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
Name | Role | Address |
---|---|---|
STUART PIVAR | Chief Executive Officer | 361 NEPTUNE AVE, NORTH BABYLON, NY, United States, 11704 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 361 NEPTUNE AVE, NORTH BABYLON, NY, United States, 11704 |
Start date | End date | Type | Value |
---|---|---|---|
2013-05-13 | 2025-04-29 | Address | 361 NEPTUNE AVE, NORTH BABYLON, NY, 11704, 9828, USA (Type of address: Chief Executive Officer) |
1995-03-23 | 2013-05-13 | Address | 361 NEPTUNE AVE, NORTH BABYLON, NY, 11704, 9828, USA (Type of address: Chief Executive Officer) |
1995-03-23 | 2025-04-29 | Address | 361 NEPTUNE AVE, NORTH BABYLON, NY, 11704, 9828, USA (Type of address: Service of Process) |
1983-12-05 | 2020-01-14 | Name | CHEM-TAINER INDUSTRIES INC. |
1961-04-07 | 1995-03-23 | Address | 1235 NEWBRIDGE RD., BELLMORE, NY, 11710, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250429002764 | 2025-04-10 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-04-10 |
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 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State