977-04-25
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 3
Citation ID 02001
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1977-04-06
Abatement Due Date 1977-04-25
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1977-04-06
Abatement Due Date 1977-04-25
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1977-04-06
Abatement Due Date 1977-04-25
Nr Instances 1
11505880 0214700 1973-11-29 106-10 DUNKIRK ST, New York -Richmond, NY, 11412
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-11-29
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1973-12-06
Abatement Due Date 1974-01-04
Nr Instances 1
Citation ID 02001
Citaton Type Willful
Standard Cited 19100037 Q01
Issuance Date 1973-12-06
Abatement Due Date 1974-01-04
Current Penalty 900.0
Initial Penalty 900.0
Nr Instances 2
Citation ID 03001
Citaton Type Willful
Standard Cited 19100157 A05
Issuance Date 1973-12-06
Abatement Due Date 1974-01-04
Nr Instances 6
Citation ID 04001
Citaton Type Willful
Standard Cited 19100219 D01
Issuance Date 1973-12-06
Abatement Due Date 1974-01-04
Nr Instances 3
Citation ID 05001
Citaton Type Willful
Standard Cited 19100022 A01
Issuance Date 1973-12-06
Abatement Due Date 1974-01-04
Nr Instances 2
Citation ID 06001
Citaton Type Willful
Standard Cited 19100022 B02
Issuance Date 1973-12-06
Abatement Due Date 1974-01-04
Nr Instances 2
Citation ID 07001
Citaton Type Willful
Standard Cited 19100024 B
Issuance Date 1973-12-06
Abatement Due Date 1974-01-04
Nr Instances 5
Citation ID 08001
Citaton Type Willful
Standard Cited 19100212 A04
Issuance Date 1973-12-06
Abatement Due Date 1974-01-04
Nr Instances 1
Citation ID 09001
Citaton Type Willful
Standard Cited 19100037 Q05
Issuance Date 1973-12-06
Abatement Due Date 1974-01-04
Nr Instances 2
Citation ID 10001
Citaton Type Willful
Standard Cited 19100309 A 025045
Issuance Date 1973-12-06
Abatement Due Date 1974-01-04
Nr Instances 1
11505872 0214700 1973-03-27 106-10 DUNKIRK ST, New York -Richmond, NY, 11412
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-03-27
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1973-03-30
Abatement Due Date 1973-04-30
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1973-03-30
Abatement Due Date 1973-04-30
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 4
Citation ID 01003
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1973-03-30
Abatement Due Date 1973-05-31
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 3
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1973-03-30
Abatement Due Date 1973-04-30
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100036 D01
Issuance Date 1973-03-30
Abatement Due Date 1973-04-04
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1973-03-30
Abatement Due Date 1973-04-30
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100176 B
Issuance Date 1973-03-30
Abatement Due Date 1973-04-30
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1973-03-30
Abatement Due Date 1973-04-30
Nr Instances 2
Citation ID 01009
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1973-03-30
Abatement Due Date 1973-04-30
Nr Instances 4
Citation ID 01010
Citaton Type Other
Standard Cited 19100157 A03
Issuance Date 1973-03-30
Abatement Due Date 1973-04-30
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 6
Citation ID 01011
Citaton Type Other
Standard Cited 19100024 B
Issuance Date 1973-03-30
Abatement Due Date 1973-05-31
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 9
Citation ID 01012
Citaton Type Other
Standard Cited 19100212 A04
Issuance Date 1973-03-30
Abatement Due Date 1973-05-31
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01013
Citaton Type Other
Standard Cited 19100151 B
Issuance Date 1973-03-30
Abatement Due Date 1973-05-31
Nr Instances 3
Citation ID 01014
Citaton Type Other
Standard Cited 19100141 C02 I
Issuance Date 1973-03-30
Abatement Due Date 1973-04-30
Nr Instances 1
Citation ID 01015
Citaton Type Other
Standard Cited 19100141 C01 V
Issuance Date 1973-03-30
Abatement Due Date 1973-04-30
Nr Instances 1
Citation ID 01016
Citaton Type Other
Standard Cited 19100141 D03
Issuance Date 1973-03-30
Abatement Due Date 1973-04-30
Nr Instances 1
Citation ID 01017
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1973-03-30
Abatement Due Date 1973-04-30
Nr Instances 3

Date of last update: 18 Mar 2025

Sources: New York Secretary of State