Search icon

AUTRONIC PLASTICS, INC.

Company Details

Name: AUTRONIC PLASTICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jul 1989 (36 years ago)
Entity Number: 1369488
ZIP code: 11590
County: New York
Place of Formation: New York
Address: 1150 Motor Parkway, Central Islip, NY, United States, 11590
Principal Address: 1150 Motor Parkway, Central Islip, NY, United States, 11722

Shares Details

Shares issued 1100

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6KXH6 Active U.S./Canada Manufacturer 2011-11-08 2024-03-05 2027-01-05 2023-02-02

Contact Information

POC DANIEL LAX
Phone +1 516-333-7577
Fax +1 516-333-7695
Address 1150 MOTOR PKWY, CENTRAL ISLIP, NY, 11722 1217, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
API 401(K) PLAN 2023 112974404 2024-10-01 AUTRONIC PLASTICS, INC. 65
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 326100
Sponsor’s telephone number 5163337577
Plan sponsor’s address 1150 MOTOR PARKWAY, CENTRAL ISLIP, NY, 11722
API 401(K) PLAN 2022 112974404 2023-09-06 AUTRONIC PLASTICS, INC. 111
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 326100
Sponsor’s telephone number 5163337577
Plan sponsor’s address 1150 MOTOR PARKWAY, CENTRAL ISLIP, NY, 11722
API 401(K) PLAN 2021 112974404 2022-05-17 AUTRONIC PLASTICS, INC. 116
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 326100
Sponsor’s telephone number 5163337577
Plan sponsor’s address 1150 MOTOR PARKWAY, CENTRAL ISLIP, NY, 11722

Signature of

Role Plan administrator
Date 2022-05-13
Name of individual signing KAREN LEDOUX
Role Employer/plan sponsor
Date 2022-05-13
Name of individual signing KAREN LEDOUX
API 401(K) PLAN 2020 112974404 2021-04-29 AUTRONIC PLASTICS, INC. 93
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 326100
Sponsor’s telephone number 5163337577
Plan sponsor’s address 1150 MOTOR PARKWAY, CENTRAL ISLIP, NY, 11722

Signature of

Role Plan administrator
Date 2021-04-20
Name of individual signing KAREN LEDOUX
Role Employer/plan sponsor
Date 2021-04-20
Name of individual signing KAREN LEDOUX
API 401(K) PLAN 2019 112974404 2020-03-31 AUTRONIC PLASTICS, INC. 85
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 326100
Sponsor’s telephone number 5163337577
Plan sponsor’s address 1150 MOTOR PARKWAY, CENTRAL ISLIP, NY, 11722

Signature of

Role Plan administrator
Date 2020-03-27
Name of individual signing KAREN LEDOUX
Role Employer/plan sponsor
Date 2020-03-27
Name of individual signing KAREN LEDOUX
API 401(K) PLAN 2018 112974404 2019-04-16 AUTRONIC PLASTICS, INC. 78
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 326100
Sponsor’s telephone number 5163337577
Plan sponsor’s address 1150 MOTOR PARKWAY, CENTRAL ISLIP, NY, 11722

Signature of

Role Plan administrator
Date 2019-04-15
Name of individual signing KAREN LEDOUX
Role Employer/plan sponsor
Date 2019-04-15
Name of individual signing KAREN LEDOUX
API 401(K) PLAN 2017 112974404 2018-03-29 AUTRONIC PLASTICS, INC. 80
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 326100
Sponsor’s telephone number 5169413733
Plan sponsor’s address 1150 MOTOR PARKWAY, CENTRAL ISLIP, NY, 11722

Signature of

Role Plan administrator
Date 2018-03-29
Name of individual signing KAREN LEDOUX
Role Employer/plan sponsor
Date 2018-03-29
Name of individual signing KAREN LEDOUX
API 401(K) PLAN 2016 112974404 2017-05-09 AUTRONIC PLASTICS, INC. 80
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 326100
Sponsor’s telephone number 5169413733
Plan sponsor’s address 29 NEW YORK AVENUE, WESTBURY, NY, 11590

Signature of

Role Plan administrator
Date 2017-05-04
Name of individual signing KAREN LEDOUX
Role Employer/plan sponsor
Date 2017-05-04
Name of individual signing KAREN LEDOUX
API 401(K) PLAN 2015 112974404 2016-04-19 AUTRONIC PLASTICS, INC. 72
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 326100
Sponsor’s telephone number 5169413733
Plan sponsor’s address 29 NEW YORK AVENUE, WESTBURY, NY, 11590

Signature of

Role Plan administrator
Date 2016-04-15
Name of individual signing KAREN LEDOUX
Role Employer/plan sponsor
Date 2016-04-15
Name of individual signing KAREN LEDOUX
API 401(K) PLAN 2014 112974404 2015-05-05 AUTRONIC PLASTICS, INC. 78
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 326100
Sponsor’s telephone number 5169413733
Plan sponsor’s address 29 NEW YORK AVENUE, WESTBURY, NY, 11590

Signature of

Role Plan administrator
Date 2015-05-04
Name of individual signing KAREN LEDOUX
Role Employer/plan sponsor
Date 2015-05-04
Name of individual signing KAREN LEDOUX

Chief Executive Officer

Name Role Address
DANIEL LAX Chief Executive Officer 1150 MOTOR PARKWAY, CENTRAL ISLIP, NY, United States, 11722

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1150 Motor Parkway, Central Islip, NY, United States, 11590

History

Start date End date Type Value
2024-06-21 2024-06-21 Address 1150 MOTOR PARKWAY, CENTRAL ISLIP, NY, 11722, USA (Type of address: Chief Executive Officer)
2024-06-21 2024-06-21 Address 29 NEW YORK AVENUE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2023-07-19 2024-06-21 Shares Share type: NO PAR VALUE, Number of shares: 1100, Par value: 0
2022-09-29 2023-07-19 Shares Share type: NO PAR VALUE, Number of shares: 1100, Par value: 0
2010-07-19 2022-09-29 Shares Share type: NO PAR VALUE, Number of shares: 1100, Par value: 0
1999-08-19 2024-06-21 Address 29 NEW YORK AVENUE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
1993-08-24 1999-08-19 Address 18 SYLVESTER STREET, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office)
1993-08-24 2024-06-21 Address 18 SYLVESTER STREET, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
1993-08-24 1999-08-19 Address 18 SYLVESTER STREET, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
1989-07-18 2010-07-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240621000944 2024-06-21 BIENNIAL STATEMENT 2024-06-21
130805002437 2013-08-05 BIENNIAL STATEMENT 2013-07-01
110810003179 2011-08-10 BIENNIAL STATEMENT 2011-07-01
100719000752 2010-07-19 CERTIFICATE OF AMENDMENT 2010-07-19
090715002389 2009-07-15 BIENNIAL STATEMENT 2009-07-01
050913002636 2005-09-13 BIENNIAL STATEMENT 2005-07-01
030703002010 2003-07-03 BIENNIAL STATEMENT 2003-07-01
010710002213 2001-07-10 BIENNIAL STATEMENT 2001-07-01
990819002260 1999-08-19 BIENNIAL STATEMENT 1999-07-01
930824002464 1993-08-24 BIENNIAL STATEMENT 1993-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1002674 0214700 1985-01-28 18 SYLVESTER STREET, WESTBURY, NY, 11590
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1985-01-28
Case Closed 1985-01-28
11520285 0214700 1982-08-20 18 SYLVESTER ST, Westbury, NY, 11590
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-08-23
Case Closed 1982-09-21

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1982-09-01
Abatement Due Date 1982-08-23
Current Penalty 45.0
Initial Penalty 90.0
Nr Instances 1
11451333 0214700 1977-11-23 18 SYLVESTER STREET, Westbury, NY, 11590
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-11-23
Case Closed 1978-01-11

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1977-11-28
Abatement Due Date 1977-12-28
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1977-11-28
Abatement Due Date 1977-12-28
Nr Instances 3
Citation ID 01003
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1977-11-28
Abatement Due Date 1977-12-01
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1977-11-28
Abatement Due Date 1977-12-01
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100037 Q02
Issuance Date 1977-11-28
Abatement Due Date 1977-12-01
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100212 A04
Issuance Date 1977-11-28
Abatement Due Date 1977-12-01
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1977-11-28
Abatement Due Date 1977-12-28
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1977-11-28
Abatement Due Date 1977-12-28
Nr Instances 2
Citation ID 01009
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1977-11-28
Abatement Due Date 1977-12-28
Nr Instances 1
11591906 0214700 1975-08-22 18 SYLVESTER ST, Westbury, NY, 11590
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-08-22
Case Closed 1984-03-10
11493129 0214700 1975-06-23 18 SYLVESTER STREET, Westbury, NY, 11590
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-06-23
Emphasis N: TREX
Case Closed 1975-08-26

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1975-06-25
Abatement Due Date 1975-07-23
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1975-06-25
Abatement Due Date 1975-07-23
Nr Instances 1
11586369 0214700 1973-08-24 18 SYVESTER ST, Westbury, NY, 11590
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1973-08-24
Case Closed 1984-03-10
11589652 0214700 1973-06-28 18 SYLVESTER ST, Westbury, NY, 11590
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-06-28
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100024 H
Issuance Date 1973-06-29
Abatement Due Date 1973-08-23
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 6
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1973-06-29
Abatement Due Date 1973-07-02
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1973-06-29
Abatement Due Date 1973-08-23
Nr Instances 1

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P1594567 AUTRONIC PLASTICS INC - JJK1DCSYJNK3 1150 MOTOR PKWY, CENTRAL ISLIP, NY, 11722-1217
Capabilities Statement Link -
Phone Number 516-333-7577
Fax Number 516-333-7695
E-mail Address dlax@clear-vu.com
WWW Page www.apisolution.com
E-Commerce Website -
Contact Person DANIEL LAX
County Code (3 digit) 103
Congressional District 02
Metropolitan Statistical Area 5380
CAGE Code 6KXH6
Year Established 1953
Accepts Government Credit Card Yes
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications Other Minority Owned
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 335132
NAICS Code's Description Commercial, Industrial, and Institutional Electric Lighting Fixture Manufacturing
Buy Green Yes
Code 326199
NAICS Code's Description All Other Plastics Product Manufacturing
Buy Green Yes
Code 333511
NAICS Code's Description Industrial Mold Manufacturing
Buy Green Yes
Code 333514
NAICS Code's Description Special Die and Tool, Die Set, Jig and Fixture Manufacturing
Buy Green Yes
Code 334417
NAICS Code's Description Electronic Connector Manufacturing
Buy Green Yes
Code 335131
NAICS Code's Description Residential Electric Lighting Fixture Manufacturing
Buy Green Yes
Code 335991
NAICS Code's Description Carbon and Graphite Product Manufacturing
Buy Green Yes
Code 335999
NAICS Code's Description All Other Miscellaneous Electrical Equipment and Component Manufacturing
Buy Green Yes
Code 336390
NAICS Code's Description Other Motor Vehicle Parts Manufacturing
Buy Green Yes
Code 339920
NAICS Code's Description Sporting and Athletic Goods Manufacturing
Buy Green Yes
Code 339991
NAICS Code's Description Gasket, Packing, and Sealing Device Manufacturing
Buy Green Yes
Code 339993
NAICS Code's Description Fastener, Button, Needle and Pin Manufacturing
Buy Green Yes
Code 339999
NAICS Code's Description All Other Miscellaneous Manufacturing
Buy Green Yes
Code 423450
NAICS Code's Description Medical, Dental, and Hospital Equipment and Supplies Merchant Wholesalers
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
982145 Interstate 2024-04-10 174352 2024 1 1 Private(Property)
Legal Name AUTRONIC PLASTICS INC
DBA Name -
Physical Address 1150 MOTOR PARKWAY, CENTRAL ISLIP, NY, 11722, US
Mailing Address 1150 MOTOR PARKWAY, CENTRAL ISLIP, NY, 11722, US
Phone (516) 333-7577
Fax (516) 333-7695
E-mail TKEARNS@APISOLUTION.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 2
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 2
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Crashes

Unique state report number for the incident NY4044051400
Sequence number for each vehicle involved in a crash 1
The date a incident occurred 2024-08-09
State abbreviation NY
Total number of fatalities reported in the crash 0
Total number of injuries reported in the crash 1
The vehicle involved in the accident was towed from the scene N
Hazardous materials were released during the accident N
Description of the trafficway Two-Way Trafficway Divided Unprotected Median
Description of the access control Partial Access Control
Description of the road surface condition Wet
Description of the weather condition Other
Description of the light condition Daylight
Vehicle Identification number (VIN) 5PVNJ8JV8D4S55408
Vehicle license number 52638NA
Vehicle license state NY
The severity weight that is assigned to the incident 2
The time weight that is assigned to the incident 3
Sequence number 1

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2000470 Patent 2020-01-28 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress hearing held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-01-28
Termination Date 2023-07-14
Section 0271
Status Terminated

Parties

Name AUTRONIC PLASTICS, INC.
Role Plaintiff
Name SMALLS ELECTRICAL CONSTRUCTION
Role Defendant
1906268 Patent 2019-11-06 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2019-11-06
Termination Date 2023-04-06
Date Issue Joined 2022-01-05
Section 0271
Status Terminated

Parties

Name AUTRONIC PLASTICS, INC.
Role Plaintiff
Name APOGEE LIGHTING, INC.,
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State