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

OSHA's Inspections within Industry

Inspection Summary

Date:
2000-10-05
Type:
Referral
Address:
431 BAYVIEW AVENUE, AMITYVILLE, NY, 11701
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1985-01-25
Type:
Planned
Address:
59 EAST 2ND STREET, MINEOLA, NY, 11501
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
1982-08-27
Type:
Planned
Address:
59 65 E SECOND ST, Mineola, NY, 11501
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
1975-11-04
Type:
Planned
Address:
59 E SECOND ST, Mineola, NY, 11501
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State