Search icon

COUNTY PLASTICS CORP.

Company Details

Name: COUNTY PLASTICS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Apr 1961 (64 years ago)
Entity Number: 136918
ZIP code: 11704
County: Nassau
Place of Formation: New York
Address: 361 NEPTUNE AVE, NORTH BABYLON, NY, United States, 11704

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STUART PIVAR Chief Executive Officer 361 NEPTUNE AVE, NORTH BABYLON, NY, United States, 11704

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 361 NEPTUNE AVE, NORTH BABYLON, NY, United States, 11704

History

Start date End date Type Value
1995-03-23 2013-05-13 Address 361 NEPTUNE AVE, NORTH BABYLON, NY, 11704, 9828, USA (Type of address: Chief Executive Officer)
1983-12-05 2020-01-14 Name CHEM-TAINER INDUSTRIES INC.
1961-04-07 1983-12-05 Name COUNTY PLASTICS CORP.
1961-04-07 1995-03-23 Address 1235 NEWBRIDGE RD., BELLMORE, NY, 11710, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200114000716 2020-01-14 CERTIFICATE OF AMENDMENT 2020-01-14
170405007009 2017-04-05 BIENNIAL STATEMENT 2017-04-01
161027006107 2016-10-27 BIENNIAL STATEMENT 2015-04-01
130513006576 2013-05-13 BIENNIAL STATEMENT 2013-04-01
110519002107 2011-05-19 BIENNIAL STATEMENT 2011-04-01
090327002382 2009-03-27 BIENNIAL STATEMENT 2009-04-01
070522003002 2007-05-22 BIENNIAL STATEMENT 2007-04-01
050518003128 2005-05-18 BIENNIAL STATEMENT 2005-04-01
030410002924 2003-04-10 BIENNIAL STATEMENT 2003-04-01
010418002943 2001-04-18 BIENNIAL STATEMENT 2001-04-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1742568 0214700 1984-02-03 361 NEPTUNE AVE, WEST BABYLON, NY, 11703
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Close Conference 1984-02-03
Emphasis N: ASBESTOS
Case Closed 1984-06-19
11563814 0214700 1982-08-03 361 NEPTUN AVE, North Babylon, NY, 11704
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-08-03
Case Closed 1982-09-24

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1983-01-27
Abatement Due Date 1982-08-24
Current Penalty 75.0
Initial Penalty 150.0
Nr Instances 3
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1982-08-05
Abatement Due Date 1982-08-23
Nr Instances 2
Citation ID 02001
Citaton Type Other
Standard Cited 19040007
Issuance Date 1982-08-05
Abatement Due Date 1982-08-23
Nr Instances 5
Citation ID 02002
Citaton Type Other
Standard Cited 19100304 F05 IVA
Issuance Date 1982-08-05
Abatement Due Date 1982-08-23
Nr Instances 1
11442605 0214700 1977-06-09 361 NEPTUNE AVENUE, West Babylon, NY, 11704
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-06-09
Case Closed 1977-07-05

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1977-06-10
Abatement Due Date 1977-07-08
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1977-06-10
Abatement Due Date 1977-07-08
Nr Instances 5
11495751 0214700 1976-02-10 361 NEPTUNE AVE, West Babylon, NY, 11703
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-02-10
Case Closed 1976-03-02

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040005 D
Issuance Date 1976-02-12
Abatement Due Date 1976-02-15
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1976-02-12
Abatement Due Date 1976-02-15
Nr Instances 1
11540432 0214700 1975-10-31 361 NEPTUNE AVE, West Babylon, NY, 11903
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-10-31
Case Closed 1984-03-10
11539970 0214700 1975-09-17 361 NEPTUNE AVE, West Babylon, NY, 11703
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-09-17
Case Closed 1975-11-03

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1975-09-18
Abatement Due Date 1975-10-29
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1975-09-18
Abatement Due Date 1975-10-29
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1975-09-18
Abatement Due Date 1975-10-29
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1975-09-18
Abatement Due Date 1975-10-29
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100219 F03
Issuance Date 1975-09-18
Abatement Due Date 1975-10-29
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 13
Citation ID 01006
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1975-09-18
Abatement Due Date 1975-10-29
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 15
Citation ID 01007
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1975-09-18
Abatement Due Date 1975-10-29
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 13
Citation ID 01008
Citaton Type Other
Standard Cited 19100212 A04
Issuance Date 1975-09-18
Abatement Due Date 1975-10-29
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100025 D01 X
Issuance Date 1975-09-18
Abatement Due Date 1975-09-22
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100037 G02
Issuance Date 1975-09-18
Abatement Due Date 1975-10-29
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1975-09-18
Abatement Due Date 1975-10-29
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01012
Citaton Type Other
Standard Cited 19100101 B
Issuance Date 1975-09-18
Abatement Due Date 1975-10-29
Nr Instances 1
Citation ID 01013
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1975-09-18
Abatement Due Date 1975-10-29
Nr Instances 1
Citation ID 01014
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1975-09-18
Abatement Due Date 1975-10-29
Nr Instances 2

Date of last update: 18 Mar 2025

Sources: New York Secretary of State