Search icon

SUPERFINE PLASTICS, INC.

Company Details

Name: SUPERFINE PLASTICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Dec 1960 (64 years ago)
Date of dissolution: 29 Dec 1982
Entity Number: 133462
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 250 - 8TH AVE., NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O BRODY & SEGAL DOS Process Agent 250 - 8TH AVE., NEW YORK, NY, United States, 10011

Filings

Filing Number Date Filed Type Effective Date
B576009-2 1987-12-08 ASSUMED NAME CORP INITIAL FILING 1987-12-08
DP-119131 1982-12-29 DISSOLUTION BY PROCLAMATION 1982-12-29
243064 1960-12-01 CERTIFICATE OF INCORPORATION 1960-12-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11714524 0215000 1977-04-21 117 W 26 ST, New York -Richmond, NY, 10001
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-04-21
Case Closed 1984-03-10
11714318 0215000 1977-03-29 117 W 26 ST, New York -Richmond, NY, 10001
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-03-29
Case Closed 1978-01-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 1977-04-06
Abatement Due Date 1977-04-09
Current Penalty 200.0
Initial Penalty 200.0
Contest Date 1977-04-15
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1977-04-06
Abatement Due Date 1977-04-15
Nr Instances 6
Citation ID 02002
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1977-04-06
Abatement Due Date 1977-04-15
Nr Instances 2
Citation ID 02003
Citaton Type Other
Standard Cited 19100157 A01
Issuance Date 1977-04-06
Abatement Due Date 1977-04-15
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1977-04-06
Abatement Due Date 1977-04-08
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1977-04-06
Abatement Due Date 1977-04-09
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State