Search icon

POLYPLY, INC.

Company Details

Name: POLYPLY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Jul 1961 (64 years ago)
Date of dissolution: 24 Dec 2002
Entity Number: 139362
ZIP code: 12078
County: Montgomery
Place of Formation: New York
Principal Address: NONE, NONE, NONE, NY, United States, 00000
Address: 6 FREMONT STREET, GLOVERSVILLE, NY, United States, 12078

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

DOS Process Agent

Name Role Address
HAVILAND FERGUSON & PAPA DOS Process Agent 6 FREMONT STREET, GLOVERSVILLE, NY, United States, 12078

Chief Executive Officer

Name Role Address
ROGER B. KNOWLES Chief Executive Officer 3475 STOCKTON DRIVE, MT PLEASANT, SC, United States, 29466

History

Start date End date Type Value
1995-02-27 1997-06-30 Address 277 PARK AVENUE, NEW YORK, NY, 10172, USA (Type of address: Service of Process)
1995-02-27 1999-07-29 Address RD #1, RTE. 550, AMSTERDAM, NY, 12010, USA (Type of address: Chief Executive Officer)
1995-02-27 1999-07-29 Address RD #1, RTE. 550, AMSTERDAM, NY, 12010, USA (Type of address: Principal Executive Office)
1972-10-05 1972-10-05 Shares Share type: PAR VALUE, Number of shares: 50000, Par value: 10
1972-10-05 1972-10-05 Shares Share type: PAR VALUE, Number of shares: 3000, Par value: 100
1972-10-05 1995-02-27 Address 277 PARK AVE., NEW YORK, NY, 10172, USA (Type of address: Service of Process)
1969-02-27 1972-10-05 Shares Share type: PAR VALUE, Number of shares: 5000, Par value: 100
1968-01-29 1969-02-27 Shares Share type: PAR VALUE, Number of shares: 2500, Par value: 100
1966-02-23 1968-01-29 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 100
1961-07-07 1972-10-05 Address HOMESTEAD PL., AMSTERDAM, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1631022 2002-12-24 DISSOLUTION BY PROCLAMATION 2002-12-24
990729002351 1999-07-29 BIENNIAL STATEMENT 1999-07-01
970630002260 1997-06-30 BIENNIAL STATEMENT 1997-07-01
C247231-2 1997-05-08 ASSUMED NAME CORP INITIAL FILING 1997-05-08
950227002074 1995-02-27 BIENNIAL STATEMENT 1993-07-01
A24218-4 1972-10-27 CERTIFICATE OF MERGER 1972-10-28
A19428-26 1972-10-05 CERTIFICATE OF AMENDMENT 1972-10-05
739615-4 1969-02-27 CERTIFICATE OF AMENDMENT 1969-02-27
663029-4 1968-01-29 CERTIFICATE OF AMENDMENT 1968-01-29
544724-4 1966-02-23 CERTIFICATE OF AMENDMENT 1966-02-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300524840 0213100 1996-12-30 RTE 55, AMSTERDAM, NY, 12010
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Case Closed 1996-12-30
100690692 0213100 1987-03-01 RTE 55, AMSTERDAM, NY, 12010
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1987-03-01
Case Closed 1987-04-03
10716033 0213100 1980-03-12 RD1 ROUTE 5S, Amsterdam, NY, 12010
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1980-03-12
Case Closed 1984-03-10
10770626 0213100 1980-02-11 R D 1 RTE 5S, Amsterdam, NY, 12010
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1980-02-11
Case Closed 1984-03-10
10770527 0213100 1980-01-02 RD 1-RTE 55, Amsterdam, NY, 12010
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-01-02
Case Closed 1980-09-30

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100178 M12
Issuance Date 1980-01-11
Abatement Due Date 1980-02-10
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100178 M12 III
Issuance Date 1980-01-11
Abatement Due Date 1980-02-10
Nr Instances 1
Citation ID 02001
Citaton Type Repeat
Standard Cited 19100212 A03 II
Issuance Date 1980-01-24
Abatement Due Date 1980-03-10
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Citation ID 03001
Citaton Type Other
Standard Cited 19100024 H
Issuance Date 1980-01-11
Abatement Due Date 1980-02-10
Nr Instances 2
Citation ID 03002
Citaton Type Other
Standard Cited 19100106 E02 IVD
Issuance Date 1980-01-11
Abatement Due Date 1980-02-10
Contest Date 1980-01-15
Nr Instances 1
Citation ID 03003
Citaton Type Other
Standard Cited 19100217 E01 I
Issuance Date 1980-01-11
Abatement Due Date 1980-02-10
Nr Instances 2
10762151 0213100 1975-10-01 RD1 ROUTE 55, Amsterdam, NY, 12010
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-10-01
Case Closed 1975-11-26

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100106 E09 I
Issuance Date 1975-10-03
Abatement Due Date 1975-10-04
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100106 E02 IV
Issuance Date 1975-10-03
Abatement Due Date 1975-10-04
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 1975-10-03
Abatement Due Date 1975-10-04
Nr Instances 1
10738565 0213100 1975-08-20 RD1 ROUTE 55, Amsterdam, NY, 12010
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-08-20
Case Closed 1984-03-10
10738508 0213100 1975-06-24 RD 1 ROUTE 5S, Amsterdam, NY, 12010
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-06-24
Case Closed 1975-08-21

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-06-26
Abatement Due Date 1975-07-28
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1975-06-26
Abatement Due Date 1975-08-19
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100106 E02 IID
Issuance Date 1975-06-26
Abatement Due Date 1975-08-19
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100106 E06 I
Issuance Date 1975-06-26
Abatement Due Date 1975-08-19
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1975-06-26
Abatement Due Date 1975-06-26
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100178 M05 I
Issuance Date 1975-06-26
Abatement Due Date 1975-06-26
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1975-06-26
Abatement Due Date 1975-06-26
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1975-06-26
Abatement Due Date 1975-06-26
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-06-26
Abatement Due Date 1975-07-28
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1975-06-26
Abatement Due Date 1975-08-04
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1975-06-26
Abatement Due Date 1975-06-26
Nr Instances 1
Citation ID 01012
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1975-06-26
Abatement Due Date 1975-08-19
Nr Instances 1
Citation ID 01013
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1975-06-26
Abatement Due Date 1975-07-28
Nr Instances 1
Citation ID 01014
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1975-06-26
Abatement Due Date 1975-08-19
Nr Instances 1
Citation ID 01015
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1975-06-26
Abatement Due Date 1975-08-19
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 3

Date of last update: 18 Mar 2025

Sources: New York Secretary of State