Search icon

JOMAR PLASTICS INC.

Company Details

Name: JOMAR PLASTICS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Jun 1960 (65 years ago)
Date of dissolution: 27 Dec 2000
Entity Number: 129992
ZIP code: 10573
County: Westchester
Place of Formation: New York
Address: 39 TOWNSEND ST, PORT CHESTER, NY, United States, 10573

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RAYMOND SANSEVERINO DOS Process Agent 39 TOWNSEND ST, PORT CHESTER, NY, United States, 10573

Chief Executive Officer

Name Role Address
RAYMOND SANSEVERINO Chief Executive Officer 39 TOWNSEND ST, PORT CHESTER, NY, United States, 10573

History

Start date End date Type Value
1960-06-28 1995-02-23 Address 521 5TH AVE., NEW YORK, NY, 10175, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1491255 2000-12-27 DISSOLUTION BY PROCLAMATION 2000-12-27
960619002480 1996-06-19 BIENNIAL STATEMENT 1996-06-01
950223002047 1995-02-23 BIENNIAL STATEMENT 1993-06-01
B647958-4 1988-06-03 CERTIFICATE OF AMENDMENT 1988-06-03
B635751-2 1988-05-04 ASSUMED NAME CORP INITIAL FILING 1988-05-04
690969-4 1968-06-26 CERTIFICATE OF AMENDMENT 1968-06-26
222053 1960-06-28 CERTIFICATE OF INCORPORATION 1960-06-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
301456315 0216000 1997-11-13 39 TOWNSEND ST., PORT CHESTER, NY, 10573
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Close Conference 1997-11-13
Case Closed 1997-12-29
106529555 0213100 1988-03-14 41 TOWNSEND ST., PORT CHESTER, NY, 10573
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-03-14
Case Closed 1988-06-08

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1988-04-18
Abatement Due Date 1988-05-23
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1988-04-18
Abatement Due Date 1988-05-23
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1988-04-18
Abatement Due Date 1988-05-23
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1988-04-18
Abatement Due Date 1988-05-23
Nr Instances 2
Nr Exposed 2
Citation ID 02003
Citaton Type Other
Standard Cited 19100303 F
Issuance Date 1988-04-18
Abatement Due Date 1988-05-23
Nr Instances 1
Nr Exposed 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100303 G02
Issuance Date 1988-04-18
Abatement Due Date 1988-05-23
Nr Instances 1
Nr Exposed 1
137471 0213100 1984-03-20 41 TOWNSEND ST, Port Chester, NY, 10573
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1984-03-20
Case Closed 1984-03-23
12070157 0235500 1976-05-17 39 AND 41 TOWNSEND STREET, Port Chester, NY, 10573
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-05-17
Case Closed 1976-09-01

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 A03
Issuance Date 1976-06-23
Abatement Due Date 1976-06-26
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 1976-06-23
Abatement Due Date 1976-07-26
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100036 D02
Issuance Date 1976-06-23
Abatement Due Date 1976-06-28
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100157 A06
Issuance Date 1976-06-23
Abatement Due Date 1976-06-28
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100176 B
Issuance Date 1976-06-23
Abatement Due Date 1976-06-28
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 3
Citation ID 01006
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1976-06-23
Abatement Due Date 1976-06-28
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 3
12063590 0235500 1974-07-30 41 TOWNSEND STREET, Port Chester, NY, 10573
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-07-30
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100179 B05
Issuance Date 1974-08-15
Abatement Due Date 1974-08-27
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100176 A
Issuance Date 1974-08-15
Abatement Due Date 1974-08-27
Nr Instances 1

Date of last update: 02 Mar 2025

Sources: New York Secretary of State