Search icon

PULSE PLASTIC PRODUCTS, INC.

Company Details

Name: PULSE PLASTIC PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jun 1963 (62 years ago)
Entity Number: 158163
ZIP code: 10956
County: New York
Place of Formation: New York
Address: 5 GLEN HAVEN DR, NEW CITY, NY, United States, 10956
Principal Address: 5 GLEN HAVEN DRIVE, NEW CITY, NY, United States, 10956

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALAN J. BACKELMAN Chief Executive Officer P.O. BOX 427, NEW CITY, NY, United States, 10956

DOS Process Agent

Name Role Address
PULSE PLASTIC PRODUCTS, INC. DOS Process Agent 5 GLEN HAVEN DR, NEW CITY, NY, United States, 10956

History

Start date End date Type Value
2024-07-15 2024-07-15 Address P.O. BOX 427, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
2021-06-01 2024-07-15 Address 5 GLEN HAVEN DR, NEW CITY, NY, 10956, USA (Type of address: Service of Process)
2019-06-03 2021-06-01 Address P.O. BOX 427, NEW CITY, NY, 10956, USA (Type of address: Service of Process)
2019-06-03 2024-07-15 Address P.O. BOX 427, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
1995-04-07 2019-06-03 Address 1156 E 165 ST, BRONX, NY, 10459, 2693, USA (Type of address: Principal Executive Office)
1995-04-07 2019-06-03 Address 1156 E 165TH ST, BRONX, NY, 10459, 2693, USA (Type of address: Chief Executive Officer)
1995-04-07 2019-06-03 Address 1156 E 165 ST., BRONX, NY, 10459, 2693, USA (Type of address: Service of Process)
1963-06-28 1995-04-07 Address 37-60 82ND ST., JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)
1963-06-28 2024-07-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240715003998 2024-07-15 BIENNIAL STATEMENT 2024-07-15
210601061328 2021-06-01 BIENNIAL STATEMENT 2021-06-01
190603062493 2019-06-03 BIENNIAL STATEMENT 2019-06-01
170601006064 2017-06-01 BIENNIAL STATEMENT 2017-06-01
150601006031 2015-06-01 BIENNIAL STATEMENT 2015-06-01
130605006249 2013-06-05 BIENNIAL STATEMENT 2013-06-01
110613002601 2011-06-13 BIENNIAL STATEMENT 2011-06-01
090629002100 2009-06-29 BIENNIAL STATEMENT 2009-06-01
070619002190 2007-06-19 BIENNIAL STATEMENT 2007-06-01
050809002187 2005-08-09 BIENNIAL STATEMENT 2005-06-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100695709 0215600 1987-05-28 1156 EAST 165TH STREET, BRONX, NY, 10459
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-06-02
Case Closed 1988-01-26

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100106 E02 IIB
Issuance Date 1987-07-27
Abatement Due Date 1987-07-30
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 6
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100215 A01
Issuance Date 1987-07-27
Abatement Due Date 1987-07-30
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 4
Nr Exposed 2
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100252 A02 IIB
Issuance Date 1987-07-27
Abatement Due Date 1987-07-30
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 7
Nr Exposed 1
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100252 A02 IVC
Issuance Date 1987-07-27
Abatement Due Date 1987-07-30
Nr Instances 7
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1987-07-27
Abatement Due Date 1987-11-11
Nr Instances 5
Nr Exposed 10
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 F04 II
Issuance Date 1987-07-27
Abatement Due Date 1987-11-11
Nr Instances 3
Nr Exposed 10
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 1987-07-27
Abatement Due Date 1987-11-11
Nr Instances 3
Nr Exposed 10
Citation ID 02004
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1987-07-27
Abatement Due Date 1987-11-11
Nr Instances 2
Nr Exposed 10
11908175 0215600 1982-09-08 1156E 165TH ST, New York -Richmond, NY, 10459
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1982-09-08
Case Closed 1984-04-30
12093670 0235500 1979-06-26 1156 & 165TH STREET, New York -Richmond, NY, 10459
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1979-06-26
Case Closed 1984-03-10

Related Activity

Type Complaint
Activity Nr 320452584
12127189 0235500 1978-08-24 1156 EAST 165TH STREET, New York -Richmond, NY, 10459
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1978-08-24
Case Closed 1984-03-10

Related Activity

Type Complaint
Activity Nr 320450794

Violation Items

Citation ID 99001
Citaton Type Other
Standard Cited 19100141 C01
Issuance Date 1978-08-24
Nr Instances 1

Date of last update: 01 Mar 2025

Sources: New York Secretary of State