Search icon

FERREE PLASTICS, INC.

Company Details

Name: FERREE PLASTICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Jun 1960 (65 years ago)
Date of dissolution: 28 Dec 1994
Entity Number: 129843
ZIP code: 14094
County: Niagara
Place of Formation: New York
Address: 6071 RIDGE ROAD, LOCKPORT, NY, United States, 14094

Shares Details

Shares issued 0

Share Par Value 50000

Type CAP

DOS Process Agent

Name Role Address
FERREE PLASTICS, INC. DOS Process Agent 6071 RIDGE ROAD, LOCKPORT, NY, United States, 14094

Filings

Filing Number Date Filed Type Effective Date
C284586-1 2000-02-09 ASSUMED NAME CORP INITIAL FILING 2000-02-09
DP-1158260 1994-12-28 DISSOLUTION BY PROCLAMATION 1994-12-28
221186 1960-06-22 CERTIFICATE OF INCORPORATION 1960-06-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106908080 0213600 1989-10-10 180 VAN BUREN STREET, LOCKPORT, NY, 14094
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1989-10-10
Case Closed 1989-10-10

Related Activity

Type Complaint
Activity Nr 73050684
Safety Yes
Health Yes
100649888 0213600 1988-08-30 180 VAN BUREN STREET, LOCKPORT, NY, 14094
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1988-08-30
Case Closed 1988-09-19

Related Activity

Type Complaint
Activity Nr 72519234
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100022 A02
Issuance Date 1988-09-06
Abatement Due Date 1988-10-07
Current Penalty 320.0
Initial Penalty 320.0
Nr Instances 2
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 04
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100157 C04
Issuance Date 1988-09-06
Abatement Due Date 1988-09-12
Current Penalty 400.0
Initial Penalty 400.0
Nr Instances 3
Nr Exposed 29
Related Event Code (REC) Complaint
Gravity 05
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100157 E05
Issuance Date 1988-09-06
Abatement Due Date 1988-09-12
Nr Instances 1
Nr Exposed 11
Related Event Code (REC) Complaint
Citation ID 01003
Citaton Type Serious
Standard Cited 19100178 N04
Issuance Date 1988-09-06
Abatement Due Date 1988-09-23
Current Penalty 400.0
Initial Penalty 400.0
Nr Instances 1
Nr Exposed 8
Related Event Code (REC) Complaint
Gravity 05
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1988-09-06
Abatement Due Date 1988-09-23
Current Penalty 480.0
Initial Penalty 480.0
Nr Instances 1
Nr Exposed 15
Gravity 06
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1988-09-06
Abatement Due Date 1988-09-23
Nr Instances 1
Nr Exposed 15
Citation ID 02001
Citaton Type Other
Standard Cited 19100037 F06
Issuance Date 1988-09-06
Abatement Due Date 1988-09-12
Nr Instances 1
Nr Exposed 6
Gravity 02
100647536 0213600 1988-06-06 180 VAN BUREN STREET, LOCKPORT, NY, 14094
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1988-06-07
Case Closed 1988-06-21

Related Activity

Type Complaint
Activity Nr 71859821
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1988-06-14
Abatement Due Date 1988-06-17
Nr Instances 1
Nr Exposed 200
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1988-06-14
Abatement Due Date 1988-06-17
Nr Instances 1
Nr Exposed 200
Citation ID 01003
Citaton Type Other
Standard Cited 19040005 C
Issuance Date 1988-06-14
Abatement Due Date 1988-06-17
Nr Instances 1
Nr Exposed 200
Citation ID 01004
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1988-06-14
Abatement Due Date 1988-06-17
Nr Instances 1
Nr Exposed 15
2025161 0213600 1985-02-19 180 VAN BUREN ST, LOCKPORT, NY, 14094
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-02-20
Case Closed 1996-12-31

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1985-02-26
Abatement Due Date 1985-04-02
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 5
Nr Exposed 8
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A04
Issuance Date 1985-02-26
Abatement Due Date 1985-04-02
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 6
Citation ID 01003
Citaton Type Serious
Standard Cited 19100305 G02 II
Issuance Date 1985-02-26
Abatement Due Date 1985-04-02
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 10
Nr Exposed 30
Citation ID 02001
Citaton Type Repeat
Standard Cited 19100215 A04
Issuance Date 1985-02-26
Abatement Due Date 1985-03-08
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 1
Nr Exposed 3
Citation ID 02002
Citaton Type Repeat
Standard Cited 19100215 B09
Issuance Date 1985-02-26
Abatement Due Date 1985-03-08
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 1
Nr Exposed 3
Citation ID 02003
Citaton Type Repeat
Standard Cited 19100219 E03 I
Issuance Date 1985-02-26
Abatement Due Date 1985-03-04
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 1
Nr Exposed 3
Citation ID 02004
Citaton Type Repeat
Standard Cited 19100242 B
Issuance Date 1985-02-26
Abatement Due Date 1985-04-02
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 2
Nr Exposed 6
Citation ID 03001
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1985-02-26
Abatement Due Date 1985-03-15
Nr Instances 1
Nr Exposed 100
10828796 0213600 1982-07-12 180 VAN BUREN ST, Lockport, NY, 14094
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-07-13
Case Closed 1982-08-02

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1982-07-16
Abatement Due Date 1982-07-13
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1982-07-16
Abatement Due Date 1982-07-26
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100219 C04 I
Issuance Date 1982-07-16
Abatement Due Date 1982-07-26
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1982-07-16
Abatement Due Date 1982-07-26
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1982-07-16
Abatement Due Date 1982-07-26
Nr Instances 1

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9200021 Other Labor Litigation 1992-01-09 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 139
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1992-01-09
Termination Date 1993-03-01
Section 1391

Parties

Name WATIER
Role Plaintiff
Name FERREE PLASTICS, INC.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State