Search icon

NATION-WIDE PLASTICS CO. INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: NATION-WIDE PLASTICS CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 May 1963 (62 years ago)
Date of dissolution: 06 Sep 2001
Entity Number: 157278
ZIP code: 11377
County: Queens
Place of Formation: New York
Address: 54-18 37TH AVENUE, WOODSIDE, NY, United States, 11377

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 54-18 37TH AVENUE, WOODSIDE, NY, United States, 11377

Chief Executive Officer

Name Role Address
MILTON R. LEVY Chief Executive Officer 54-18 37TH AVENUE, WOODSIDE, NY, United States, 11377

Links between entities

Type:
Headquarter of
Company Number:
CORP_54494998
State:
ILLINOIS

History

Start date End date Type Value
1963-05-27 1995-06-12 Address 2907-40 RD., LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
010906000126 2001-09-06 CERTIFICATE OF DISSOLUTION 2001-09-06
990520002252 1999-05-20 BIENNIAL STATEMENT 1999-05-01
970528002239 1997-05-28 BIENNIAL STATEMENT 1997-05-01
950612002408 1995-06-12 BIENNIAL STATEMENT 1993-05-01
C121958-2 1990-03-23 ASSUMED NAME CORP INITIAL FILING 1990-03-23

Trademarks Section

Serial Number:
74684340
Mark:
PRONTO PLATE
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1995-06-05
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
PRONTO PLATE

Goods And Services

For:
equipment for use in the field of photolithography, namely printing plates
First Use:
1995-06-01
International Classes:
007 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
73528184
Mark:
CADMASK
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
TRADEMARK
Application Filing Date:
1985-03-22
Mark Drawing Type:
Illustration: Drawing with word(s)/letter(s)/number(s) in Stylized form
Mark Literal Elements:
CADMASK

Goods And Services

For:
MASKING SHEET FOR COMPUTER GRAPHICS
First Use:
1984-11-28
International Classes:
016 - Primary Class
Class Status:
Abandoned
Serial Number:
73191759
Mark:
ACCU-TINT
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1978-11-01
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
ACCU-TINT

Goods And Services

For:
SCREEN TINT USED TO CREATE A HALF-TONE IN PRINTING IN THE GRAPHIC ARTS FIELD
First Use:
1978-09-28
International Classes:
009 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
72400912
Mark:
"DI-STAY"
Status:
EXPIRED
Mark Type:
TRADEMARK
Application Filing Date:
1971-08-23
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
"DI-STAY"

Goods And Services

For:
CLEAR PLASTIC SHEETING
International Classes:
001 - Primary Class
Class Status:
Expired
Serial Number:
72366390
Mark:
PRINTPAK
Status:
EXPIRED
Mark Type:
TRADEMARK
Application Filing Date:
1970-07-27
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
PRINTPAK

Goods And Services

For:
UNDERPACKING FOR PRINTING PRESS CYLINDERS
First Use:
1970-01-02
International Classes:
035 - Primary Class
Class Status:
Expired

OSHA's Inspections within Industry

Inspection Summary

Date:
1982-04-08
Type:
Planned
Address:
43 72 11 STREET, New York -Richmond, NY, 11101
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
1977-07-11
Type:
FollowUp
Address:
43-72 11 STREET, NY, 11101
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1977-06-21
Type:
Planned
Address:
43-72 11TH ST, NY, 11101
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1975-09-29
Type:
Planned
Address:
43-72 11TH STREET, NY, 11101
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State