Search icon

STONEWILL PLASTICS INC.

Company Details

Name: STONEWILL PLASTICS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Apr 1961 (64 years ago)
Date of dissolution: 26 Oct 2011
Entity Number: 137480
ZIP code: 11501
County: Nassau
Place of Formation: New York
Address: 65 E 2ND ST, MINEOLA, NY, United States, 11501

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARA S MILLER DOS Process Agent 65 E 2ND ST, MINEOLA, NY, United States, 11501

Chief Executive Officer

Name Role Address
RICHARD F. STOTT Chief Executive Officer 65 EAST SECOND STREET, MINEOLA, NY, United States, 11501

History

Start date End date Type Value
1992-12-30 1997-04-23 Address 65 EAST SECOND STREET, MINEOLA, NY, 11501, 3593, USA (Type of address: Principal Executive Office)
1961-04-28 1994-01-20 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 250
1961-04-28 1997-04-23 Address 59 EAST 2ND ST., MINEOLA, NY, 11501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2088992 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
990525002222 1999-05-25 BIENNIAL STATEMENT 1999-04-01
970423002261 1997-04-23 BIENNIAL STATEMENT 1997-04-01
940413000417 1994-04-13 CERTIFICATE OF CORRECTION 1994-04-13
940120000416 1994-01-20 CERTIFICATE OF AMENDMENT 1994-01-20
000049002560 1993-09-28 BIENNIAL STATEMENT 1993-04-01
921230002389 1992-12-30 BIENNIAL STATEMENT 1992-04-01
B644748-3 1988-05-26 ASSUMED NAME CORP INITIAL FILING 1988-05-26
266461 1961-04-28 CERTIFICATE OF INCORPORATION 1961-04-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302704028 0214700 2000-10-05 431 BAYVIEW AVENUE, AMITYVILLE, NY, 11701
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2000-10-05
Case Closed 2001-05-15

Related Activity

Type Referral
Activity Nr 200153195
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100157 G02
Issuance Date 2001-02-28
Abatement Due Date 2001-04-16
Current Penalty 875.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 51
Related Event Code (REC) Referral
Gravity 03
Citation ID 01002A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2001-02-28
Abatement Due Date 2001-04-16
Current Penalty 875.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 03
Citation ID 01002B
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2001-02-28
Abatement Due Date 2001-04-16
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 2001-02-28
Abatement Due Date 2001-04-16
Nr Instances 1
Nr Exposed 51
Related Event Code (REC) Referral
Gravity 01
1020437 0214700 1985-01-25 59 EAST 2ND STREET, MINEOLA, NY, 11501
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1985-01-25
Case Closed 1985-01-25
11510971 0214700 1982-08-27 59 65 E SECOND ST, Mineola, NY, 11501
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1982-08-27
Case Closed 1982-08-30
11508777 0214700 1975-11-04 59 E SECOND ST, Mineola, NY, 11501
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-11-04
Case Closed 1975-12-15

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1975-11-07
Abatement Due Date 1975-12-08
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100215 D03
Issuance Date 1975-11-07
Abatement Due Date 1975-12-08
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1975-11-07
Abatement Due Date 1975-12-08
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-11-07
Abatement Due Date 1975-12-08
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1975-11-07
Abatement Due Date 1975-12-08
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1975-11-07
Abatement Due Date 1975-12-08
Nr Instances 4

Date of last update: 18 Mar 2025

Sources: New York Secretary of State