Search icon

FAVORITE PLASTIC CORP.

Company Details

Name: FAVORITE PLASTIC CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 13 Aug 1990 (35 years ago)
Entity Number: 1468099
ZIP code: 10005
County: Kings
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 1465 UTICA AVENUE, BROOKLYN, NY, United States, 11234

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
HERSHEY FRIEDMAN Chief Executive Officer 1465 UTICA AVENUE, BROOKLYN, NY, United States, 11234

Form 5500 Series

Employer Identification Number (EIN):
112836308
Plan Year:
2023
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
17
Sponsors Telephone Number:

History

Start date End date Type Value
2010-08-23 2012-08-07 Address 1465 UTICA AVENUE, BROOKLYN, NY, 11236, USA (Type of address: Chief Executive Officer)
2010-08-23 2012-08-07 Address 1465 UTICA AVENUE, BROOKLYN, NY, 11236, USA (Type of address: Principal Executive Office)
2010-08-23 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-09-21 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-09-21 2010-08-23 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-18514 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-18513 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180801007151 2018-08-01 BIENNIAL STATEMENT 2018-08-01
160808006657 2016-08-08 BIENNIAL STATEMENT 2016-08-01
120807006596 2012-08-07 BIENNIAL STATEMENT 2012-08-01

Trademarks Section

Serial Number:
72174502
Mark:
FP
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1963-08-06
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/ letter(s)/number(s)
Mark Literal Elements:
FP

Goods And Services

For:
Polyethylene Film and Tubing
International Classes:
001 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
72174501
Mark:
FP
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1963-08-06
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/ letter(s)/number(s)
Mark Literal Elements:
FP

Goods And Services

For:
Polyethylene Film and Tubing
International Classes:
001 - Primary Class
Class Status:
Sec. 8 – Entire Registration

OSHA's Inspections within Industry

Inspection Summary

Date:
1983-08-15
Type:
FollowUp
Address:
1465 UTICA AVE, New York -Richmond, NY, 11234
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1983-02-23
Type:
Complaint
Address:
1465 UTICA AVE, New York -Richmond, NY, 11234
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1981-01-07
Type:
Planned
Address:
1465 UTICA AVE, New York -Richmond, NY, 11234
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1974-06-17
Type:
Planned
Address:
1463-1465 UTICA AVENUE, New York -Richmond, NY, 11208
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
1987-10-30
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
FAVORITE PLASTIC CORP.
Party Role:
Plaintiff
Party Name:
GARDEN STATE POLYMERS, INC.
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State